Company NameDoodle Engineering Limited
DirectorMichael Fallbrown
Company StatusActive
Company Number07080500
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Michael Fallbrown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Michael Fallbrown
100.00%
Ordinary

Financials

Year2014
Net Worth£7,901
Cash£23,771
Current Liabilities£16,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
2 September 2022Registered office address changed from Upper Malthouse 124-126 Wish Hill Willingdon East Sussex BN20 9HL to 5 Brayford Square London E1 0SG on 2 September 2022 (1 page)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Michael Fallbrown on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Michael Fallbrown on 23 March 2011 (2 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Registered office address changed from 17a Rogers Mead Hayling Island Hants PO11 0PN United Kingdom on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 17a Rogers Mead Hayling Island Hants PO11 0PN United Kingdom on 16 March 2011 (2 pages)
18 November 2009Incorporation (23 pages)
18 November 2009Incorporation (23 pages)