General information

Name:

Dolia Design Limited

Office Address:

The Old Coach House The Avenue Farleigh Wallop RG25 2HT Basingstoke

Number: 09092903

Incorporation date: 2014-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dolia Design has been operating in this business field for at least ten years. Registered under 09092903, it operates as a Private Limited Company. You may find the office of this company during its opening hours under the following address: The Old Coach House The Avenue Farleigh Wallop, RG25 2HT Basingstoke. The enterprise's classified under the NACE and SIC code 74100: specialised design activities. The latest accounts cover the period up to 30th June 2022 and the most recent annual confirmation statement was filed on 8th June 2023.

Cheryl O. and Matthew O. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since July 1, 2015.

Matthew O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cheryl O.

Role: Director

Appointed: 01 July 2015

Latest update: 30 March 2024

Matthew O.

Role: Director

Appointed: 19 June 2014

Latest update: 30 March 2024

People with significant control

Matthew O.
Notified on 6 April 2016
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 July 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

C/o Melanie Curtis Accountants Ltd Welli Stratfield Saye Reading

Post code:

RG7 2BT

City / Town:

United Kingdom

HQ address,
2016

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Accountant/Auditor,
2016 - 2015

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode