DOT COM CHILDRENS FOUNDATION

Register to unlock more data on OkredoRegister

DOT COM CHILDRENS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08570008

Incorporation date

14/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon14/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon16/08/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Notification of Christopher Charles Henley as a person with significant control on 2021-08-17
dot icon06/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon05/07/2022
Registered office address changed from 65 Pavilion Gardens Staines-upon-Thames TW18 1LS United Kingdom to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-05
dot icon10/06/2022
Registered office address changed from 71-75 Shelton Street London Covent Garden WC2H 9JQ England to 65 Pavilion Gardens Staines-upon-Thames TW18 1LS on 2022-06-10
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/09/2021
Cessation of Nick Wood-Dow as a person with significant control on 2021-08-17
dot icon03/09/2021
Termination of appointment of Nick James Shore Wood Dow as a director on 2021-08-17
dot icon18/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/06/2021
Director's details changed for Mr Nick James Shore Wood Dow on 2021-06-16
dot icon16/06/2021
Director's details changed for Rev Christopher Charles Henley on 2021-06-16
dot icon16/06/2021
Change of details for Mr Nick Wood-Dow as a person with significant control on 2021-06-16
dot icon16/06/2021
Registered office address changed from 1 River Reach Teddington TW11 9QL England to 71-75 Shelton Street London Covent Garden WC2H 9JQ on 2021-06-16
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/12/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon14/06/2019
Notification of Nick Wood-Dow as a person with significant control on 2019-06-14
dot icon07/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/04/2019
Appointment of Rev Christopher Charles Henley as a director on 2019-01-01
dot icon28/02/2019
Termination of appointment of Malcom Offord as a director on 2018-12-31
dot icon10/12/2018
Termination of appointment of Paul Switzer as a director on 2018-09-22
dot icon20/08/2018
Second filing for the appointment of Malcolm Offord as a director
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon26/03/2018
Termination of appointment of Kathryn Blair as a director on 2017-01-31
dot icon23/03/2018
Termination of appointment of Neil Evans as a director on 2017-09-06
dot icon22/11/2017
Appointment of Mr Malcom John Offord as a director on 2017-09-06
dot icon01/11/2017
Appointment of Mr Nick Wood Dow as a director on 2017-09-06
dot icon19/10/2017
Appointment of Mr Paul Switzer as a director on 2017-09-07
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/11/2016
Termination of appointment of James William Goodman as a director on 2016-10-19
dot icon21/10/2016
Termination of appointment of James William Goodman as a director on 2016-10-19
dot icon09/09/2016
Registered office address changed from 6 Goaman Park Hartland Bideford EX39 6DF England to 1 River Reach Teddington TW11 9QL on 2016-09-09
dot icon19/08/2016
Director's details changed for Mr Neil Evans on 2016-08-14
dot icon19/08/2016
Registered office address changed from 48 Spelthorne Lane Spelthorne Lane Ashford Middlesex TW15 1UJ England to 6 Goaman Park Hartland Bideford EX39 6DF on 2016-08-19
dot icon23/07/2016
Annual return made up to 2016-06-14 no member list
dot icon23/07/2016
Director's details changed for Mr Neil Evans on 2016-01-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Registered office address changed from 6 Goaman Park Hartland Bideford Devon EX39 6DF to 48 Spelthorne Lane Spelthorne Lane Ashford Middlesex TW15 1UJ on 2016-03-08
dot icon03/09/2015
Annual return made up to 2015-06-14 no member list
dot icon03/09/2015
Director's details changed for Neil Evans on 2015-05-01
dot icon25/03/2015
Registered office address changed from 9 Mallard Place Strawberry Hill Twickenham TW1 4SW to 6 Goaman Park Hartland Bideford Devon EX39 6DF on 2015-03-25
dot icon04/03/2015
Termination of appointment of Paul Keith Wright as a director on 2015-02-19
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Termination of appointment of Kristina Pchenitchnykh as a director on 2015-02-09
dot icon25/06/2014
Annual return made up to 2014-06-14 no member list
dot icon02/04/2014
Appointment of Mr Paul Keith Wright as a director
dot icon10/02/2014
Registered office address changed from Darby Cottage Darby Gardens Sunbury on Thames TW16 5JW United Kingdom on 2014-02-10
dot icon02/12/2013
Certificate of change of name
dot icon02/12/2013
Change of name notice
dot icon02/12/2013
Miscellaneous
dot icon20/11/2013
Certificate of change of name
dot icon13/09/2013
Appointment of Kristina Pchenitchnykh as a director
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Appointment of James William Goodman as a director
dot icon27/08/2013
Appointment of Kathryn Blair as a director
dot icon14/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.14K
-
0.00
-
-
2022
0
20.33K
-
0.00
-
-
2022
0
20.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.33K £Descended-34.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Neil
Director
14/06/2013 - 06/09/2017
8
Ms Kristina Pchenitchnykh
Director
19/08/2013 - 09/02/2015
16
Henley, Christopher Charles, Rev
Director
01/01/2019 - Present
1
Wright, Paul Keith
Director
01/03/2014 - 19/02/2015
61
Wood Dow, Nick James Shore
Director
06/09/2017 - 17/08/2021
1

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

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 DOT COM CHILDRENS FOUNDATION

DOT COM CHILDRENS FOUNDATION is an(a) Active company incorporated on 14/06/2013 with the registered office located at 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOT COM CHILDRENS FOUNDATION?

toggle

DOT COM CHILDRENS FOUNDATION is currently Active. It was registered on 14/06/2013 .

Where is DOT COM CHILDRENS FOUNDATION located?

toggle

DOT COM CHILDRENS FOUNDATION is registered at 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does DOT COM CHILDRENS FOUNDATION do?

toggle

DOT COM CHILDRENS FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DOT COM CHILDRENS FOUNDATION?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.