Dagwoodlinnetts Ltd

General information

Name:

Dagwoodlinnetts Limited

Office Address:

1 Gemini Court 42A Throwley Way Throwley Way SM1 4AF Sutton

Number: 00964890

Incorporation date: 1969-10-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Dagwoodlinnetts Ltd company has been in this business field for at least 55 years, as it's been founded in 1969. Started with registration number 00964890, Dagwoodlinnetts is a Private Limited Company with office in 1 Gemini Court 42A Throwley Way, Sutton SM1 4AF. The firm name is Dagwoodlinnetts Ltd. This business's former clients may recognize the firm as Dagwood Associates, which was in use up till 2020-12-29. This business's Standard Industrial Classification Code is 90030 and their NACE code stands for Artistic creation. Dagwoodlinnetts Limited reported its latest accounts for the period up to 2022-04-30. The latest confirmation statement was submitted on 2023-10-24.

There's a number of five directors managing this particular company now, including Karen U., Jonathan M., Victoria L. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since 2021. Furthermore, the managing director's tasks are regularly backed by a secretary - John M., who was chosen by the following company in January 1992.

  • Previous company's names
  • Dagwoodlinnetts Ltd 2020-12-29
  • Dagwood Associates Limited 1969-10-28

Financial data based on annual reports

Company staff

Karen U.

Role: Director

Appointed: 01 December 2021

Latest update: 11 February 2024

Jonathan M.

Role: Director

Appointed: 01 December 2021

Latest update: 11 February 2024

Victoria L.

Role: Director

Appointed: 01 December 2021

Latest update: 11 February 2024

John M.

Role: Secretary

Appointed: 01 January 1992

Latest update: 11 February 2024

John M.

Role: Director

Appointed: 30 October 1991

Latest update: 11 February 2024

Anthea M.

Role: Director

Appointed: 30 October 1991

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: John M. owns 1/2 or less of company shares. Anthea M. owns 1/2 or less of company shares.

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthea M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 September 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 October 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

4 Bloomsbury Place

Post code:

WC1A 2QA

City / Town:

London

HQ address,
2014

Address:

4 Bloomsbury Place

Post code:

WC1A 2QA

City / Town:

London

HQ address,
2015

Address:

4 Bloomsbury Place

Post code:

WC1A 2QA

City / Town:

London

HQ address,
2016

Address:

4 Bloomsbury Place

Post code:

WC1A 2QA

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Freshwater Associates Limited

Address:

99 Westmead Road

Post code:

SM1 4HX

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
54
Company Age

Closest Companies - by postcode