Join The Dots Holdings Limited MANCHESTER


Join The Dots Holdings Limited is a private limited company that can be found at The Hive 51, Lever Street, Manchester M1 1FN. Incorporated on 2017-04-12, this 7-year-old company is run by 5 directors.
Director Tim D., appointed on 26 June 2019. Director Kristof D., appointed on 26 June 2019. Director Niels S., appointed on 26 June 2019.
The company is categorised as "market research and public opinion polling" (SIC code: 73200).
The last confirmation statement was filed on 2023-03-17 and the deadline for the next filing is 2024-03-31. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Join The Dots Holdings Limited Address / Contact

Office Address The Hive 51
Office Address2 Lever Street
Town Manchester
Post code M1 1FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10723179
Date of Incorporation Wed, 12th Apr 2017
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Tim D.

Position: Director

Appointed: 26 June 2019

Kristof D.

Position: Director

Appointed: 26 June 2019

Niels S.

Position: Director

Appointed: 26 June 2019

Tom G.

Position: Director

Appointed: 26 June 2019

Graeme L.

Position: Director

Appointed: 05 May 2017

Philip A.

Position: Director

Appointed: 08 November 2018

Resigned: 26 June 2019

Pauline R.

Position: Director

Appointed: 09 February 2018

Resigned: 31 January 2020

Leslie B.

Position: Director

Appointed: 09 February 2018

Resigned: 26 June 2019

Quentin A.

Position: Director

Appointed: 12 April 2017

Resigned: 01 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we researched, there is Tim D. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Kristof D. This PSC has significiant influence or control over the company,. Then there is Edo P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tim D.

Notified on 26 June 2019
Nature of control: significiant influence or control

Kristof D.

Notified on 26 June 2019
Nature of control: significiant influence or control

Edo P.

Notified on 26 June 2019
Nature of control: significiant influence or control

Diederick V.

Notified on 26 June 2019
Nature of control: significiant influence or control

Mc Insites Nv

Evergemsesteenweg 195 9032, Ghent, Belgium

Legal authority Belgium
Legal form Nv
Country registered Belgium
Place registered Belgian Company Register
Registration number 0708.926.379
Notified on 26 June 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Insites Compages Nv

Evergemsesteenweg 195 9032, Ghent, Belgium

Legal authority Belgium
Legal form Nv
Country registered Belgium
Place registered Belgian Company Register
Registration number 0837.297.070
Notified on 26 June 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quentin A.

Notified on 12 April 2017
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-30
Balance Sheet
Debtors146 852
Other Debtors146 852
Other
Accrued Liabilities Deferred Income119 853
Accumulated Amortisation Impairment Intangible Assets 
Accumulated Depreciation Impairment Property Plant Equipment 
Acquired Through Business Combinations Intangible Assets 
Acquired Through Business Combinations Property Plant Equipment 
Additions Other Than Through Business Combinations Property Plant Equipment 
Amounts Owed To Group Undertakings9 557 381
Average Number Employees During Period163
Bank Borrowings 
Bank Borrowings Overdrafts 
Cash Cash Equivalents 
Comprehensive Income Expense 
Corporation Tax Payable 
Corporation Tax Recoverable 
Creditors9 677 234
Current Tax For Period 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 
Further Item Tax Increase Decrease Component Adjusting Items 
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income 
Gain Loss On Disposals Property Plant Equipment 
Government Grant Income 
Gross Profit Loss 
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences 
Increase Decrease In Current Tax From Adjustment For Prior Periods 
Increase From Amortisation Charge For Year Intangible Assets 
Increase From Depreciation Charge For Year Property Plant Equipment 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 
Intangible Assets 
Intangible Assets Gross Cost 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 
Interest Income From Group Undertakings Participating Interests 
Interest Income On Bank Deposits 
Interest Paid Classified As Operating Activities 
Interest Paid To Group Undertakings 
Interest Payable Similar Charges Finance Costs 
Interest Received Classified As Investing Activities 
Investments Fixed Assets12 723 926
Investments In Subsidiaries12 723 926
Issue Equity Instruments27 000
Net Current Assets Liabilities-9 530 382
Net Finance Income Costs 
Other Creditors 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 
Other Disposals Property Plant Equipment 
Pension Other Post-employment Benefit Costs Other Pension Costs 
Percentage Class Share Held In Subsidiary 
Prepayments Accrued Income 
Profit Loss-277 242
Property Plant Equipment Gross Cost 
Social Security Costs 
Staff Costs Employee Benefits Expense 
Taxation Including Deferred Taxation Balance Sheet Subtotal 
Tax Increase Decrease From Effect Capital Allowances Depreciation 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 
Tax Increase Decrease From Effect Foreign Tax Rates 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 
Total Assets Less Current Liabilities3 193 544
Total Borrowings 
Total Current Tax Expense Credit 
Trade Creditors Trade Payables 
Trade Debtors Trade Receivables 
Turnover Revenue 
Voting Power In Subsidiary If Different From Ownership Interest Percent 
Wages Salaries 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Hive 51 Lever Street Manchester M1 1FN England on 3rd January 2024 to Sevendale House 7 Dale Street Manchester M1 1JA
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements