Company NameDoodle Images Limited
Company StatusActive
Company Number08489301
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jonathan Martyn Pritchard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMrs Katrina Mary Pritchard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Secretary NameMrs Katrina Mary Pritchard
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMrs Julie Partridge Perry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Simon David Perry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jonathan Pritchard
50.00%
Ordinary
50 at £1Katrina Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£446
Cash£2,869
Current Liabilities£2,553

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
19 September 2023Cessation of Jonathan Martyn Pritchard as a person with significant control on 19 September 2023 (1 page)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
19 September 2018Notification of Dot Pics Limited as a person with significant control on 7 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
19 September 2018Change of details for Mr Jonathan Martyn Pritchard as a person with significant control on 7 September 2018 (2 pages)
19 September 2018Appointment of Mr Simon David Perry as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Mrs Julie Partridge Perry as a director on 7 September 2018 (2 pages)
19 September 2018Cessation of Katrina Mary Pritchard as a person with significant control on 7 September 2018 (1 page)
6 July 2018Change of details for Mr Jonathan Martyn Pritchard as a person with significant control on 26 June 2018 (2 pages)
6 July 2018Director's details changed for Mr Jonathan Martyn Pritchard on 26 June 2018 (2 pages)
6 July 2018Change of details for Mrs Katrina Mary Pritchard as a person with significant control on 26 June 2018 (2 pages)
6 July 2018Director's details changed for Mrs Katrina Mary Pritchard on 26 June 2018 (2 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
27 January 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
27 January 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
26 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 26 October 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
12 December 2014Current accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
12 December 2014Current accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
12 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 November 2014Registered office address changed from 44 Douglas Close Douglas Close Hartford Northwich Cheshire CW8 1SH to 122 New London Road Chelmsford CM2 0RG on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 44 Douglas Close Douglas Close Hartford Northwich Cheshire CW8 1SH to 122 New London Road Chelmsford CM2 0RG on 18 November 2014 (1 page)
17 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)