General information

Name:

Dotlabel Limited

Office Address:

Fortus Recovery Limited Grove House Meridians Cross SO14 3TJ Southampton

Number: 06291159

Incorporation date: 2007-06-25

Dissolution date: 2023-01-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@dotlabel.co.uk

Website

www.dotlabel.co.uk

Description

Data updated on:

Dotlabel began its business in 2007 as a Private Limited Company registered with number: 06291159. The firm's headquarters was located in Southampton at Fortus Recovery Limited. The Dotlabel Ltd firm had been operating offering its services for at least sixteen years.

In this particular business, all of director's obligations had been executed by Matthew O. and Kevin S.. Amongst these two executives, Matthew O. had been with the business the longest, having become a part of officers' team on 2007.

Executives who had control over this firm were as follows: Kevin S. had substantial control or influence over the company. Billie S. had substantial control or influence over the company. Matthew O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Annette R.

Role: Secretary

Appointed: 25 June 2007

Latest update: 29 January 2023

Matthew O.

Role: Director

Appointed: 25 June 2007

Latest update: 29 January 2023

Kevin S.

Role: Director

Appointed: 25 June 2007

Latest update: 29 January 2023

People with significant control

Kevin S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Billie S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin S.
Notified on 6 April 2016
Ceased on 2 July 2017
Nature of control:
substantial control or influence
Matthew O.
Notified on 6 April 2016
Ceased on 2 July 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 01 July 2019
Annual Accounts 10 October 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 10 October 2012
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 3 December 2013
Annual Accounts 31.03.2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31.03.2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode