Company NameDothinkdo Ltd.
Company StatusActive
Company Number07862083
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Previous NameSeachange Creative Development Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Glynne Steele
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Secretary NameMr Norman Douglas Thomas
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameMr James Owen Edward Harrabin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Julian Avenue
London
W3 9JF
Director NameMrs Philippa Harrabin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Julian Avenue
London
W3 9JF

Contact

Websitewww.dothinkdo.com/

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Glynne Steele
100.00%
Ordinary

Financials

Year2014
Net Worth£194,546
Cash£588,183
Current Liabilities£458,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

21 June 2022Delivered on: 22 June 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
20 November 2023Confirmation statement made on 17 November 2023 with updates (3 pages)
11 June 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
26 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
16 December 2022Change of details for Mr Glynne Steele as a person with significant control on 28 November 2022 (2 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (3 pages)
22 June 2022Registration of charge 078620830001, created on 21 June 2022 (8 pages)
26 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
15 February 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2020Memorandum and Articles of Association (25 pages)
23 July 2020Change of details for Mr Glynne Steele as a person with significant control on 1 June 2020 (2 pages)
23 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
(3 pages)
23 July 2020Notification of Philippa Harrabin as a person with significant control on 1 June 2020 (2 pages)
23 July 2020Appointment of Mr James Owen Edward Harrabin as a director on 1 June 2020 (2 pages)
23 July 2020Appointment of Mrs Philippa Harrabin as a director on 1 June 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
15 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
2 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
21 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
25 July 2013Company name changed seachange creative development LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed seachange creative development LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Mr Glynne Steele on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Glynne Steele on 28 August 2012 (2 pages)
3 August 2012Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
3 August 2012Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page)
3 August 2012Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
3 August 2012Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page)
28 November 2011Incorporation (23 pages)
28 November 2011Incorporation (23 pages)