Company NameDobbiel Ltd
DirectorShokir Ravshanov
Company StatusActive
Company Number06633133
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Previous Name1SR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shokir Ravshanov
Date of BirthJune 1979 (Born 44 years ago)
NationalityUzbek
StatusCurrent
Appointed08 November 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Old Street
London
EC1V 9DR
Director NameMiss Anna Vasilyeva
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Broomhouse Road
London
SW6 3QX

Contact

Websitewww.dobbiel.com

Location

Registered Address318 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Shokir Ravshanov
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
9 February 2022Registered office address changed from C/O City Accounts 140 Tabernacle Street London EC2A 4SD to 318 Old Street London EC1V 9DR on 9 February 2022 (1 page)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
22 July 2013Registered office address changed from 18 Dunmow Walk Popham Street London N1 8QX United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 18 Dunmow Walk Popham Street London N1 8QX United Kingdom on 22 July 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Company name changed 1SR LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Company name changed 1SR LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Registered office address changed from 32 Broomhouse Road London SW6 3QX on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 32 Broomhouse Road London SW6 3QX on 14 January 2011 (1 page)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Termination of appointment of Anna Vasilyeva as a director (2 pages)
16 March 2010Termination of appointment of Anna Vasilyeva as a director (2 pages)
9 November 2009Appointment of Mr Shokir Ravshanov as a director (2 pages)
9 November 2009Appointment of Mr Shokir Ravshanov as a director (2 pages)
20 August 2009Return made up to 30/06/09; full list of members (3 pages)
20 August 2009Return made up to 30/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 3 11-29 fashion street london E1 6PX (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 3 11-29 fashion street london E1 6PX (1 page)
28 November 2008Registered office changed on 28/11/2008 from 32 broomhouse road london SW6 3QX united kingdom (1 page)
28 November 2008Registered office changed on 28/11/2008 from 32 broomhouse road london SW6 3QX united kingdom (1 page)
30 June 2008Incorporation (8 pages)
30 June 2008Incorporation (8 pages)