Company NameDominic Wilcox Studio Ltd
DirectorDominic Wilcox
Company StatusActive
Company Number09674068
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Dominic Wilcox
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleArt And Design
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA

Contact

Websitewww.dominicwilcox.co.uk

Location

Registered AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Registered office address changed from Nautilus House Durham Road Birtley Chester Le Street DH3 2PA England to Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 10 January 2024 (1 page)
23 October 2023Registered office address changed from 102 Gosport Road London E17 7LZ England to Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 23 October 2023 (1 page)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
7 April 2021Registered office address changed from The Spark House 337 Holloway Road London N7 0RN England to 102 Gosport Road London E17 7LZ on 7 April 2021 (1 page)
8 October 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
4 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 July 2019Cessation of Dominic Wilcox as a person with significant control on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 July 2017Notification of Dominic Wilcox as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Dominic Wilcox as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)