General information

Name:

Dutchscot Limited

Office Address:

3.3 A4 Design District 10 Monroe Way SE10 0EJ London

Number: 08526343

Incorporation date: 2013-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dutchscot Ltd with Companies House Reg No. 08526343 has been operating on the market for eleven years. The Private Limited Company can be contacted at 3.3 A4 Design District, 10 Monroe Way, London and company's zip code is SE10 0EJ. 10 years ago the firm changed its name from Jacob Vanderkar to Dutchscot Ltd. This company's registered with SIC code 74100 which means specialised design activities. May 31, 2022 is the last time the accounts were filed.

As found in this particular firm's executives data, for 4 years there have been three directors: Jacob V., Alexandra S. and Ross G..

Executives who have control over this firm are as follows: Alexandra S. owns 1/2 or less of company shares. Ross G. owns 1/2 or less of company shares. Jacob V. owns 1/2 or less of company shares.

  • Previous company's names
  • Dutchscot Ltd 2014-09-22
  • Jacob Vanderkar Limited 2013-05-13

Financial data based on annual reports

Company staff

Jacob V.

Role: Director

Appointed: 24 February 2020

Latest update: 19 November 2023

Alexandra S.

Role: Director

Appointed: 29 June 2016

Latest update: 19 November 2023

Ross G.

Role: Director

Appointed: 01 June 2014

Latest update: 19 November 2023

People with significant control

Alexandra S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ross G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jacob V.
Notified on 1 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 July 2014
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wednesday 25th October 2023 director's details were changed (CH01)
filed on: 25th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

HQ address,
2016

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

Accountant/Auditor,
2016 - 2014

Name:

Knight Wheeler Limited

Address:

54 Sun Street Waltham Abbey

Post code:

EN9 1EJ

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Closest Companies - by postcode