Company NameDot R Limited
DirectorsJulian Mark Lyndon Smith and Helena Patricia Lyndon-Smith
Company StatusActive - Proposal to Strike off
Company Number03253651
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Previous NameDefinition Data Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJulian Mark Lyndon Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 week after company formation)
Appointment Duration27 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Helena Patricia Lyndon-Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2016(19 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Leigh George Berkley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 week after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Leigh George Berkley
NationalityBritish
StatusResigned
Appointed30 September 1996(1 week after company formation)
Appointment Duration2 years (resigned 13 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Cranes Park
Surbiton
Surrey
KT5 8AR
Director NamePaul Frederick Grace
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years after company formation)
Appointment Duration1 year (resigned 31 October 1999)
RoleOps Director
Correspondence Address52 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Director NameMr David Michael Ford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameRebecca Anne Berry
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years after company formation)
Appointment Duration6 years (resigned 29 October 2004)
RoleFinancial Accountant
Correspondence Address2 Stock Terrace
Heybridge
Maldon
Essex
CM9 4AB
Director NameMr Nigel Mark Thompstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Nigel Mark Thompstone
NationalityBritish
StatusResigned
Appointed29 October 2004(8 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.dotr.com

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Julian Lyndon-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£5,008
Cash£6,739
Current Liabilities£1,731

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
3 November 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
23 July 2020Termination of appointment of Nigel Mark Thompstone as a secretary on 31 December 2019 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Micro company accounts made up to 31 January 2019 (5 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
10 September 2019Director's details changed for Mrs Helena Patricia Lyndon-Smith on 25 January 2019 (2 pages)
10 September 2019Director's details changed for Julian Mark Lyndon Smith on 10 September 2019 (2 pages)
14 February 2019Micro company accounts made up to 31 January 2018 (5 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Appointment of Mrs Helena Patricia Lyndon-Smith as a director on 6 April 2016 (2 pages)
27 November 2017Appointment of Mrs Helena Patricia Lyndon-Smith as a director on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
3 October 2016Registered office address changed from 30 City Road London EC1Y 2AB to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 30 City Road London EC1Y 2AB to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 October 2016 (1 page)
19 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
9 July 2014Termination of appointment of Leigh Berkley as a director (1 page)
9 July 2014Termination of appointment of Leigh Berkley as a director (1 page)
9 July 2014Termination of appointment of David Ford as a director (1 page)
9 July 2014Termination of appointment of Nigel Thompstone as a director (1 page)
9 July 2014Termination of appointment of David Ford as a director (1 page)
9 July 2014Termination of appointment of Nigel Thompstone as a director (1 page)
17 June 2014Accounts for a dormant company made up to 31 January 2013 (7 pages)
17 June 2014Accounts for a dormant company made up to 31 January 2013 (7 pages)
14 March 2014Current accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
14 March 2014Current accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 March 2011Director's details changed for David Michael Ford on 16 March 2011 (2 pages)
17 March 2011Director's details changed for Nigel Thompstone on 16 March 2011 (2 pages)
17 March 2011Director's details changed for David Michael Ford on 16 March 2011 (2 pages)
17 March 2011Director's details changed for Nigel Thompstone on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Julian Mark Lyndon Smith on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Julian Mark Lyndon Smith on 16 March 2011 (2 pages)
24 February 2011Director's details changed for Nigel Thompstone on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Julian Mark Lyndon Smith on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Nigel Thompstone on 24 February 2011 (1 page)
24 February 2011Director's details changed for Nigel Thompstone on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Julian Mark Lyndon Smith on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Nigel Thompstone on 24 February 2011 (1 page)
24 February 2011Director's details changed for David Michael Ford on 24 February 2011 (2 pages)
24 February 2011Director's details changed for David Michael Ford on 24 February 2011 (2 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Leigh George Berkley on 1 February 2010 (2 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Return made up to 23/09/07; no change of members (8 pages)
19 October 2007Return made up to 23/09/07; no change of members (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 October 2006Return made up to 23/09/06; full list of members (8 pages)
26 October 2006Return made up to 23/09/06; full list of members (8 pages)
5 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
5 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 December 2005Return made up to 23/09/05; full list of members (8 pages)
13 December 2005Return made up to 23/09/05; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
29 October 2004Return made up to 23/09/04; full list of members (7 pages)
29 October 2004Return made up to 23/09/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
11 August 2004Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
15 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
28 February 2003Return made up to 23/09/02; full list of members (7 pages)
28 February 2003Return made up to 23/09/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
22 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
9 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
12 October 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
12 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: 11TH floor maitland house warrior square southend on sea essex SS1 2JS (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 11TH floor maitland house warrior square southend on sea essex SS1 2JS (1 page)
27 October 1998Return made up to 23/09/98; no change of members (4 pages)
27 October 1998Return made up to 23/09/98; no change of members (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
2 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
16 September 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
16 September 1998Registered office changed on 16/09/98 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
16 September 1998Registered office changed on 16/09/98 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
16 September 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 October 1997Return made up to 23/09/97; full list of members (6 pages)
30 October 1997Return made up to 23/09/97; full list of members (6 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
27 February 1997Company name changed definition data LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 February 1997Registered office changed on 27/02/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 February 1997Company name changed definition data LIMITED\certificate issued on 28/02/97 (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
12 February 1997Secretary resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: international house 31 church road london NW4 4EB (1 page)
19 December 1996Registered office changed on 19/12/96 from: international house 31 church road london NW4 4EB (1 page)
23 September 1996Incorporation (17 pages)
23 September 1996Incorporation (17 pages)