Resident Dogs Ltd. THAME


Founded in 2000, Resident Dogs, classified under reg no. 03936800 is an active company. Currently registered at Clarendon House OX9 2HR, Thame the company has been in the business for twenty four years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 4 directors in the the firm, namely Andrew M., Victoria B. and Paul S. and others. In addition one secretary - Victoria B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resident Dogs Ltd. Address / Contact

Office Address Clarendon House
Office Address2 Moreton
Town Thame
Post code OX9 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936800
Date of Incorporation Tue, 29th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 08 July 2022

Victoria B.

Position: Secretary

Appointed: 01 July 2022

Victoria B.

Position: Director

Appointed: 06 March 2020

Paul S.

Position: Director

Appointed: 11 September 2011

Graham B.

Position: Director

Appointed: 29 February 2000

Natalie G.

Position: Secretary

Appointed: 22 January 2020

Resigned: 01 July 2022

Natalie G.

Position: Director

Appointed: 16 January 2020

Resigned: 06 October 2022

James G.

Position: Director

Appointed: 30 July 2008

Resigned: 31 January 2020

Benjamin B.

Position: Director

Appointed: 18 July 2007

Resigned: 08 September 2011

Mark P.

Position: Secretary

Appointed: 06 May 2007

Resigned: 22 January 2020

Dorje S.

Position: Secretary

Appointed: 12 December 2005

Resigned: 06 May 2007

Mark P.

Position: Director

Appointed: 28 July 2004

Resigned: 31 January 2020

Gregory S.

Position: Director

Appointed: 22 September 2003

Resigned: 12 August 2004

Dorje S.

Position: Director

Appointed: 22 September 2003

Resigned: 18 July 2007

James W.

Position: Director

Appointed: 26 August 2003

Resigned: 01 July 2008

James W.

Position: Secretary

Appointed: 26 August 2003

Resigned: 12 December 2005

Igp Corporate Nominees Ltd

Position: Corporate Nominee Director

Appointed: 29 February 2000

Resigned: 29 February 2000

Justine L.

Position: Secretary

Appointed: 29 February 2000

Resigned: 26 August 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Victoria B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Natalie G. This PSC has significiant influence or control over the company,. Moving on, there is Mark P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Victoria B.

Notified on 1 July 2022
Nature of control: significiant influence or control

Natalie G.

Notified on 31 January 2020
Ceased on 1 July 2022
Nature of control: significiant influence or control

Mark P.

Notified on 1 January 2017
Ceased on 30 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 0374 320   
Current Assets4 0374 3201 9271 8432 461
Net Assets Liabilities7 9139 2846 8916 8077 425
Property Plant Equipment6 0006 000   
Other
Creditors2 1241 0361 0361 0361 036
Fixed Assets6 0006 0006 0006 0006 000
Net Current Assets Liabilities1 9133 2848918071 425
Property Plant Equipment Gross Cost6 0006 000   
Total Assets Less Current Liabilities7 9139 2846 8916 8077 425

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search