Company NameDogs Dholaks Limited
DirectorKuljit Singh Kudhail
Company StatusActive
Company Number04397292
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NameSporting Kicks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kuljit Singh Kudhail
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameKulwinder Kudhail
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Colenso Road
Ilford
Essex
IG2 7AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.sportingkicks.co.uk/
Telephone020 85530054
Telephone regionLondon

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

65 at £1Kuljit Singh Kudhail
65.00%
Ordinary
25 at £1Kulwinder Kudhail
25.00%
Ordinary
10 at £1Aaron Jeevan Kudhail
10.00%
Ordinary

Financials

Year2014
Net Worth£161,723
Cash£131,366
Current Liabilities£72,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
29 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
17 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 March 2018Director's details changed for Mr Kuljit Singh Kudhail on 27 July 2017 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Kuljit Kudhail on 12 March 2013 (2 pages)
25 March 2013Director's details changed for Kuljit Kudhail on 12 March 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Termination of appointment of Kulwinder Kudhail as a secretary (1 page)
24 October 2012Termination of appointment of Kulwinder Kudhail as a secretary (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Company name changed sporting kicks LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed sporting kicks LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
3 August 2011Change of name notice (2 pages)
28 July 2011Registered office address changed from 501 High Road Ilford Essex IG1 1TZ on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 501 High Road Ilford Essex IG1 1TZ on 28 July 2011 (1 page)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Kuljit Kudhail on 18 March 2011 (2 pages)
10 June 2011Director's details changed for Kuljit Kudhail on 18 March 2011 (2 pages)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 18/03/09; full list of members (3 pages)
12 May 2009Return made up to 18/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 18/03/08; full list of members (3 pages)
17 April 2008Return made up to 18/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 18/03/07; full list of members (2 pages)
14 May 2007Return made up to 18/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 18/03/06; full list of members (2 pages)
4 April 2006Return made up to 18/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 18/03/03; full list of members (6 pages)
14 April 2003Return made up to 18/03/03; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
26 March 2002Registered office changed on 26/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)