Company NameDormeo UK Limited
DirectorMichael James Pitt
Company StatusIn Administration
Company Number07440398
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Michael James Pitt
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(4 years, 4 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWye House 376 London Road
High Wycombe
Buckinghamshire
HP11 1LH
Director NameMr John Arthur Bramm
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCromwell Cottage Alleyns Lane
Maidenhead
SL6 9AD
Director NameMr Gregory Hamilton Suthern
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Bourne End Business Park
Cores End Road
Bourne End
Buckinghamshire
SL8 5AS

Contact

Websitewww.dormeo.co.uk/
Telephone0800 6250134
Telephone regionFreephone

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1m at £1Studio Moderna Brands B.v.
94.39%
Ordinary B
300k at £1Chemical Trading & Consulting Sa
5.60%
Ordinary B
5 at £1Chemical Trading & Consulting Sa
0.00%
Ordinary A
100 at £1Studio Moderna Brands B.v.
0.00%
Ordinary A

Financials

Year2014
Net Worth-£2,396,000
Cash£211,000
Current Liabilities£3,579,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Charges

20 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 March 2019Delivered on: 21 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
29 November 2017Delivered on: 8 December 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 December 2019 (23 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 March 2019Registration of charge 074403980003, created on 20 March 2019 (23 pages)
21 March 2019Registration of charge 074403980002, created on 20 March 2019 (11 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 July 2018Satisfaction of charge 074403980001 in full (1 page)
27 March 2018Change of details for Mr Sandi Cesko as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Notification of Livija Dolanc as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Sandi Cesko as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Michael James Pitt on 1 February 2018 (2 pages)
8 December 2017Registration of charge 074403980001, created on 29 November 2017 (56 pages)
8 December 2017Registration of charge 074403980001, created on 29 November 2017 (56 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
30 January 2017Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 (1 page)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,353,839
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,353,839
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,053,834
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,053,834
(3 pages)
18 June 2015Full accounts made up to 31 December 2014 (9 pages)
18 June 2015Full accounts made up to 31 December 2014 (9 pages)
18 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 5,053,834
(4 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 5,053,834
(4 pages)
9 April 2015Appointment of Mr Michael James Pitt as a director on 27 March 2015 (2 pages)
9 April 2015Appointment of Mr Michael James Pitt as a director on 27 March 2015 (2 pages)
9 April 2015Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 (1 page)
9 April 2015Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 (1 page)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,569,991
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,569,991
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 February 2014Auditor's resignation (1 page)
3 February 2014Auditor's resignation (1 page)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,569,991
(4 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,569,991
(4 pages)
20 November 2013Termination of appointment of John Bramm as a director (1 page)
20 November 2013Appointment of Mr Gregory Hamilton Suthern as a director (2 pages)
20 November 2013Appointment of Mr Gregory Hamilton Suthern as a director (2 pages)
20 November 2013Termination of appointment of John Bramm as a director (1 page)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,569,991
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,569,991
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 July 2013Change of share class name or designation (2 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages)
3 May 2012Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 15 November 2010
  • GBP 100
(3 pages)
23 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 25/05/2012
(4 pages)
25 November 2011Registered office address changed from Cromwell Cottage Alleyns Lane Maidenhead SL6 9AD United Kingdom on 25 November 2011 (1 page)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 25/05/2012
(4 pages)
25 November 2011Registered office address changed from Cromwell Cottage Alleyns Lane Maidenhead SL6 9AD United Kingdom on 25 November 2011 (1 page)
15 November 2010Incorporation (20 pages)
15 November 2010Incorporation (20 pages)