Company NameDog Buddy UK Ltd
DirectorsHeather Marie Buser and Charles Fredrick Wickers
Company StatusActive
Company Number08313164
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 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 NameHeather Marie Buser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleVp, Accounting
Country of ResidenceUnited States
Correspondence Address2101 4th Avenue
Suite 400
Seattle
Washington
98121
Secretary NameMelissa Ann Weiland
StatusCurrent
Appointed30 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address2101 4th Avenue
Suite 400
Seattle
Washington
98121
Director NameCharles Fredrick Wickers
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address720 Olive Way
Ste 1900
Seattle
Wa
98101
Director NameMr Richard Kjell Carl Setterwall
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCeo Dog Buddy
Country of ResidenceSweden
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Willem Hans Richard De Geer
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NameHans Peter Emil Berglund
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressIcg Juxon House
100 St Paul's Churchyard
London
EC4M 8BU
Director NameMr Gustaf Hugo Gerard De Geer
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2015)
RoleInvestor/Consultant
Country of ResidenceSweden
Correspondence AddressBrialmont Ab C/O De Geer Edeby Gard 1
Strangnas
64593
Director NameTracy Lynn Knox
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2101 4th Avenue
Suite 400
Seattle
Washington
98121
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2013(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2018)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitehttps://mydogbuddy.co.uk/
Email address[email protected]
Telephone020 32900205
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100k at £0.0001Brialmont Ab
6.41%
Ordinary
745k at £0.0001Richard Kjell Carl Setterwall
47.77%
Ordinary
64.2k at £0.0001Cornel Riklin
4.12%
Ordinary
50k at £0.0001Ann-sofie Nystrom
3.21%
Ordinary
50k at £0.0001Gunnela Setterwall
3.21%
Ordinary
170k at £0.0001Willem Hans Richard De Geer
10.90%
Ordinary
163k at £0.0001Willem Hans Richard De Geer
10.46%
Deferred
29.6k at £0.0001Hans Peter Emil Berglund
1.90%
Ordinary
25k at £0.0001Erik Biorklund
1.60%
Ordinary
25k at £0.0001Nearchos Irinarchos
1.60%
Ordinary
25k at £0.0001Peter Irinarchos
1.60%
Ordinary
25k at £0.0001Rurax Ab
1.60%
Ordinary
22k at £0.0001Fountain Ventures Bv
1.41%
Ordinary
17.5k at £0.0001Andrin Bachmann
1.12%
Ordinary
16.1k at £0.0001Peter Kasch
1.03%
Ordinary
12.8k at £0.0001Amitav Ghosh
0.82%
Ordinary
12.8k at £0.0001Simon Greenman
0.82%
Ordinary
6.4k at £0.0001Alex Spain
0.41%
Ordinary

Financials

Year2014
Net Worth£20,802
Cash£774,221
Current Liabilities£50,431

Accounts

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

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
19 July 2022Appointment of Charles Fredrick Wickers as a director on 8 July 2022 (2 pages)
19 July 2022Termination of appointment of Tracy Lynn Knox as a director on 8 July 2022 (1 page)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
18 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
23 November 2018Change of details for Barking Dog Ventures Limited as a person with significant control on 2 November 2018 (2 pages)
21 November 2018Termination of appointment of Richard Kjell Carl Setterwall as a director on 30 October 2018 (1 page)
15 November 2018Appointment of Heather Marie Buser as a director on 30 October 2018 (2 pages)
15 November 2018Appointment of Melissa Ann Weiland as a secretary on 30 October 2018 (2 pages)
15 November 2018Appointment of Tracy Lynn Knox as a director on 30 October 2018 (2 pages)
2 November 2018Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 5 New Street Square London EC4A 3TW on 2 November 2018 (1 page)
31 October 2018Termination of appointment of Ohs Secretaries Limited as a secretary on 30 October 2018 (1 page)
18 October 2018Director's details changed for Mr Richard Kjell Carl Setterwall on 20 January 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 168.9898
(15 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 168.9898
(15 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Appointment of Mr Richard Kjell Carl Setterwall as a director on 29 November 2012 (2 pages)
11 February 2015Termination of appointment of Willem Hans Richard De Geer as a director on 23 January 2015 (1 page)
11 February 2015Appointment of Mr Richard Kjell Carl Setterwall as a director on 29 November 2012 (2 pages)
11 February 2015Termination of appointment of Willem Hans Richard De Geer as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Gustaf Gerard Hugo De Geer as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Hans Peter Emil Berglund as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Gustaf Gerard Hugo De Geer as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Hans Peter Emil Berglund as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Richard Kjell Carl Setterwall as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Richard Kjell Carl Setterwall as a director on 23 January 2015 (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 December 2014Statement of capital following an allotment of shares on 7 December 2014
  • GBP 155.9438
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 7 December 2014
  • GBP 155.9438
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 7 December 2014
  • GBP 155.9438
(4 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 155.9438
(8 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 155.9438
(8 pages)
21 August 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 151.6744
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 151.6744
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 158.8047
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 158.8047
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 158.8047
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 151.6744
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 142.5
(7 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 142.5
(7 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
21 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 142.5
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 142.5
(3 pages)
20 June 2013Appointment of Hans Peter Emil Berglund as a director (2 pages)
20 June 2013Appointment of Hans Peter Emil Berglund as a director (2 pages)
20 June 2013Appointment of Gustaf Gerard Hugo De Geer as a director (2 pages)
20 June 2013Appointment of Gustaf Gerard Hugo De Geer as a director (2 pages)
14 May 2013Sub-division of shares on 5 April 2013 (5 pages)
14 May 2013Sub-division of shares on 5 April 2013 (5 pages)
14 May 2013Sub-division of shares on 5 April 2013 (5 pages)
16 April 2013Registered office address changed from 11 Kenway Road, Earls Court Flat 3 London SW5 0RP United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 11 Kenway Road, Earls Court Flat 3 London SW5 0RP United Kingdom on 16 April 2013 (1 page)
15 April 2013Appointment of Willem Hans Richard De Geer as a director (2 pages)
15 April 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Willem Hans Richard De Geer as a director (2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)