Company NameDolspro Limited
DirectorsTristan Alois Giles Johnson and Austen Kimberley Jones
Company StatusActive
Company Number10166124
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Tristan Alois Giles Johnson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameDr Austen Kimberley Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMr Frank George Mountain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownend English 81-83 Market Street
Pocklington
York
YO42 2AE

Location

Registered Address217 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
19 June 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
25 April 2023Registered office address changed from 1a Weavers Walk Denby Dale Huddersfield West Yorkshire HD8 8RL United Kingdom to 217 Barnsley Road Denby Dale Huddersfield HD8 8TS on 25 April 2023 (1 page)
17 April 2023Registered office address changed from Townend English 81-83 Market Street Pocklington York YO42 2AE England to 1a Weavers Walk Denby Dale Huddersfield West Yorkshire HD8 8RL on 17 April 2023 (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 November 2019Director's details changed for Mr Tristan Alois Giles Johnson on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Tristan Alois Giles Johnson as a person with significant control on 20 November 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Frank George Mountain as a director on 13 July 2018 (1 page)
2 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 January 2018Registered office address changed from 17 Regent Street Pocklington York YO42 2QN United Kingdom to Townend English 81-83 Market Street Pocklington York YO42 2AE on 25 January 2018 (1 page)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 November 2017Statement of company's objects (2 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 November 2017Statement of company's objects (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Appointment of Mr Frank George Mountain as a director on 2 August 2017 (2 pages)
14 November 2017Appointment of Mr Frank George Mountain as a director on 2 August 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)