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.
Office Address | The Hive 51 |
Office Address2 | Lever Street |
Town | Manchester |
Post code | M1 1FN |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-06-30 |
Balance Sheet | |
Debtors | 146 852 |
Other Debtors | 146 852 |
Other | |
Accrued Liabilities Deferred Income | 119 853 |
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 Undertakings | 9 557 381 |
Average Number Employees During Period | 163 |
Bank Borrowings | |
Bank Borrowings Overdrafts | |
Cash Cash Equivalents | |
Comprehensive Income Expense | |
Corporation Tax Payable | |
Corporation Tax Recoverable | |
Creditors | 9 677 234 |
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 Assets | 12 723 926 |
Investments In Subsidiaries | 12 723 926 |
Issue Equity Instruments | 27 000 |
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 Liabilities | 3 193 544 |
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 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy