Reef Doctor.org Limited

General information

Name:

Reef Doctor.org Ltd

Office Address:

Hawkswick Cote Cottage Hawkswick BD23 5PX Skipton

Number: 04035124

Incorporation date: 2000-07-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04035124 twenty four years ago, Reef Doctor.org Limited is categorised as a Private Limited Company. The firm's active registration address is Hawkswick Cote Cottage, Hawkswick Skipton. Launched as Surfnet Services, this business used the business name until 2000-08-24, then it was changed to Reef Doctor.org Limited. The enterprise's principal business activity number is 74909 : Other professional, scientific and technical activities not elsewhere classified. August 31, 2022 is the last time when company accounts were reported.

This company owes its success and unending improvement to a team of three directors, specifically Emma G., Robert S. and Roderick S., who have been managing the firm since 2015-08-01. At least one secretary in this firm is a limited company, specifically Roderick David Stein-rostaing.

Executives who have control over the firm are as follows: Robert S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Roderick S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Reef Doctor.org Limited 2000-08-24
  • Surfnet Services Limited 2000-07-17

Financial data based on annual reports

Company staff

Emma G.

Role: Director

Appointed: 01 August 2015

Latest update: 1 March 2024

Robert S.

Role: Director

Appointed: 17 July 2007

Latest update: 1 March 2024

Roderick S.

Role: Director

Appointed: 01 June 2004

Latest update: 1 March 2024

Roderick David Stein-Rostaing

Role: Corporate Secretary

Appointed: 17 August 2000

Address: Charlwood Terrace, Putney, London, SW15 1NZ, United Kingdom

Latest update: 1 March 2024

People with significant control

Robert S.
Notified on 15 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Roderick S.
Notified on 16 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 March 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014

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
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

14 Charlwood Terrace

Post code:

SW15 1NZ

City / Town:

Putney

HQ address,
2013

Address:

14 Charlwood Terrace

Post code:

SW15 1NZ

City / Town:

Putney

HQ address,
2014

Address:

14 Charlwood Terrace Putney

Post code:

SW15 1NZ

City / Town:

London

HQ address,
2015

Address:

Moss View Cottage

Post code:

BD23 5JR

City / Town:

Oughtershaw

HQ address,
2016

Address:

14 Charlwood Terrace Putney

Post code:

SW15 1NZ

City / Town:

London

Accountant/Auditor,
2014

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Accountant/Auditor,
2012

Name:

Haines Watts Wimbledon Llp

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

Accountant/Auditor,
2016 - 2015

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Closest Companies - by postcode