Company NameDogtag Limited
DirectorsRaj Rupal and Richard Mark Smith
Company StatusActive
Company Number03886668
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(20 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Richard Mark Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(20 years after company formation)
Appointment Duration4 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr David Allen Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Michael Seabrooke Welby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Michael Seabrooke Welby
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedogtag.co.uk
Telephone0800 0364824
Telephone regionFreephone

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

674 at £0.01Gordon Beattie
5.53%
Ordinary B
4.2k at £0.01David Rice
34.45%
Ordinary A
4.2k at £0.01Mike Welby
34.45%
Ordinary A
400 at £0.01Frank Strang
3.28%
Ordinary B
337 at £0.01William Roe
2.76%
Ordinary B
300 at £0.01Alistair Campbell
2.46%
Ordinary B
300 at £0.01Gordon Lee
2.46%
Ordinary B
1.4k at £0.01William Macdonald Allan
11.57%
Ordinary B
200 at £0.01Iain Watt
1.64%
Ordinary B
169 at £0.01Ronnie Fraser
1.39%
Ordinary B

Financials

Year2014
Net Worth£232,564
Cash£254,678
Current Liabilities£234,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 March 2021 (18 pages)
13 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 June 2021Registration of charge 038866680001, created on 8 June 2021 (88 pages)
5 March 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
8 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
24 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 December 2019Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to St Clare House 30-33 Minories London EC3N 1PE on 16 December 2019 (1 page)
13 December 2019Termination of appointment of Michael Seabrooke Welby as a director on 6 December 2019 (1 page)
13 December 2019Appointment of Mr Raj Rupal as a director on 6 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
13 December 2019Termination of appointment of David Allen Rice as a director on 6 December 2019 (1 page)
13 December 2019Appointment of Mr Richard Mark Smith as a director on 6 December 2019 (2 pages)
13 December 2019Notification of Csp Holding Ltd as a person with significant control on 6 December 2019 (2 pages)
13 December 2019Cessation of Michael Seabrooke Welby as a person with significant control on 6 December 2019 (1 page)
13 December 2019Termination of appointment of Michael Seabrooke Welby as a secretary on 6 December 2019 (1 page)
13 December 2019Cessation of David Allen Rice as a person with significant control on 6 December 2019 (1 page)
4 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12,191
(6 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12,191
(6 pages)
2 June 2015Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/2013 as it was not properly delivered
(17 pages)
2 June 2015Annual return made up to 21 November 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/12/2014 as it was not properly delivered
(17 pages)
2 June 2015Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/2013 as it was not properly delivered
(17 pages)
2 June 2015Annual return made up to 21 November 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/12/2014 as it was not properly delivered
(17 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Director's details changed for Mr Michael Seabrooke Welby on 22 November 2014 (2 pages)
27 April 2015Secretary's details changed for Mr Michael Seabrooke Welby on 22 November 2014 (1 page)
27 April 2015Director's details changed for Mr David Allen Rice on 22 November 2014 (2 pages)
27 April 2015Director's details changed for Mr David Allen Rice on 22 November 2014 (2 pages)
27 April 2015Director's details changed for Mr Michael Seabrooke Welby on 22 November 2014 (2 pages)
27 April 2015Secretary's details changed for Mr Michael Seabrooke Welby on 22 November 2014 (1 page)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 121.91
  • ANNOTATION Replaced a Replacement AR01 is registered on 02/06/2015
(7 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 121.91
  • ANNOTATION Replaced a Replacement AR01 is registered on 02/06/2015
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 121.91
  • ANNOTATION Clarification a Second filed AR01 is registered on 02/06/2015
  • ANNOTATION Replaced a Replacement AR01 is registered on 02/06/2015
(7 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 121.91
  • ANNOTATION Clarification a Second filed AR01 is registered on 02/06/2015
  • ANNOTATION Replaced a Replacement AR01 is registered on 02/06/2015
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/01/2013 as it was not properly delivered
(17 pages)
17 May 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 14/01/2013 as it was not properly delivered
(17 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Sub-division of shares on 1 September 2012 (5 pages)
11 April 2013Sub-division of shares on 1 September 2012 (5 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Sub-division of shares on 1 September 2012 (5 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/05/2013
(7 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/05/2013
(7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Director's details changed for Michael Seabrooke Welby on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Michael Seabrooke Welby on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
2 December 2010Director's details changed for Michael Seabrooke Welby on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Director's details changed for David Allen Rice on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Allen Rice on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for David Allen Rice on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2008Capitals not rolled up (3 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (3 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (2 pages)
25 November 2008Return made up to 21/11/08; full list of members (6 pages)
25 November 2008Return made up to 21/11/08; full list of members (6 pages)
30 November 2007Return made up to 21/11/07; full list of members (4 pages)
30 November 2007Return made up to 21/11/07; full list of members (4 pages)
11 May 2007Return made up to 21/11/06; full list of members (4 pages)
11 May 2007Return made up to 21/11/06; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 January 2006Return made up to 21/11/05; full list of members (4 pages)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Return made up to 21/11/05; full list of members (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2005Return made up to 21/11/04; full list of members (10 pages)
8 February 2005Return made up to 21/11/04; full list of members (10 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: sandringham, guildford road, woking, surrey GU22 7QL (1 page)
19 August 2004Registered office changed on 19/08/04 from: sandringham, guildford road, woking, surrey GU22 7QL (1 page)
13 April 2004Return made up to 21/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 21/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 21/11/02; full list of members (7 pages)
4 June 2003Return made up to 21/11/02; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 December 2002Ad 03/12/02--------- £ si [email protected]=1 £ ic 119/120 (2 pages)
8 December 2002Ad 03/12/02--------- £ si [email protected]=1 £ ic 119/120 (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=13 £ ic 106/119 (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=13 £ ic 106/119 (2 pages)
28 October 2002S-div 01/10/02 (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 October 2002Ad 01/10/02--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
28 October 2002Ad 01/10/02--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
28 October 2002S-div 01/10/02 (1 page)
27 November 2001Return made up to 21/11/01; full list of members (7 pages)
27 November 2001Return made up to 21/11/01; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 March 2001Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 March 2001Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 February 2001Return made up to 01/12/00; full list of members (6 pages)
15 February 2001Return made up to 01/12/00; full list of members (6 pages)
17 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
1 December 1999Incorporation (17 pages)
1 December 1999Incorporation (17 pages)