Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DABONGA.COM UK LTD
Company Information for

DABONGA.COM UK LTD

98 CARRINGTON ROAD, STOCKPORT, CHESHIRE, SK1 2JT,
Company Registration Number
03408910
Private Limited Company
Active

Company Overview

About Dabonga.com Uk Ltd
DABONGA.COM UK LTD was founded on 1997-07-24 and has its registered office in Stockport. The organisation's status is listed as "Active". Dabonga.com Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DABONGA.COM UK LTD
 
Legal Registered Office
98 CARRINGTON ROAD
STOCKPORT
CHESHIRE
SK1 2JT
Other companies in TR26
 
Filing Information
Company Number 03408910
Company ID Number 03408910
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753964983  
Last Datalog update: 2023-11-06 13:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DABONGA.COM UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DABONGA.COM UK LTD

Current Directors
Officer Role Date Appointed
DAWN ELIZABETH CLAYTON
Company Secretary 2000-07-29
LAWRENCE THOMAS CLAYTON
Director 1997-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DEAN MELLOR
Director 2003-10-04 2006-05-19
JOHN DEAN MELLOR
Company Secretary 1997-12-06 2000-07-29
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-24 1997-12-06
WILDMAN & BATTELL LIMITED
Nominated Director 1997-07-24 1997-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE THOMAS CLAYTON LEISURE SURPLUS LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
LAWRENCE THOMAS CLAYTON WHITE DISTRIBUTION SOLUTIONS LTD Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2018-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-18CH03SECRETARY'S DETAILS CHNAGED FOR DAWN ELIZABETH CLAYTON on 2021-07-29
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-14CH03SECRETARY'S DETAILS CHNAGED FOR DAWN ELIZABETH CLAYTON on 2020-10-18
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 110
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O Greenwood & Wilson the Stennack St. Ives Cornwall TR26 1QU
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 110
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-06AR0124/07/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0124/07/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 24/07/09; full list of members
2009-04-16AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-24363aReturn made up to 24/07/08; full list of members
2008-05-15AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-13363aReturn made up to 24/07/07; full list of members
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-22288bDIRECTOR RESIGNED
2006-08-10363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27RES04£ NC 1000/1010
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-09-1988(2)RAD 01/06/05--------- £ SI 10@1=10 £ IC 100/110
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-05363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-3188(2)RAD 01/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-30CERTNMCOMPANY NAME CHANGED REACHPHASE VENTURES LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-08-07363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-04363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-12288cSECRETARY'S PARTICULARS CHANGED
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE OLD SCHOOL THE STENNACK ST.IVES CORNWALL TR26 1QU
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD ON AVON WARWICKSHIRE CV37 0AZ
2000-08-09363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-06-01363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-23DISS40STRIKE-OFF ACTION DISCONTINUED
1999-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1999-02-02GAZ1FIRST GAZETTE
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 23 VERDUN CLOSE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2LR
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1997-12-22288bDIRECTOR RESIGNED
1997-12-22288bSECRETARY RESIGNED
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22288aNEW SECRETARY APPOINTED
1997-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DABONGA.COM UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-02-02
Fines / Sanctions
No fines or sanctions have been issued against DABONGA.COM UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DABONGA.COM UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified

Creditors
Bank Borrowings Overdrafts 2012-07-31 £ 5,140
Bank Borrowings Overdrafts 2011-07-31 £ 8,726
Creditors Due Within One Year 2013-07-31 £ 30,310
Creditors Due Within One Year 2012-07-31 £ 27,685
Creditors Due Within One Year 2012-07-31 £ 27,685
Creditors Due Within One Year 2011-07-31 £ 27,047
Loans From Directors Within One Year 2012-07-31 £ 20,539
Loans From Directors Within One Year 2011-07-31 £ 16,810
Trade Creditors Within One Year 2012-07-31 £ 1,230
Trade Creditors Within One Year 2011-07-31 £ 1,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DABONGA.COM UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 2,641
Cash Bank In Hand 2012-07-31 £ 3,186
Cash Bank In Hand 2012-07-31 £ 3,186
Cash Bank In Hand 2011-07-31 £ 3,849
Current Assets 2012-07-31 £ 3,186
Current Assets 2011-07-31 £ 5,044
Debtors 2011-07-31 £ 1,195
Debtors Due Within One Year 2011-07-31 £ 1,195
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DABONGA.COM UK LTD registering or being granted any patents
Domain Names

DABONGA.COM UK LTD owns 4 domain names.

alisonandkarl.co.uk   mackyd.co.uk   bugchick.co.uk   ianrhodesmotors.co.uk  

Trademarks
We have not found any records of DABONGA.COM UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DABONGA.COM UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as DABONGA.COM UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DABONGA.COM UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDABONGA.COM UK LTDEvent Date1999-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DABONGA.COM UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DABONGA.COM UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.