Company NameDoddle Soft Ltd
DirectorSamuel David Bindoff
Company StatusActive
Company Number10921941
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 9 months ago)
Previous NameBinroom Media Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Samuel David Bindoff
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address35 Holystone Avenue
Whitley Bay
Tyne And Wear
NE25 8PX
Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address198 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered Address35 Holystone Avenue
Whitley Bay
Tyne And Wear
NE25 8PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 October 2023 (7 months, 1 week ago)
Next Return Due20 October 2024 (5 months from now)

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
6 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
4 October 2019Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to 35 Holystone Avenue Whitley Bay Tyne and Wear NE25 8PX on 4 October 2019 (1 page)
2 October 2019Termination of appointment of Phillip Andrew Groom as a director on 1 October 2019 (1 page)
2 October 2019Cessation of Phillip Andrew Groom as a person with significant control on 1 October 2019 (1 page)
23 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)