Company NameDagger Forensics Llp
Company StatusActive
Company NumberOC375648
CategoryLimited Liability Partnership
Incorporation Date29 May 2012(11 years, 11 months ago)
Previous NameDoxey Forensics Llp

Directors

LLP Designated Member NamePaul Laurent Evers Doxey
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish,Canadian
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameMrs Clemency Mary Doxey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameDouble Dagger Limited (Corporation)
StatusCurrent
Appointed29 May 2012(same day as company formation)
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£326,789
Net Worth£167,433
Cash£15,082
Current Liabilities£16,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
9 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
4 April 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
4 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Notification of Paul Laurent Evers Doxey as a person with significant control on 5 June 2017 (2 pages)
25 August 2017Notification of Paul Laurent Evers Doxey as a person with significant control on 5 June 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of Clemency Mary Doxey as a person with significant control on 5 June 2017 (2 pages)
24 August 2017Notification of Clemency Mary Doxey as a person with significant control on 5 June 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 June 2016Annual return made up to 29 May 2016 (4 pages)
17 June 2016Member's details changed for Dagger Forensics Limited on 31 January 2013 (1 page)
17 June 2016Annual return made up to 29 May 2016 (4 pages)
17 June 2016Member's details changed for Dagger Forensics Limited on 31 January 2013 (1 page)
17 June 2016Member's details changed for Double Dagger Limited on 1 March 2016 (1 page)
17 June 2016Member's details changed for Double Dagger Limited on 1 March 2016 (1 page)
16 June 2016Member's details changed for Mrs Clemency Mary Doxey on 1 March 2016 (2 pages)
16 June 2016Member's details changed for Mrs Clemency Mary Doxey on 1 March 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 29 May 2015 (4 pages)
21 July 2015Annual return made up to 29 May 2015 (4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
26 June 2014Annual return made up to 29 May 2014 (4 pages)
26 June 2014Annual return made up to 29 May 2014 (4 pages)
15 April 2014Appointment of Mrs Clemency Mary Doxey as a member (2 pages)
15 April 2014Appointment of Mrs Clemency Mary Doxey as a member (2 pages)
18 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 March 2014 (1 page)
18 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 June 2013Annual return made up to 29 May 2013 (3 pages)
28 June 2013Annual return made up to 29 May 2013 (3 pages)
24 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 January 2013Company name changed doxey forensics LLP\certificate issued on 31/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
31 January 2013Company name changed doxey forensics LLP\certificate issued on 31/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
29 May 2012Incorporation of a limited liability partnership (5 pages)
29 May 2012Incorporation of a limited liability partnership (5 pages)