Company NameDudley & Co Ltd
DirectorSteve John Dudley
Company StatusActive
Company Number08830779
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Steve John Dudley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Baxendale
London
N20 0EG

Location

Registered Address16 Baxendale
London
N20 0EG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steve John Dudley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,396
Cash£2,036
Current Liabilities£8,757

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

8 November 2023Change of details for Mr Steve John Dudley as a person with significant control on 9 January 2018 (2 pages)
8 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
7 November 2023Change of details for Mrs Natalie Dudley as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Notification of Natalie Dudley as a person with significant control on 3 November 2023 (2 pages)
7 July 2023Micro company accounts made up to 31 January 2023 (6 pages)
25 April 2023Registered office address changed from 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to 16 Baxendale London N20 0EG on 25 April 2023 (1 page)
3 January 2023Director's details changed for Mr Steve John Dudley on 18 January 2022 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
3 January 2023Change of details for Mr Steve John Dudley as a person with significant control on 18 January 2022 (2 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (7 pages)
7 February 2022Registered office address changed from 16 Baxendale London N20 0EG England to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 7 February 2022 (1 page)
13 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 February 2020Change of details for Mr Steve John Dudley as a person with significant control on 17 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Steve John Dudley on 17 February 2020 (2 pages)
18 February 2020Registered office address changed from 5 Upper Caldy Walk Islington N1 2QS to 16 Baxendale London N20 0EG on 18 February 2020 (1 page)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(25 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(25 pages)