Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOGMER4 LIMITED
Company Information for

DOGMER4 LIMITED

2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP,
Company Registration Number
06092715
Private Limited Company
Active

Company Overview

About Dogmer4 Ltd
DOGMER4 LIMITED was founded on 2007-02-12 and has its registered office in . The organisation's status is listed as "Active". Dogmer4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOGMER4 LIMITED
 
Legal Registered Office
2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
Other companies in SE1
 
Filing Information
Company Number 06092715
Company ID Number 06092715
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOGMER4 LIMITED
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 DOGMER4 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN BLOCK
Director 2012-08-29
STEPHEN MICHAEL BOUGH
Director 2012-08-29
NICHOLAS JAMES HUMPHRIES
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID JESSOP
Company Secretary 2015-02-10 2018-03-31
ALISON JANE DOUGLAS HAMPTON
Company Secretary 2009-03-19 2015-02-10
IAN ARMITAGE
Director 2007-02-12 2012-08-29
FRANCES CAROL JACOB
Director 2007-02-12 2012-08-29
ROY GODDARD
Director 2007-02-20 2011-03-31
STEPHEN MICHAEL BOUGH
Company Secretary 2007-02-12 2009-03-19
LEONARD SAMUEL LICHT
Director 2007-02-20 2009-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-12 2007-02-12
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-12 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BLOCK EM UK HOLDCO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MARTIN JOHN BLOCK DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
MARTIN JOHN BLOCK BCH NOMINEES LIMITED Director 2012-12-10 CURRENT 2004-11-04 Dissolved 2013-09-03
MARTIN JOHN BLOCK HGT GENERAL PARTNER LIMITED Director 2012-12-01 CURRENT 2003-03-12 Dissolved 2017-09-12
STEPHEN MICHAEL BOUGH JESSMER LIMITED Director 2009-06-01 CURRENT 2008-03-19 Active - Proposal to Strike off
STEPHEN MICHAEL BOUGH HG INVESTMENT MANAGERS LIMITED Director 2007-03-05 CURRENT 1981-08-12 Liquidation
STEPHEN MICHAEL BOUGH HGT GENERAL PARTNER LIMITED Director 2003-03-12 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES SOFTWARE (HOLDCO 1) LIMITED Director 2012-02-22 CURRENT 2007-06-27 Dissolved 2016-11-03
NICHOLAS JAMES HUMPHRIES HGT GENERAL PARTNER LIMITED Director 2009-07-31 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2003-10-07 Active
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES HG INCORPORATIONS LIMITED Director 2009-07-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active

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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060927150006
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BOUGH
2018-07-09AP01DIRECTOR APPOINTED MR STEVEN JAMES BATCHELOR
2018-06-26AP01DIRECTOR APPOINTED MR ANDREW DAVID JESSOP
2018-04-03TM02Termination of appointment of Andrew David Jessop on 2018-03-31
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060927150006
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060927150005
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-11AP03Appointment of Mr Andrew David Jessop as company secretary on 2015-02-10
2015-02-11TM02Termination of appointment of Alison Jane Douglas Hampton on 2015-02-10
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060927150004
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2012-08-29AP01DIRECTOR APPOINTED STEPHEN MICHAEL BOUGH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARMITAGE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0130/09/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY GODDARD
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0130/09/10 FULL LIST
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0106/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPHRIES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GODDARD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARMITAGE / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 30/10/2009
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-03-27288aSECRETARY APPOINTED ALISON HAMPTON
2009-03-27288aDIRECTOR APPOINTED NICHOLAS HUMPHRIES
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR LEONARD LICHT
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BOUGH
2009-03-05363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06AUDAUDITOR'S RESIGNATION
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROY GODDARD / 13/02/2008
2008-03-27363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-01-31225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bSECRETARY RESIGNED
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOGMER4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOGMER4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES.
2015-11-23 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2013-09-04 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE SECURITY AGENT)
DEBENTURE 2012-06-01 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2010-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DOGMER4 LIMITED

Intangible Assets
Patents
We have not found any records of DOGMER4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOGMER4 LIMITED
Trademarks
We have not found any records of DOGMER4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOGMER4 LIMITED. 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 (70100 - Activities of head offices) as DOGMER4 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOGMER4 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOGMER4 LIMITED 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 DOGMER4 LIMITED 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.