Doodlehouses Limited (number 06973386) is a private limited company founded on 2009-07-27 originating in England. The business was registered at Unit 2, Station Yard, Wilbraham Road, Fulbourn, Cambridge CB21 5ET. Having undergone a change in 2009-10-24, the previous name the enterprise utilized was Tayvin 419 Limited. Doodlehouses Limited is operating under SIC: 25930 which means "manufacture of wire products, chain and springs".

Company details

Name Doodlehouses Limited
Number 06973386
Date of Incorporation: 2009/07/27
End of financial year: 31 March
Address: Unit 2, Station Yard, Wilbraham Road, Fulbourn, Cambridge, CB21 5ET
SIC code: 25930 - Manufacture of wire products, chain and springs

Moving to the 3 directors that can be found in this particular company, we can name: John S. (in the company from 16 November 2023), Martin H. (appointment date: 30 May 2019), Benedict B. (appointed on 06 November 2017). The Companies House indexes 2 persons of significant control, namely: Chickenguard Limited can be found at Wilbraham Road, Fulbourn, CB21 5ET Cambridge. The corporate PSC has over 3/4 of shares,. Celesta B. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2012-03-30 2012-03-31 2013-03-31 2014-03-30 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31
Current Assets 5,537 - 185 7,186 7,186 110,602 237,188 330,037 377,489 667,026
Fixed Assets - - - - - - - - 89,521 69,816
Total Assets Less Current Liabilities - - - - - - 119,771 354,091 172,400 478,921
Number Shares Allotted - - 1 - 1 1 1 - - -
Tangible Fixed Assets 52,441 52,441 25,823 289 289 11,255 79,036 - - -

People with significant control

Chickenguard Limited
31 March 2017
Address Unit 2 Station Yard Wilbraham Road, Fulbourn, Cambridge, CB21 5ET, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 08577811
Nature of control: 75,01-100% shares
Celesta B.
6 April 2016 - 31 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: 2024-01-31
filed on: 8th, February 2024 | officers
Free Download (1 page)