GOINDUSTRY-DOVEBID LIMITED

Register to unlock more data on OkredoRegister

GOINDUSTRY-DOVEBID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381812

Incorporation date

03/03/2005

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon11/02/2026
Director's details changed for Mr John Daunt on 2025-10-28
dot icon12/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon12/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-12
dot icon12/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/12/2024
Director's details changed for Mr William Paul Angrick on 2021-02-01
dot icon24/12/2024
Director's details changed for Mark Shaffer on 2024-06-01
dot icon20/08/2024
Full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/10/2023
Full accounts made up to 2022-09-30
dot icon24/03/2023
Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU
dot icon12/07/2022
Full accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/02/2022
Secretary's details changed for Corporation Service Company (Uk) Limited on 2021-07-14
dot icon21/02/2022
Change of details for Liquidity Services Limited as a person with significant control on 2021-08-04
dot icon21/02/2022
Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-02-21
dot icon04/08/2021
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-07-14
dot icon04/08/2021
Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 2021-08-04
dot icon02/07/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/10/2020
Full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon24/09/2019
Full accounts made up to 2018-09-30
dot icon06/08/2019
Appointment of Mr Nicholas Taylor as a director on 2019-08-02
dot icon06/08/2019
Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 2019-08-02
dot icon15/05/2019
Appointment of Mr John Daunt as a director on 2019-04-25
dot icon08/05/2019
Termination of appointment of James Michael Rallo as a director on 2019-04-25
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon03/01/2019
Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Full accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/11/2017
Appointment of James Michael Rallo as a director on 2017-11-17
dot icon29/11/2017
Appointment of Mark Shaffer as a director on 2017-11-17
dot icon29/11/2017
Termination of appointment of Gardner Hudson Dudley as a director on 2017-10-02
dot icon01/09/2017
Termination of appointment of Owen Philip Powell as a secretary on 2017-08-31
dot icon21/07/2017
Full accounts made up to 2016-09-30
dot icon06/07/2017
Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 2017-07-06
dot icon03/07/2017
Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 2017-07-03
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/01/2017
Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR
dot icon27/01/2017
Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR
dot icon04/10/2016
Director's details changed for Elizabeth Mary Hynes Maxted on 2016-09-28
dot icon28/09/2016
Appointment of Elizabeth Mary Haynes Maxted as a director on 2016-09-16
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Claire Bevin Walsh as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of Claire Bevin Walsh as a director on 2016-03-21
dot icon07/07/2015
Full accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/01/2015
Appointment of Mr Gardner Hudson Dudley as a director on 2015-01-16
dot icon19/01/2015
Termination of appointment of Thomas Burton as a director on 2015-01-16
dot icon01/09/2014
Full accounts made up to 2013-09-30
dot icon20/08/2014
Termination of appointment of Holger Schwarz as a director on 2014-08-20
dot icon08/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon01/04/2014
Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 2014-04-01
dot icon01/04/2014
Registered office address changed from , 60 Cannon Street, 2nd Floor, London, EC4N 6NP, England on 2014-04-01
dot icon11/03/2014
Full accounts made up to 2012-09-30
dot icon18/02/2014
Appointment of Ms Claire Bevin Walsh as a director
dot icon07/02/2014
Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 2014-02-07
dot icon10/07/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon25/06/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon12/04/2013
Director's details changed for Mr William Paul Angrick on 2013-04-11
dot icon12/04/2013
Director's details changed for Mr Thomas Burton on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Holger Schwarz on 2013-04-11
dot icon09/04/2013
Auditor's resignation
dot icon04/09/2012
Re-registration of Memorandum and Articles
dot icon04/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon04/09/2012
Re-registration from a public company to a private limited company
dot icon04/09/2012
Resolutions
dot icon18/07/2012
Appointment of Holger Schwarz as a director
dot icon18/07/2012
Appointment of Mr Owen Philip Powell as a secretary
dot icon17/07/2012
Appointment of William Paul Angrick Iii as a director
dot icon17/07/2012
Appointment of Mr Thomas Burton as a director
dot icon17/07/2012
Termination of appointment of Leslie-Ann Reed as a director
dot icon17/07/2012
Termination of appointment of Leslie-Ann Reed as a director
dot icon17/07/2012
Termination of appointment of Kamal Advani as a director
dot icon17/07/2012
Termination of appointment of David Bailey as a director
dot icon17/07/2012
Termination of appointment of Max Steinkopf as a director
dot icon17/07/2012
Termination of appointment of Jack Reinelt as a director
dot icon17/07/2012
Termination of appointment of Neville Davis as a director
dot icon17/07/2012
Termination of appointment of Leslie-Ann Reed as a secretary
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon04/07/2012
Statement of capital on 2012-07-04
dot icon04/07/2012
Scheme of arrangement - amalgam
dot icon04/07/2012
Certificate of reduction of issued capital
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon19/06/2012
Memorandum and Articles of Association
dot icon19/06/2012
Resolutions
dot icon16/03/2012
Annual return made up to 2012-03-16 no member list
dot icon14/03/2012
Director's details changed for Mr Kamal Advani on 2012-03-13
dot icon14/03/2012
Annual return made up to 2012-03-03 no member list
dot icon13/03/2012
Director's details changed for Mr Neville Davis on 2012-03-13
dot icon13/03/2012
Director's details changed for Mr David John Bailey on 2012-03-13
dot icon13/03/2012
Director's details changed for Kamal Advani on 2012-03-13
dot icon19/12/2011
Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 2011-12-19
dot icon19/12/2011
Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 2011-12-19
dot icon19/12/2011
Registered office address changed from , C/O Goindustry-Dovebid Plc, 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 2011-12-19
dot icon06/12/2011
Registered office address changed from , C/O Goindustry-Dovebid Plc, St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 2011-12-06
dot icon06/12/2011
Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 2011-12-06
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-03 with bulk list of shareholders
dot icon27/01/2011
Director's details changed for Mr. Jack Gregory Reinelt on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr. Max David Steinkopf on 2011-01-27
dot icon19/01/2011
Cancellation of shares by a PLC. Statement of capital on 2010-12-22
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon19/01/2011
Purchase of own shares.
dot icon26/07/2010
Consolidation and sub-division of shares on 2010-06-23
dot icon26/07/2010
Resolutions
dot icon13/07/2010
Resolutions
dot icon13/07/2010
Statement of company's objects
dot icon12/07/2010
Termination of appointment of David Horne as a secretary
dot icon12/07/2010
Termination of appointment of David Horne as a director
dot icon12/07/2010
Appointment of Ms Leslie-Ann Reed as a secretary
dot icon12/07/2010
Appointment of Ms Leslie-Ann Reed as a director
dot icon25/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-03 with bulk list of shareholders
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Gbp nc 35000000/16303228.12\18/09/09
dot icon15/10/2009
Purchase of own shares.
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-11
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-11
dot icon07/10/2009
Annual return made up to 2009-03-03 with full list of shareholders
dot icon15/09/2009
Resolutions
dot icon11/09/2009
Director appointed mr. Max david steinkopf
dot icon25/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/07/2009
Memorandum and Articles of Association
dot icon25/07/2009
Resolutions
dot icon29/05/2009
Appointment terminated director david macnamara
dot icon07/05/2009
Director appointed mr. Jack gregory reinelt
dot icon06/05/2009
Appointment terminated director john allbrook
dot icon08/04/2009
Return made up to 03/03/09; bulk list available separately
dot icon25/03/2009
Secretary appointed mr. David bowen horne
dot icon25/03/2009
Appointment terminated secretary cargil management services LIMITED
dot icon16/01/2009
Resolutions
dot icon18/08/2008
Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ
dot icon11/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
Memorandum and Articles of Association
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Certificate of change of name
dot icon01/04/2008
Return made up to 03/03/08; bulk list available separately
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=1397202.5\gbp ic 22185701.5/23582904\
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=4642500\gbp ic 17543201.5/22185701.5\
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=150750\gbp ic 17392451.5/17543201.5\
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=37500\gbp ic 17354951.5/17392451.5\
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=2634547.5\gbp ic 14720404/17354951.5\
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=12500\gbp ic 14707904/14720404\
dot icon01/04/2008
Statement of affairs
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=1083000\gbp ic 13624904/14707904\
dot icon01/04/2008
Statement of affairs
dot icon01/04/2008
Ad 25/02/08\gbp si [email protected]=375000\gbp ic 13249904/13624904\
dot icon10/03/2008
Gbp nc 16500000/35000000\22/02/08
dot icon08/01/2008
New director appointed
dot icon04/09/2007
Statement of affairs
dot icon04/09/2007
Ad 07/08/07--------- £ si [email protected]=146358 £ ic 13103546/13249904
dot icon04/08/2007
Memorandum and Articles of Association
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon04/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/07/2007
Ad 06/06/07--------- £ si [email protected]=3052 £ ic 13100494/13103546
dot icon03/07/2007
Ad 06/06/07--------- £ si [email protected]=2202 £ ic 13098292/13100494
dot icon06/06/2007
Statement of affairs
dot icon06/06/2007
Ad 16/05/07--------- £ si [email protected]=328781 £ ic 12769511/13098292
dot icon06/06/2007
Ad 16/05/07--------- £ si [email protected]=937638 £ ic 11831873/12769511
dot icon25/04/2007
Ad 05/04/07--------- £ si [email protected]=530914 £ ic 11300959/11831873
dot icon25/04/2007
Ad 05/04/07--------- £ si [email protected]=1469085 £ ic 9831874/11300959
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon03/04/2007
Return made up to 03/03/07; bulk list available separately
dot icon15/01/2007
Director resigned
dot icon21/12/2006
Statement of affairs
dot icon21/12/2006
Ad 28/11/06--------- £ si [email protected]=4054 £ ic 9827819/9831873
dot icon01/09/2006
Group of companies' accounts made up to 2006-01-05
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon14/07/2006
Statement of affairs
dot icon14/07/2006
Ad 27/06/06--------- £ si [email protected]=814 £ ic 9827005/9827819
dot icon07/07/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Ad 29/03/06--------- £ si [email protected]=6725 £ ic 9820280/9827005
dot icon03/07/2006
Statement of affairs
dot icon24/05/2006
Statement of affairs
dot icon24/05/2006
Ad 17/05/06--------- £ si [email protected]=2592 £ ic 9817688/9820280
dot icon24/05/2006
Ad 11/05/06--------- £ si [email protected]=600000 £ ic 9217688/9817688
dot icon23/05/2006
Memorandum and Articles of Association
dot icon09/05/2006
Statement of affairs
dot icon09/05/2006
Ad 28/02/06--------- £ si [email protected]
dot icon12/04/2006
Return made up to 03/03/06; bulk list available separately
dot icon04/04/2006
Ad 05/01/06--------- £ si [email protected]
dot icon04/04/2006
Ad 05/01/06-31/01/06 £ si [email protected]
dot icon04/04/2006
Ad 05/01/06--------- £ si [email protected]
dot icon04/04/2006
Ad 05/01/06--------- £ si [email protected]
dot icon04/04/2006
Ad 05/01/06--------- £ si [email protected]
dot icon21/03/2006
Location of register of members
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 05/01/06--------- £ si [email protected]=486558 £ ic 9815995/10302553
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 05/01/06--------- £ si [email protected]=19015 £ ic 9796980/9815995
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 05/01/06--------- £ si [email protected]=8395 £ ic 9788585/9796980
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 05/01/06--------- £ si [email protected]=503368 £ ic 9285217/9788585
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 05/01/06-31/01/06 £ si [email protected]=6768718 £ ic 2516499/9285217
dot icon04/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Nc inc already adjusted 04/01/06
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon12/01/2006
Registered office changed on 12/01/06 from: 2ND floor manfield house, 1 southampton street, london, WC2R 0LR
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon04/01/2006
Certificate of change of name
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon19/07/2005
Ad 07/04/05--------- £ si [email protected]=1466500 £ ic 1049999/2516499
dot icon07/04/2005
Prospectus
dot icon18/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon10/03/2005
Ad 04/03/05--------- £ si [email protected]=49999 £ ic 1000000/1049999
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Registered office changed on 10/03/05 from: 190 strand, london, WC2R 1JN
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon07/03/2005
Certificate of authorisation to commence business and borrow
dot icon07/03/2005
Application to commence business
dot icon03/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
14/07/2021 - 21/07/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
Burne, Malcolm Alec
Director
04/03/2005 - 09/12/2005
41
Horne, David Bowen
Director
26/06/2006 - 12/07/2010
53
Steinberg, Nathan Anthony
Director
04/03/2005 - 05/01/2006
13

Persons with Significant Control

0

No PSC data available.

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 GOINDUSTRY-DOVEBID LIMITED

GOINDUSTRY-DOVEBID LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 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 GOINDUSTRY-DOVEBID LIMITED?

toggle

GOINDUSTRY-DOVEBID LIMITED is currently Active. It was registered on 03/03/2005 .

Where is GOINDUSTRY-DOVEBID LIMITED located?

toggle

GOINDUSTRY-DOVEBID LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does GOINDUSTRY-DOVEBID LIMITED do?

toggle

GOINDUSTRY-DOVEBID LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GOINDUSTRY-DOVEBID LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.