Dabbl Group Limited WITNEY


Founded in 2014, Dabbl Group, classified under reg no. 09145174 is an active company. Currently registered at The Old Chapel OX28 6HD, Witney the company has been in the business for 10 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2022. Since September 14, 2015 Dabbl Group Limited is no longer carrying the name Dabbl.

The company has one director. Kathryn T., appointed on 28 November 2023. There are currently no secretaries appointed. As of 29 March 2024, there were 3 ex directors - Kathryn T., Martin S. and others listed below. There were no ex secretaries.

Dabbl Group Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09145174
Date of Incorporation Thu, 24th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Kathryn T.

Position: Director

Appointed: 28 November 2023

Kathryn T.

Position: Director

Appointed: 01 August 2022

Resigned: 07 September 2023

Ostc Portfolio Limited

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 08 April 2021

Martin S.

Position: Director

Appointed: 01 November 2014

Resigned: 01 December 2017

Mark A.

Position: Director

Appointed: 24 July 2014

Resigned: 01 August 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dabbl September 14, 2015
Intuitive Investing October 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-41 893    
Balance Sheet
Cash Bank On Hand 8 5581 0311 0014 676
Current Assets79 922382 099913 416965 4781 112 336
Debtors79 797373 541912 385964 4781 107 660
Net Assets Liabilities  -597 611-1 062 145-1 811 053
Other Debtors 373 541912 385964 477997 927
Property Plant Equipment 34769  
Cash Bank In Hand125    
Intangible Fixed Assets251 708    
Net Assets Liabilities Including Pension Asset Liability-41 893    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve-41 895    
Shareholder Funds-41 893    
Other
Accumulated Amortisation Impairment Intangible Assets 1 263 5031 518 5201 674 9351 932 309
Accumulated Depreciation Impairment Property Plant Equipment 7481 0261 095 
Additions Other Than Through Business Combinations Intangible Assets    391 700
Average Number Employees During Period 1113
Bank Borrowings Overdrafts 51741 12636 931
Corporation Tax Recoverable    109 733
Creditors 1 316 1361 673 24641 126636 931
Dividends Paid On Shares 214 504162 050  
Fixed Assets251 708214 951162 219191 391325 717
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments  -164 822  
Increase From Amortisation Charge For Year Intangible Assets  255 017156 415257 374
Increase From Depreciation Charge For Year Property Plant Equipment  27869 
Intangible Assets 214 504162 050191 291325 617
Intangible Assets Gross Cost 1 478 0071 680 5701 866 2262 257 926
Investments Fixed Assets 100100100100
Investments In Group Undertakings Participating Interests 100100100100
Issue Equity Instruments 843 874104 165  
Net Current Assets Liabilities-293 601-934 037-759 830-1 212 410-1 499 839
Other Creditors 284 455281 580619 004600 000
Other Taxation Social Security Payable    46 595
Profit Loss -1 427 709182 132-464 535-748 907
Property Plant Equipment Gross Cost 1 0951 0951 095 
Redemption Shares Decrease In Equity  1  
Total Assets Less Current Liabilities-41 893-719 086-597 611-1 021 020-1 174 122
Trade Creditors Trade Payables 1 031 6761 391 6491 558 8741 830 301
Trade Debtors Trade Receivables   1 
Creditors Due Within One Year373 523    
Intangible Fixed Assets Additions314 100    
Intangible Fixed Assets Aggregate Amortisation Impairment62 392    
Intangible Fixed Assets Amortisation Charged In Period62 392    
Intangible Fixed Assets Cost Or Valuation314 100    
Number Shares Allotted2    
Par Value Share1    
Share Capital Allotted Called Up Paid2    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search