General information

Name:

Dudobi Ltd

Office Address:

First Floor Capital House 61 Amhurst Road E8 1LL London

Number: 05159668

Incorporation date: 2004-06-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@dudobi.co.uk
  • info@dudobi.co.za

Website

www.dudobi.co.uk

Description

Data updated on:

Located at First Floor Capital House, London E8 1LL Dudobi Limited is a Private Limited Company registered under the 05159668 Companies House Reg No. It was launched 20 years ago. The listed name switch from Steel Hosting to Dudobi Limited took place on Tuesday 6th November 2007. This enterprise's registered with SIC code 62090 which means Other information technology service activities. Dudobi Ltd filed its latest accounts for the period up to 2022-07-31. The latest confirmation statement was released on 2023-06-09.

According to the information we have, this specific business was established in 2004 and has so far been governed by twelve directors, out of whom four (Neil B., Thomas D., Vitor D. and Edward D.) are still listed as current directors.

The companies that control this firm are: Pelagos Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cornhill, EC3V 3QQ and was registered as a PSC under the registration number 07322184.

  • Previous company's names
  • Dudobi Limited 2007-11-06
  • Steel Hosting Limited 2004-06-22

Financial data based on annual reports

Company staff

Neil B.

Role: Director

Appointed: 01 November 2020

Latest update: 3 January 2024

Thomas D.

Role: Director

Appointed: 01 June 2020

Latest update: 3 January 2024

Vitor D.

Role: Director

Appointed: 13 June 2018

Latest update: 3 January 2024

Edward D.

Role: Director

Appointed: 22 June 2004

Latest update: 3 January 2024

People with significant control

Pelagos Holdings Limited
Address: 73 Cornhill, London, EC3V 3QQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07322184
Notified on 2 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on June 9, 2022: 1000.00 GBP (SH01)
filed on: 13th, June 2022
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Twitter feed by @dudobi

dudobi has over 1 tweets, 32 followers and follows 2 accounts.

Closest Companies - by postcode