DABBL GROUP LIMITED

Register to unlock more data on OkredoRegister

DABBL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09145174

Incorporation date

24/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon14/06/2024
Order of court to wind up
dot icon03/04/2024
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-04-03
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Appointment of Kathryn Tobin-Mcglynn as a director on 2023-11-28
dot icon08/09/2023
Termination of appointment of Kathryn Lesley Tobin-Mcglynn as a director on 2023-09-07
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Appointment of Mrs Kathryn Lesley Tobin-Mcglynn as a director on 2022-08-01
dot icon16/08/2022
Termination of appointment of Mark David Ackred as a director on 2022-08-01
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Statement of capital following an allotment of shares on 2019-10-01
dot icon12/10/2021
Statement of capital following an allotment of shares on 2018-07-12
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Change of details for Mr Mark David Ackred as a person with significant control on 2021-07-28
dot icon08/04/2021
Termination of appointment of Ostc Portfolio Limited as a director on 2021-04-08
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-01
dot icon08/02/2021
Purchase of own shares.
dot icon02/02/2021
Change of share class name or designation
dot icon18/01/2021
Statement of capital following an allotment of shares on 2019-12-01
dot icon11/01/2021
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Old Chapel Union Way Witney OX28 6HD on 2021-01-11
dot icon16/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon21/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon18/10/2019
Statement of capital following an allotment of shares on 2018-09-12
dot icon04/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-01
dot icon03/01/2019
Change of details for Mr Mark David Ackred as a person with significant control on 2017-03-30
dot icon03/01/2019
Director's details changed for Mr Mark David Ackred on 2017-03-30
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Confirmation statement made on 2018-09-21 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon30/09/2018
Resolutions
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon18/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-04-04
dot icon05/01/2018
Appointment of Ostc Portfolio Limited as a director on 2017-04-04
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Resolutions
dot icon01/12/2017
Termination of appointment of Martin Geoffrey Slaney as a director on 2017-12-01
dot icon20/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon25/04/2017
Registration of charge 091451740001, created on 2017-04-04
dot icon31/03/2017
Director's details changed for Mr Mark David Ackred on 2017-03-30
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon11/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Sub-division of shares on 2015-11-05
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon12/10/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon14/09/2015
Certificate of change of name
dot icon14/09/2015
Change of name notice
dot icon27/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Martin Geoffrey Slaney on 2015-07-31
dot icon31/07/2015
Registered office address changed from 25 North Row Mayfair London W1K 6DJ United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2015-07-31
dot icon22/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon04/11/2014
Appointment of Mr Martin Geoffrey Slaney as a director on 2014-11-01
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-25
dot icon30/10/2014
Certificate of change of name
dot icon24/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon+367.13 % *

* during past year

Cash in Bank

£4,676.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
1.00K
-
2022
3
1.81M
-
0.00
4.68K
-
2022
3
1.81M
-
0.00
4.68K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

1.81M £Ascended70.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.68K £Ascended367.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin-Mcglynn, Kathryn
Director
28/11/2023 - Present
-
Tobin-Mcglynn, Kathryn Lesley
Director
01/08/2022 - 07/09/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DABBL GROUP LIMITED

DABBL GROUP LIMITED is an(a) Liquidation company incorporated on 24/07/2014 with the registered office located at First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DABBL GROUP LIMITED?

toggle

DABBL GROUP LIMITED is currently Liquidation. It was registered on 24/07/2014 .

Where is DABBL GROUP LIMITED located?

toggle

DABBL GROUP LIMITED is registered at First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE.

What does DABBL GROUP LIMITED do?

toggle

DABBL GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DABBL GROUP LIMITED have?

toggle

DABBL GROUP LIMITED had 3 employees in 2022.

What is the latest filing for DABBL GROUP LIMITED?

toggle

The latest filing was on 14/06/2024: Order of court to wind up.