Dobb Ventures Limited

General information

Name:

Dobb Ventures Ltd

Office Address:

103 Wood End Road B24 8NT Birmingham

Number: 07527224

Incorporation date: 2011-02-11

Dissolution date: 2019-10-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Dobb Ventures was established on Fri, 11th Feb 2011 as a private limited company. This enterprise headquarters was registered in Birmingham on 103 Wood End Road. This place post code is B24 8NT. The office registration number for Dobb Ventures Limited was 07527224. Dobb Ventures Limited had been in business for eight years up until Tue, 22nd Oct 2019.

The info we gathered that details this enterprise's personnel reveals that the last two directors were: Mandeep D. and Parvinder D. who became the part of the company on Thu, 11th Sep 2014 and Fri, 11th Feb 2011.

The companies that controlled this firm were as follows: Terreno Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Edgbaston, B15 2LD, West Midlands and was registered as a PSC under the registration number 10827546.

Financial data based on annual reports

Company staff

Mandeep D.

Role: Director

Appointed: 11 September 2014

Latest update: 24 August 2023

Parvinder D.

Role: Director

Appointed: 11 February 2011

Latest update: 24 August 2023

People with significant control

Terreno Holdings Ltd
Address: 2 Wheeleys Road Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom
Legal authority English
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 10827546
Notified on 29 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Parvinder D.
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control:
over 3/4 of shares
Mandeep D.
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 14 March 2020
Confirmation statement last made up date 28 February 2019
Annual Accounts 10 November 2012
Start Date For Period Covered By Report 2011-02-11
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 10 November 2012
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 06 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 06 August 2014
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 20 October 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, October 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies