Dorricott Metrics & Process Improvement Limited

General information

Name:

Dorricott Metrics & Process Improvement Ltd

Office Address:

Pembroke Lodge 3 Pembroke Road HA4 8NQ Ruislip

Number: 10498172

Incorporation date: 2016-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dorricott Metrics & Process Improvement Limited can be found at Pembroke Lodge, 3 Pembroke Road in Ruislip. The firm area code is HA4 8NQ. Dorricott Metrics & Process Improvement has been actively competing on the market since it was started in 2016. The firm Companies House Reg No. is 10498172. The enterprise's registered with SIC code 72110 and has the NACE code: Research and experimental development on biotechnology. Dorricott Metrics & Process Improvement Ltd filed its latest accounts for the financial year up to 2022-11-30. The company's latest confirmation statement was filed on 2023-01-23.

The trademark of Dorricott Metrics & Process Improvement is "DIGR". It was submitted in January, 2017 and it registration ended successfully by trademark office in April, 2017. The enterprise can use this trademark till January, 2027.

Currently, the following business is presided over by 1 director: Keith D., who was selected to lead the company in 2016.

Trade marks

Trademark UK00003207615
Trademark image:-
Trademark name:DIGR
Status:Registered
Filing date:2017-01-19
Date of entry in register:2017-04-07
Renewal date:2027-01-19
Owner name:Dorricott Metrics & Process Improvement Limited
Owner address:39 Field Way, RUISLIP, United Kingdom, HA4 7LY

Financial data based on annual reports

Company staff

Keith D.

Role: Director

Appointed: 25 November 2016

Latest update: 26 January 2024

People with significant control

Keith D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Keith D.
Notified on 25 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cole D.
Notified on 2 June 2019
Ceased on 2 June 2019
Nature of control:
over 3/4 of shares
Rebecca A.
Notified on 25 November 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 23 January 2018
Start Date For Period Covered By Report 2016-11-25
Date Approval Accounts 23 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30
Annual Accounts
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-23 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
7
Company Age

Closest Companies - by postcode