Company NameDowgate Group Limited
Company StatusActive
Company Number07404194
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)
Previous Name3B Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr James Richard Challis Serjeant
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr David John Poutney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameJeremy Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Richard Stephen Thacker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Clive Mattock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameNeil Ivor Badger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitedowgatecapitalstockbrokers.co.uk
Telephone01293 517744
Telephone regionCrawley

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16k at £1Alan Spence
5.33%
Ordinary
100k at £1Beavis Morgan LLP
33.33%
Ordinary
10.5k at £1Darron Rixson
3.50%
Ordinary
8k at £1James Aarvold
2.67%
Ordinary
8k at £1Raymond George Smith
2.67%
Ordinary
8k at £1Stig Johan Sjoblom
2.67%
Ordinary
7.8k at £1Christine Anne Drown
2.61%
Ordinary
7.8k at £1Paul Francis Jackson
2.61%
Ordinary
45k at £1John Clive Mattock
15.00%
Ordinary
30k at £1Neil Ivor Badger
10.00%
Ordinary
4.8k at £1Anthony William Strachan
1.60%
Ordinary
4.8k at £1Peter Smith
1.60%
Ordinary
4.5k at £1Shahood Oozerally
1.52%
Ordinary
4k at £1Arzina Bhanji
1.33%
Ordinary
4k at £1Caroline Pear
1.33%
Ordinary
4k at £1Frank Oliver Ryan
1.33%
Ordinary
3.9k at £1Alan James Ford
1.31%
Ordinary
3.9k at £1Nina Bedz Haigh
1.31%
Ordinary
3.2k at £1Chris Callaway
1.07%
Ordinary
3.2k at £1Henry James Redknapp
1.07%
Ordinary
3k at £1Clare Curry
1.00%
Ordinary
2.4k at £1Herbert James Mervyn Wilson
0.80%
Ordinary
2k at £1David Trigg
0.67%
Ordinary
1.6k at £1Margaret Elizeabeth Ashton
0.53%
Ordinary
1.4k at £1Joe Drown
0.45%
Ordinary
1.3k at £1Alan Watson
0.43%
Ordinary
1.3k at £1Ray Silvester
0.43%
Ordinary
800 at £1Christine Susan Warren
0.27%
Ordinary
800 at £1Daniel Ronald Wilson
0.27%
Ordinary
800 at £1Lee Photis Wilson
0.27%
Ordinary
800 at £1Robert Charles Warren
0.27%
Ordinary
800 at £1Taidgh Neil Wilson
0.27%
Ordinary
500 at £1Becky Louise Reid
0.17%
Ordinary
500 at £1Karen Williamson
0.17%
Ordinary
480 at £1Michael Kitto
0.16%
Ordinary

Financials

Year2014
Turnover£1,842,752
Gross Profit£955,333
Net Worth£548,238
Cash£414,172
Current Liabilities£449,554

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

14 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 27,146
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
8 November 2023Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 660,479
(4 pages)
7 November 2023Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 660,479
(4 pages)
7 November 2023Cancellation of shares. Statement of capital on 19 September 2023
  • GBP 661,999
(4 pages)
25 October 2023Confirmation statement made on 12 October 2023 with updates (11 pages)
23 October 2023Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 664,030
(4 pages)
14 August 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
5 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,002
(4 pages)
5 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,146
(4 pages)
14 October 2022Confirmation statement made on 12 October 2022 with updates (10 pages)
6 June 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
17 December 2021Company name changed 3B capital LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
(3 pages)
22 October 2021Confirmation statement made on 12 October 2021 with updates (8 pages)
28 June 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
10 May 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 665,376
(3 pages)
19 October 2020Confirmation statement made on 12 October 2020 with updates (9 pages)
23 June 2020Memorandum and Articles of Association (30 pages)
1 June 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (9 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
8 March 2019Registered office address changed from Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ to 15 Fetter Lane London EC4A 1BW on 8 March 2019 (1 page)
24 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 631,208
(3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (9 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
15 May 2018Termination of appointment of Neil Ivor Badger as a director on 28 March 2018 (1 page)
9 January 2018Termination of appointment of John Clive Mattock as a director on 31 December 2017 (1 page)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
8 December 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
8 December 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
24 November 2016Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 June 2016Appointment of Mr Paul Francis Jackson as a director on 9 June 2016 (2 pages)
14 June 2016Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages)
14 June 2016Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages)
14 June 2016Appointment of Mr Paul Francis Jackson as a director on 9 June 2016 (2 pages)
10 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 537,500
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 537,500
(4 pages)
9 June 2016Termination of appointment of Peter Loring Drown as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Richard Stephen Thacker as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Peter Loring Drown as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Richard Stephen Thacker as a director on 9 June 2016 (1 page)
24 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300,000
(10 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300,000
(10 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
12 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ on 12 March 2015 (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300,000
(10 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300,000
(10 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300,000
(10 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300,000
(10 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
22 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 300,000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 300,000
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 200,000
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 200,000
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100,001
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100,001
(3 pages)
18 January 2011Appointment of John Clive Mattock as a director (2 pages)
18 January 2011Appointment of Neil Ivor Badger as a director (2 pages)
18 January 2011Appointment of John Clive Mattock as a director (2 pages)
18 January 2011Appointment of Neil Ivor Badger as a director (2 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 75,003
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 75,003
(3 pages)
5 January 2011Appointment of Richard Stephen Thacker as a director (2 pages)
5 January 2011Appointment of Richard Stephen Thacker as a director (2 pages)
21 December 2010Appointment of Peter Loring Drown as a director (2 pages)
21 December 2010Termination of appointment of Jeremy Rogers as a director (1 page)
21 December 2010Termination of appointment of Jeremy Rogers as a director (1 page)
21 December 2010Appointment of Peter Loring Drown as a director (2 pages)
12 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)