Company NameDampstop-Dryzone Ltd
DirectorPaul Dodds
Company StatusActive
Company Number07457964
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

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 Dodds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMrs Janet Dodds
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Contact

Websitedampstop-dryzone.co.uk
Telephone0800 6446590
Telephone regionFreephone

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Janet Dodds
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 February 2020Registered office address changed from Unit 36a Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB England to 24 International House 24 Holborn Viaduct London EC1A 2BN on 14 February 2020 (1 page)
27 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
13 September 2018Registered office address changed from Tarasay Higher Blandford Road Corfe Mullen Wimborne Dorset BH21 3JG to Unit 36a Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB on 13 September 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
29 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
29 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)