DOT 2 DOT LIMITED

Register to unlock more data on OkredoRegister

DOT 2 DOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928482

Incorporation date

18/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Berkeley House, 86 High Street, Carshalton SM5 3AECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon29/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon27/03/2026
Change of details for Mr Mark Christopher Brooman as a person with significant control on 2026-03-27
dot icon26/03/2026
Register inspection address has been changed from 133 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ United Kingdom to 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/02/2023
Registered office address changed from 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ England to Berkeley House 86 High Street Carshalton SM5 3AE on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Mark Christopher Brooman on 2023-02-21
dot icon19/02/2023
Register(s) moved to registered inspection location 133 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ
dot icon19/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon19/02/2023
Register(s) moved to registered office address Room 19 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH
dot icon19/02/2023
Registered office address changed from Room 19 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH United Kingdom to 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ on 2023-02-20
dot icon19/02/2023
Change of details for Mr Mark Christopher Brooman as a person with significant control on 2017-07-04
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Register inspection address has been changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB England to 133 133 Buckhurst Avenue Carshalton Surrey SM5 1NZ
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon23/01/2019
Registered office address changed from 11 Carshalton Beeches Carshalton Surrey SM5 3LB to Room 19 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2019-01-23
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/02/2017
Register inspection address has been changed to 11 Beeches Avenue Carshalton Surrey SM5 3LB
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mark Brooman on 2016-03-07
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/03/2015
Termination of appointment of Sylvia Margrate Middle as a secretary on 2014-12-23
dot icon15/03/2015
Register inspection address has been changed to C/O Mark Brooman 15 Monkleigh Road Monkleigh Road Morden Surrey SM4 4EN
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon08/03/2012
Registered office address changed from 15 Monkleigh Road Morden Surrey SM4 4EN on 2012-03-08
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mark Brooman on 2010-03-08
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 18/02/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 18/02/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 18/02/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 18/02/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 18/02/04; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/03/2003
Return made up to 18/02/03; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Certificate of change of name
dot icon11/02/2002
Return made up to 18/02/02; full list of members
dot icon16/06/2001
Full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 18/02/01; full list of members
dot icon04/05/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon18/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
81.85K
-
0.00
-
-
2023
1
111.56K
-
0.00
-
-
2023
1
111.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

111.56K £Ascended36.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOT 2 DOT LIMITED

DOT 2 DOT LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at Berkeley House, 86 High Street, Carshalton SM5 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOT 2 DOT LIMITED?

toggle

DOT 2 DOT LIMITED is currently Active. It was registered on 18/02/2000 .

Where is DOT 2 DOT LIMITED located?

toggle

DOT 2 DOT LIMITED is registered at Berkeley House, 86 High Street, Carshalton SM5 3AE.

What does DOT 2 DOT LIMITED do?

toggle

DOT 2 DOT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DOT 2 DOT LIMITED have?

toggle

DOT 2 DOT LIMITED had 1 employees in 2023.

What is the latest filing for DOT 2 DOT LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-13 with no updates.