DOT DASH DESIGN LIMITED

Register to unlock more data on OkredoRegister

DOT DASH DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777922

Incorporation date

22/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon07/04/2026
Change of details for Mrs Christa Mavroudis as a person with significant control on 2026-04-07
dot icon03/04/2026
Director's details changed for Mrs Christa Mavroudis on 2026-04-01
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Registered office address changed from 35-37 High Street Barrow upon Soar Loughborough LE12 8PY England to Office 5, the Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 2022-08-03
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon24/03/2021
Cessation of Nicholas Goodman as a person with significant control on 2018-11-30
dot icon17/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/10/2019
Registered office address changed from 18B Harlech Road London N14 7BX England to 35-37 High Street Barrow upon Soar Loughborough LE12 8PY on 2019-10-12
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon29/01/2019
Cancellation of shares. Statement of capital on 2018-12-24
dot icon18/12/2018
Purchase of own shares.
dot icon30/11/2018
Termination of appointment of Nicholas Goodman as a director on 2018-11-30
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Director's details changed for Miss Paula Taylor on 2018-09-12
dot icon12/09/2018
Change of details for Miss Paula Taylor as a person with significant control on 2018-09-12
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon29/06/2016
Micro company accounts made up to 2015-12-31
dot icon28/01/2016
Registered office address changed from 18B Harlech Road London N14 7BX to 18B Harlech Road London N14 7BX on 2016-01-28
dot icon28/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon05/08/2015
Micro company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Director's details changed for Ms Paula Taylor on 2014-02-21
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon14/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ms Paula Taylor on 2009-10-01
dot icon11/01/2010
Director's details changed for Mrs Christa Mavroudis on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Nicholas Goodman on 2009-10-01
dot icon22/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
01/02/2027
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)
2021
2
8.24K
-
0.00
49.12K
-
2022
2
36.52K
-
0.00
-
-
2023
2
54.32K
-
0.00
-
-
2023
2
54.32K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

54.32K £Ascended48.74 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Paula
Director
22/12/2008 - Present
-
Mavroudis, Christa
Director
22/12/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DASH DESIGN LIMITED

DOT DASH DESIGN LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOT DASH DESIGN LIMITED?

toggle

DOT DASH DESIGN LIMITED is currently Active. It was registered on 22/12/2008 .

Where is DOT DASH DESIGN LIMITED located?

toggle

DOT DASH DESIGN LIMITED is registered at Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQ.

What does DOT DASH DESIGN LIMITED do?

toggle

DOT DASH DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does DOT DASH DESIGN LIMITED have?

toggle

DOT DASH DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for DOT DASH DESIGN LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mrs Christa Mavroudis as a person with significant control on 2026-04-07.