DOUGH TRADING LIMITED

Register to unlock more data on OkredoRegister

DOUGH TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381865

Incorporation date

03/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/03/2024
Director's details changed for Mr Surinder Singh Kandola on 2024-03-01
dot icon13/03/2024
Secretary's details changed for Mrs Kulvir Kaur Kandola on 2024-03-01
dot icon13/03/2024
Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13
dot icon13/03/2024
Change of details for Dpmk Limited as a person with significant control on 2024-03-04
dot icon11/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/09/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Director's details changed for Mr Surinderjit Singh Kandola on 2021-04-01
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon03/10/2018
Secretary's details changed for Mrs. Kulvir Kaur Kandola on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon13/10/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon11/11/2015
Compulsory strike-off action has been discontinued
dot icon10/11/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2015
Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 2015-08-18
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon02/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon24/04/2009
Return made up to 01/04/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-04-03
dot icon16/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2008
Registered office changed on 17/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA
dot icon17/04/2008
Appointment terminated secretary joanne halpern
dot icon17/04/2008
Appointment terminated director marc halpern
dot icon17/04/2008
Secretary appointed kulvir kaur kandola
dot icon17/04/2008
Director appointed surinder kandola
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Secretary appointed joanne holly halpern
dot icon09/04/2008
Appointment terminated secretary neil ackroyd
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 03/03/07; full list of members
dot icon10/05/2007
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 03/03/06; full list of members
dot icon09/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/01/2006
Secretary resigned
dot icon28/12/2005
Ad 14/12/05--------- £ si 19@1=19 £ ic 1/20
dot icon28/12/2005
Resolutions
dot icon14/11/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon24/06/2005
New secretary appointed
dot icon18/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Secretary resigned
dot icon03/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kandola, Surinder Singh
Director
04/04/2008 - Present
61
Kandola, Kulvir Kaur
Secretary
04/04/2008 - Present
19

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+
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 DOUGH TRADING LIMITED

DOUGH TRADING LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGH TRADING LIMITED?

toggle

DOUGH TRADING LIMITED is currently Active. It was registered on 03/03/2005 .

Where is DOUGH TRADING LIMITED located?

toggle

DOUGH TRADING LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does DOUGH TRADING LIMITED do?

toggle

DOUGH TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does DOUGH TRADING LIMITED have?

toggle

DOUGH TRADING LIMITED had 1 employees in 2023.

What is the latest filing for DOUGH TRADING LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.