Company NameDot London Ltd
DirectorSukumar Chandra Saha
Company StatusActive
Company Number06226050
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sukumar Chandra Saha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Baldwin Street
London
EC1V 9NU
Secretary NameMrs Sonali Saha
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Link Way
Hornchurch
Essex
RM11 3RN
Director NameMr Paul Mawuli Gaba
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Webster Road
London
E11 4ES

Contact

Websitewww.arnhoxton.co.uk

Location

Registered AddressUnit 2 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sonali Saha
50.00%
Ordinary
50 at £1Sukumar Saha
50.00%
Ordinary

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
9 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to Unit 2 Baldwin Street London EC1V 9NU on 22 March 2023 (1 page)
22 March 2023Director's details changed for Mr Sukumar Saha on 22 March 2023 (2 pages)
22 March 2023Director's details changed for Mr Sukumar Saha on 22 March 2023 (2 pages)
22 March 2023Change of details for Mr Sukumar Chandra Saha as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Director's details changed for Mr Sukumar Chandra Saha on 22 March 2023 (2 pages)
22 March 2023Registered office address changed from Unit 2 Baldwin Street London EC1V 9NU England to Unit 2 Baldwin Street London EC1V 9NU on 22 March 2023 (1 page)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2023Director's details changed for Mr Sukumar Saha on 22 March 2023 (2 pages)
11 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 November 2018Cessation of Paul Mawuil Gaba as a person with significant control on 1 June 2016 (1 page)
2 November 2018Director's details changed for Mr Sukumar Chandra Saha on 1 January 2016 (2 pages)
5 September 2018Termination of appointment of Paul Mawuli Gaba as a director on 1 June 2015 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page)
21 March 2016Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page)
18 March 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 18 March 2016 (1 page)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Mr Paul Mawuli Gaba as a director (2 pages)
12 March 2013Appointment of Mr Paul Mawuli Gaba as a director (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Sukumar Saha on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mr Sukumar Saha on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Sukumar Saha on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 May 2009Director's change of particulars / sukumar saha / 01/10/2008 (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit C4, 417 wick lane fish island london E3 2JG (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from unit C4, 417 wick lane fish island london E3 2JG (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Director's change of particulars / sukumar saha / 01/10/2008 (1 page)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Appointment terminated secretary sonali saha (1 page)
28 April 2008Appointment terminated secretary sonali saha (1 page)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2007Incorporation (18 pages)
25 April 2007Incorporation (18 pages)