Company NameDolomitescape Limited
DirectorFabio Martinelli
Company StatusActive
Company Number07855467
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Fabio Martinelli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed03 February 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address24a Stonecot Hill
Sutton
Surrey
SM3 9HE
Director NameYasmina Alshaikh-Martinelli
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address8d Hyde Park Mansions
Cabbell Street
London
NW1 5BQ
Director NameLeopoldo Barbiroli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Scalette 35 38054 Transaqua
Trento
Italy

Contact

Websitewww.dolomitescape.com
Email address[email protected]

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Yasmina Martinelli
100.00%
Ordinary A

Financials

Year2014
Net Worth£5,074
Cash£12,218
Current Liabilities£9,144

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 April 2020Registered office address changed from Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW England to 103 Station Road Ashington NE63 8RS on 20 April 2020 (1 page)
25 February 2020Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
28 January 2016Registered office address changed from 1 Airedale Drive Horsforth Leeds LS18 5ED to Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 1 Airedale Drive Horsforth Leeds LS18 5ED to Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW on 28 January 2016 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 August 2014Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
21 February 2014Termination of appointment of Leopoldo Barbiroli as a director (1 page)
21 February 2014Termination of appointment of Leopoldo Barbiroli as a director (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(5 pages)
6 February 2014Appointment of Mr Fabio Martinelli as a director (2 pages)
6 February 2014Appointment of Mr Fabio Martinelli as a director (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Termination of appointment of Yasmina Alshaikh-Martinelli as a director (1 page)
12 December 2012Registered office address changed from 1 Linear House Peyton Place London SE10 8RS United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from 1 Linear House Peyton Place London SE10 8RS United Kingdom on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Yasmina Alshaikh-Martinelli as a director (1 page)
21 November 2011Incorporation (23 pages)
21 November 2011Incorporation (23 pages)