Company NameDolon Ltd
DirectorAdam Simon Hutchings
Company StatusActive
Company Number08809427
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Adam Simon Hutchings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA

Location

Registered Address63 St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Adam Hutchings
100.00%
Ordinary

Financials

Year2014
Net Worth£144,969
Cash£251,582
Current Liabilities£271,100

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
3 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
17 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
12 March 2021Consolidation of shares on 14 November 2020 (6 pages)
21 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
3 December 2020Resolutions
  • RES13 ‐ Consolidate 14/11/2020
(2 pages)
11 November 2020Change of details for Mr Adam Hutchings as a person with significant control on 11 November 2020 (2 pages)
10 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
24 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
27 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 April 2018Registered office address changed from 2-8 Victoria Avenue London EC2M 4NS to 63 st. Mary Axe London EC3A 8AA on 27 April 2018 (1 page)
21 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
16 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
8 March 2017Director's details changed for Mr Adam Hutchings on 1 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Adam Hutchings on 1 March 2017 (2 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Sub-division of shares on 19 March 2016 (5 pages)
24 May 2016Sub-division of shares on 19 March 2016 (5 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
1 July 2015Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE to 2-8 Victoria Avenue London EC2M 4NS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE to 2-8 Victoria Avenue London EC2M 4NS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE to 2-8 Victoria Avenue London EC2M 4NS on 1 July 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 10 December 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 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(22 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(22 pages)