DOGS TRUST TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

DOGS TRUST TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08996564

Incorporation date

14/04/2014

Size

Dormant

Contacts

Registered address

Registered address

2 Wakley Street, London EC1V 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon12/01/2026
Registered office address changed from 17 Wakley Street London EC1V 7RQ to 2 Wakley Street London EC1V 7LT on 2026-01-12
dot icon06/01/2026
Termination of appointment of Ian Phillip Rose as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Timothy Michael Pearey as a director on 2025-12-31
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Director's details changed for Mr Philip Giles Daubeny on 2025-08-19
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon26/06/2025
Termination of appointment of Karin Parfitt as a secretary on 2025-06-20
dot icon02/01/2025
Termination of appointment of David John Argyle as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Veronica Frances Margaret Carbone as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Graeme Alastair Robertson as a director on 2024-12-31
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon05/08/2024
Director's details changed for Ian Phillip Rose on 2024-08-05
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon10/06/2024
Director's details changed for Miss Joanne Howard on 2024-06-10
dot icon10/06/2024
Director's details changed for Timothy Michael Pearey on 2024-06-10
dot icon10/06/2024
Director's details changed for Graeme Alastair Robertson on 2024-06-10
dot icon23/05/2024
Director's details changed for Ms Hayley Wilson on 2024-05-23
dot icon16/10/2023
Appointment of Mr Nigel Morrison as a director on 2023-09-28
dot icon10/10/2023
Appointment of Miss Joanne Howard as a director on 2023-09-28
dot icon04/10/2023
Termination of appointment of James Henry George Monteith as a director on 2023-09-28
dot icon04/10/2023
Appointment of Mr William James Hyde Galgey as a director on 2023-09-28
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon12/04/2023
Termination of appointment of Karolina Walkowicz as a secretary on 2023-03-31
dot icon12/04/2023
Appointment of Karin Parfitt as a secretary on 2023-04-01
dot icon24/11/2022
Auditor's resignation
dot icon31/10/2022
Appointment of Ms Hayley Wilson as a director on 2022-09-30
dot icon31/10/2022
Appointment of Mr Rob Alexander as a director on 2022-09-30
dot icon26/10/2022
Termination of appointment of Clarissa Mary Baldwin as a director on 2022-10-12
dot icon26/10/2022
Termination of appointment of Edward Alan Chandler as a director on 2022-09-30
dot icon26/10/2022
Termination of appointment of Robert William Chaigneau Colvill as a director on 2022-09-30
dot icon26/10/2022
Termination of appointment of Michael John Radford as a director on 2022-09-30
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/04/2021
Confirmation statement made on 2020-08-01 with no updates
dot icon01/11/2020
Termination of appointment of John Caldwell Beveridge Qc as a director on 2020-11-01
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon02/10/2019
Resolutions
dot icon01/10/2019
Appointment of Mr James Henry George Monteith as a director on 2019-10-01
dot icon24/09/2019
Termination of appointment of Stephen Paget Langton as a director on 2019-09-12
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of James Henry George Monteith as a secretary on 2019-06-27
dot icon25/07/2019
Appointment of Ms Karolina Walkowicz as a secretary on 2019-06-27
dot icon24/05/2019
Termination of appointment of Rose Roberta Mcilrath as a director on 2019-05-16
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/04/2019
Termination of appointment of Keith Martin Butt as a director on 2019-04-03
dot icon23/11/2018
Termination of appointment of Ann Woodall as a director on 2018-11-10
dot icon23/11/2018
Appointment of Mr James Henry George Monteith as a secretary on 2018-11-15
dot icon23/11/2018
Termination of appointment of Adrian Jeremy Burder as a secretary on 2018-10-31
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon03/01/2018
Appointment of Mrs Louise Helen Allum as a director on 2017-09-14
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/04/2017
Appointment of Mrs Nicola Canavan as a director on 2016-12-16
dot icon15/08/2016
Director's details changed for John Caldwell Beveridge Qc on 2016-07-07
dot icon28/06/2016
Termination of appointment of Elizabeth Jane Gill Mcgrory as a director on 2016-06-16
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-14 no member list
dot icon26/04/2016
Termination of appointment of John Douglas Gaye as a director on 2015-10-14
dot icon08/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-14 no member list
dot icon13/01/2015
Appointment of Mrs Suzanne Murphy as a director on 2014-11-16
dot icon19/11/2014
Termination of appointment of Clarissa Mary Baldwin as a secretary on 2014-10-31
dot icon19/11/2014
Appointment of Adrian Jeremy Burder as a secretary on 2014-11-01
dot icon19/11/2014
Appointment of Mrs Clarissa Mary Baldwin as a director on 2014-11-01
dot icon19/11/2014
Termination of appointment of Rachelle Elizabeth Mahapatra as a director on 2014-09-17
dot icon01/07/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon14/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Nigel
Director
28/09/2023 - Present
33
Daubeny, Philip Giles
Director
14/04/2014 - Present
7
Monteith, James Henry George
Director
01/10/2019 - 28/09/2023
19
Baldwin, Clarissa Mary
Director
01/11/2014 - 12/10/2022
5
Robertson, Graeme Alastair
Director
14/04/2014 - 31/12/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOGS TRUST TRUSTEE LIMITED

DOGS TRUST TRUSTEE LIMITED is an(a) Active company incorporated on 14/04/2014 with the registered office located at 2 Wakley Street, London EC1V 7LT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOGS TRUST TRUSTEE LIMITED?

toggle

DOGS TRUST TRUSTEE LIMITED is currently Active. It was registered on 14/04/2014 .

Where is DOGS TRUST TRUSTEE LIMITED located?

toggle

DOGS TRUST TRUSTEE LIMITED is registered at 2 Wakley Street, London EC1V 7LT.

What does DOGS TRUST TRUSTEE LIMITED do?

toggle

DOGS TRUST TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOGS TRUST TRUSTEE LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from 17 Wakley Street London EC1V 7RQ to 2 Wakley Street London EC1V 7LT on 2026-01-12.