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

DOTDIGITAL GROUP PLC

NO1 LONDON BRIDGE, LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
06289659
Public Limited Company
Active

Company Overview

About Dotdigital Group Plc
DOTDIGITAL GROUP PLC was founded on 2007-06-22 and has its registered office in London. The organisation's status is listed as "Active". Dotdigital Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOTDIGITAL GROUP PLC
 
Legal Registered Office
NO1 LONDON BRIDGE
LONDON BRIDGE
LONDON
SE1 9BG
Other companies in SE1
 
Previous Names
WEST END VENTURES PLC30/01/2009
Filing Information
Company Number 06289659
Company ID Number 06289659
Date formed 2007-06-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB945651305  
Last Datalog update: 2023-12-07 01:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOTDIGITAL GROUP PLC
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.
Companies with same name DOTDIGITAL GROUP PLC
The following companies were found which have the same name as DOTDIGITAL GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOTDIGITAL GROUP PLC Singapore Active Company formed on the 2018-10-31

Company Officers of DOTDIGITAL GROUP PLC

Current Directors
Officer Role Date Appointed
GEORGE KASPARIAN
Company Secretary 2016-10-18
PARAAG AMIN
Director 2018-02-15
FRANK BEECHINOR COLLINS
Director 2011-05-05
SIMON BIRD
Director 2009-01-30
RICHARD KELLETTCLARKE
Director 2011-06-13
MILAN PATEL
Director 2014-03-11
PETER ANTHONY SIMMONDS
Director 2009-01-30
IAN RHYS TAYLOR
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ROBERT BLUNDELL
Director 2017-09-26 2018-01-30
SIMONE JENNIFER MARY BARRATT
Director 2012-10-09 2016-07-20
MILAN PATEL
Company Secretary 2009-02-12 2016-06-30
GORDON NELSON FIDURA
Director 2009-07-01 2014-03-11
NICHOLAS CHRISTIAN PAUL NELSON
Director 2007-06-22 2012-01-05
DAVID JOHN PACY
Director 2008-03-20 2010-12-31
DAVID IVY
Director 2009-01-30 2009-09-10
SHANE GERARD MOLONEY
Company Secretary 2007-06-22 2009-02-12
SHANE GERARD MOLONEY
Director 2007-06-22 2009-01-30
DAVID JOHN PACY
Director 2007-06-22 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAAG AMIN DOTMAILER DEVELOPMENT LIMITED Director 2018-02-15 CURRENT 2017-04-28 Active - Proposal to Strike off
PARAAG AMIN DONKY NETWORKS LIMITED Director 2018-02-15 CURRENT 2015-03-11 Active - Proposal to Strike off
PARAAG AMIN DOTDIGITAL EMEA LIMITED Director 2018-02-15 CURRENT 1999-04-28 Active
PARAAG AMIN DYNMARK INTERNATIONAL LIMITED Director 2018-02-15 CURRENT 2001-12-19 Active
MILAN PATEL DOTCOMMERCE LIMITED Director 2014-07-01 CURRENT 2009-06-19 Active - Proposal to Strike off
MILAN PATEL DOTSEO LIMITED Director 2014-07-01 CURRENT 2010-03-12 Active - Proposal to Strike off
MILAN PATEL DOTSURVEY LIMITED Director 2014-07-01 CURRENT 2008-09-25 Active - Proposal to Strike off
MILAN PATEL DOTEDITOR LIMITED Director 2014-07-01 CURRENT 2010-03-11 Active - Proposal to Strike off
MILAN PATEL DOTDIGITAL EMEA LIMITED Director 2012-05-01 CURRENT 1999-04-28 Active
MILAN PATEL DOTAGENCY LIMITED Director 2011-11-23 CURRENT 2008-11-18 Active - Proposal to Strike off
MILAN PATEL INNOVATIVE BUSINESS SOLUTIONS LTD Director 2010-07-05 CURRENT 2010-07-05 Dissolved 2015-10-27
PETER ANTHONY SIMMONDS IKARUS FLYING GROUP LTD Director 2010-12-12 CURRENT 2002-01-30 Dissolved 2013-08-20

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
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Other company business 19/12/2023</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Other company business 19/12/2023<li>Resolution on securities</ul>
2023-12-1327/10/23 STATEMENT OF CAPITAL GBP 1498268.15
2023-12-1312/12/23 STATEMENT OF CAPITAL GBP 1501976.39
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-22Current accounting period extended from 30/09/23 TO 30/06/24
2023-11-21Previous accounting period shortened from 30/06/24 TO 30/09/23
2023-07-13CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: receive the financial statement for the year ended 30 june 2022 / approve the directors renumeration
2023-01-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesRe: receive the financial statement for the year ended 30 june 2022 / approve the directors renumeration report / re-elect v...
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-21AP01DIRECTOR APPOINTED MR ALISTAIR TIMOTHY RAVENSCROFT GURNEY
2022-07-11AP01DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN O'LEARY
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 1496080.65
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG AMIN
2022-01-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/final dividend payment 22/12/2021</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/final dividend payment 22/12/2021
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-29AUDAUDITOR'S RESIGNATION
2021-06-22AUDAUDITOR'S RESIGNATION
2021-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 21/12/2020
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MS ELIZABETH ANNE RICHARDS
2020-01-17AP01DIRECTOR APPOINTED MR MICHAEL KEVIN O'LEARY
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN RHYS TAYLOR
2019-12-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/purchase of own shares 17/12/2019
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 1492738.225
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600125689Y2019 ASIN: GB00B3W40C23
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETTCLARKE
2019-03-27AP01DIRECTOR APPOINTED MR BORIS ANTOINE RENE HUARD
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BEECHINOR COLLINS
2019-03-06PSC08Notification of a person with significant control statement
2019-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 18/12/2018
2018-10-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600115461Y2018 ASIN: GB00B3W40C23
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRD
2018-07-20SH0111/05/18 STATEMENT OF CAPITAL GBP 1490152.825
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 1490153
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR PARAAG AMIN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBERT BLUNDELL
2018-01-04RES13COMPANY BUSINESS 19/12/2017
2018-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04RES09Resolution of authority to purchase a number of shares
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600104934Y2017 ASIN: GB00B3W40C23
2017-09-28AP01DIRECTOR APPOINTED MR PHILLIP BLUNDELL
2017-08-08TM02Termination of appointment of Milan Patel on 2016-06-30
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1481192.43
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES13Resolutions passed:
  • Company business 20/12/2016
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04AP03Appointment of Mr George Kasparian as company secretary on 2016-10-18
2016-10-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600094941Y2016 ASIN: GB00B3W40C23
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE JENNIFER MARY BARRATT
2016-08-04SH0106/06/16 STATEMENT OF CAPITAL GBP 1473923.945
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1473923.945
2016-06-29AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RHYS TAYLOR / 31/05/2016
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1470923.945
2016-01-28SH0108/12/15 STATEMENT OF CAPITAL GBP 1470923.945
2015-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-29RES13COMPAMY BUSINESS 15/12/2015
2015-12-16SH0123/11/15 STATEMENT OF CAPITAL GBP 1463134.30
2015-11-25SH03RETURN OF PURCHASE OF OWN SHARES 25/02/15 TREASURY CAPITAL GBP 3300
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-21SH0104/08/14 STATEMENT OF CAPITAL GBP 1417860.325
2015-10-21SH0116/12/14 STATEMENT OF CAPITAL GBP 1426060.325
2015-10-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600084247Y2015 ASIN: GB00B3W40C23
2015-08-21SH0106/08/15 STATEMENT OF CAPITAL GBP 1448560.325
2015-07-27SH0116/07/15 STATEMENT OF CAPITAL GBP 1442560.325
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE JENNIFER MAY BARRATT / 24/07/2015
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1435010.325
2015-07-14AR0122/06/15 NO MEMBER LIST
2015-06-16SH0127/04/15 STATEMENT OF CAPITAL GBP 1435010.33
2015-01-05RES13GENERAL BUSINESS 16/12/2014
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-10SH0120/10/14 STATEMENT OF CAPITAL GBP 1421510.325
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2014-10-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600073983Y2014 ASIN: GB00B3W40C23
2014-07-23AR0122/06/14 NO MEMBER LIST
2014-06-20SH0127/05/14 STATEMENT OF CAPITAL GBP 1413910.325
2014-06-20SH0127/05/14 STATEMENT OF CAPITAL GBP 1413910.325
2014-05-07SH0101/04/14 STATEMENT OF CAPITAL GBP 1406810.325
2014-03-11AP01DIRECTOR APPOINTED MR MILAN PATEL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FIDURA
2014-01-07SH0121/12/13 STATEMENT OF CAPITAL GBP 1395860.325
2013-12-20RES13COMPANY BUSINESS 17/12/2013
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19SH0121/11/13 STATEMENT OF CAPITAL GBP 1391560.325
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600064269Y2013 ASIN: GB00B3W40C23
2013-07-05AR0122/06/13 NO MEMBER LIST
2013-06-24SH0116/04/13 STATEMENT OF CAPITAL GBP 1382560.325
2013-06-24SH0111/06/13 STATEMENT OF CAPITAL GBP 1387360.325
2013-04-19SH0121/03/13 STATEMENT OF CAPITAL GBP 1382310.325
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-17AP01DIRECTOR APPOINTED MS SIMONE JENNIFER MARY BARRATT
2012-11-29SH0108/11/12 STATEMENT OF CAPITAL GBP 1379660.325
2012-07-16SH0112/06/12 STATEMENT OF CAPITAL GBP 1376810.325
2012-07-09AR0122/06/12 NO MEMBER LIST
2012-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-07-09AD02SAIL ADDRESS CREATED
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SIMMONDS / 01/06/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRD / 01/06/2012
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MILAN PATEL / 01/06/2012
2012-03-28SH0112/03/12 STATEMENT OF CAPITAL GBP 1375810.325
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NELSON
2011-12-22RES13VARIOUS APPOINTMENTS ELECTIONS 13/12/2011
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-28AR0122/06/11 FULL LIST
2011-07-20SH0104/07/11 STATEMENT OF CAPITAL GBP 1374860.325
2011-07-06AP01DIRECTOR APPOINTED RICHARD KELLETTCLARKE
2011-07-06AP01DIRECTOR APPOINTED FRANK BEECHINOR COLLINS
2011-02-28RES13CONSOLIDATED SHARES 10/02/2011
2011-02-28SH02CONSOLIDATION 10/02/11
2011-02-21SH0109/02/11 STATEMENT OF CAPITAL GBP 1333193.660
2011-02-21SH0107/02/11 STATEMENT OF CAPITAL GBP 1333193.658
2011-02-09SH0127/01/11 STATEMENT OF CAPITAL GBP 1308193.659
2011-02-09SH0120/01/11 STATEMENT OF CAPITAL GBP 1293300
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PACY
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-07-22AR0122/06/10 FULL LIST
2009-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IVY
2009-10-08AP01DIRECTOR APPOINTED GORDON NELSON FIDURA
2009-07-27363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-19288aSECRETARY APPOINTED MILAN PATEL
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY SHANE MOLONEY
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SHANE MOLONEY
2009-02-09288aDIRECTOR APPOINTED DAVID RUDI IVY
2009-02-09288aDIRECTOR APPOINTED SIMON CHRISTOPHER BIRD
2009-02-09288aDIRECTOR APPOINTED PETER ANTHONY SIMMONDS
2009-02-09288aDIRECTOR APPOINTED IAN RHYS TAYLOR
2009-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-30CERTNMCOMPANY NAME CHANGED WEST END VENTURES PLC CERTIFICATE ISSUED ON 30/01/09
2009-01-08RES13RE-APPOINT AUDITORS, RE-ELECT DIRECTOR, RECEIVE AND ADOPT ACCOUNTS 30/12/2008
2009-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-01363aRETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-05-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-03-25288aDIRECTOR APPOINTED DAVID JOHN PACY
2007-08-14RES13ALLOT SHARES NAMES ENTE 20/07/07
2007-08-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-08-08AUDSAUDITORS' STATEMENT
2007-08-08AUDRAUDITORS' REPORT
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-08BSBALANCE SHEET
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOTDIGITAL GROUP PLC 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 DOTDIGITAL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOTDIGITAL GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 DOTDIGITAL GROUP PLC

Intangible Assets
Patents
We have not found any records of DOTDIGITAL GROUP PLC registering or being granted any patents
Domain Names

DOTDIGITAL GROUP PLC owns 14 domain names.

dmtrk.co.uk   dmtrk1.co.uk   dotmailernews.co.uk   dotdigitalgroup.co.uk   dotsurvey.co.uk   dotforms.co.uk   mobilemailer.co.uk   ddmg.co.uk   mycupofteashirts.co.uk   mycuppateashirts.co.uk   simplymine.co.uk   officetreats.co.uk   solar-news.co.uk   dotsms.co.uk  

Trademarks

Trademark applications by DOTDIGITAL GROUP PLC

DOTDIGITAL GROUP PLC is the Original registrant for the trademark DOTMAILER ™ (85644280) through the USPTO on the 2012-06-06
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DOTDIGITAL GROUP PLC. 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 (82990 - Other business support service activities n.e.c.) as DOTDIGITAL GROUP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOTDIGITAL GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by DOTDIGITAL GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOTDIGITAL GROUP PLC 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 DOTDIGITAL GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name DOTD
Listed Since 29-Mar-11
Market Sector Software & Computer Services
Market Sub Sector Internet
Market Capitalisation £96.3494M
Shares Issues 281,312,065.00
Share Type ORD GBP0.005
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.