Company NameDabonga.com UK Ltd
DirectorLawrence Thomas Clayton
Company StatusActive
Company Number03408910
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Previous NameReachphase Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lawrence Thomas Clayton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Carrington Road
Stockport
Cheshire
SK1 2JT
Secretary NameDawn Elizabeth Clayton
NationalityBritish
StatusCurrent
Appointed29 July 2000(3 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Lariggan Road
Penzance
TR18 4NJ
Secretary NameJohn Dean Mellor
NationalityBritish
StatusResigned
Appointed06 December 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2000)
RoleCompany Director
Correspondence Address5 Aberdovey Close
Dinas Powys
South Glamorgan
CF64 4PS
Wales
Director NameJohn Dean Mellor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2006)
RoleSystems Development
Correspondence Address2 Chiltern Road
Daventry
Northamptonshire
NN11 5SS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ianrhodesmotors.com

Location

Registered Address98 Carrington Road
Stockport
Cheshire
SK1 2JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Lawrence Thomas Clayton
90.91%
Ordinary
10 at £1Mr Lawrence Thomas Clayton
9.09%
Ordinary A

Financials

Year2014
Net Worth-£36,433
Cash£623
Current Liabilities£37,251

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

14 December 2020Secretary's details changed for Dawn Elizabeth Clayton on 18 October 2020 (1 page)
14 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Registered office address changed from C/O Greenwood & Wilson the Stennack St. Ives Cornwall TR26 1QU to 98 Carrington Road Stockport Cheshire SK1 2JT on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from C/O Greenwood & Wilson the Stennack St. Ives Cornwall TR26 1QU to 98 Carrington Road Stockport Cheshire SK1 2JT on 25 April 2017 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 24 July 2015
Statement of capital on 2015-07-24
  • GBP 110
(4 pages)
24 July 2015Annual return made up to 24 July 2015
Statement of capital on 2015-07-24
  • GBP 110
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 24 July 2014 (4 pages)
25 July 2014Annual return made up to 24 July 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 24 July 2011 (4 pages)
28 July 2011Annual return made up to 24 July 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 24/07/07; full list of members (3 pages)
13 September 2007Return made up to 24/07/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
10 August 2006Return made up to 24/07/06; full list of members (3 pages)
10 August 2006Return made up to 24/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2005Return made up to 24/07/05; full list of members (7 pages)
19 September 2005Ad 01/06/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Ad 01/06/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 24/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 24/07/04; full list of members (7 pages)
5 October 2004Return made up to 24/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003Company name changed reachphase ventures LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed reachphase ventures LIMITED\certificate issued on 30/10/03 (2 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 November 2002Return made up to 24/07/02; full list of members (6 pages)
4 November 2002Return made up to 24/07/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
2 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 February 2001Registered office changed on 26/02/01 from: the old school the stennack st.ives cornwall TR26 1QU (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: the old school the stennack st.ives cornwall TR26 1QU (1 page)
15 November 2000Registered office changed on 15/11/00 from: maybird centre birmingham road stratford on avon warwickshire CV37 0AZ (1 page)
15 November 2000Registered office changed on 15/11/00 from: maybird centre birmingham road stratford on avon warwickshire CV37 0AZ (1 page)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
1 June 2000Return made up to 24/07/99; full list of members (6 pages)
1 June 2000Return made up to 24/07/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 July 1998 (9 pages)
25 August 1999Full accounts made up to 31 July 1998 (9 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
22 February 1999Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1998Registered office changed on 14/04/98 from: 23 verdun close whitnash leamington spa warwickshire CV31 2LR (1 page)
14 April 1998Registered office changed on 14/04/98 from: 23 verdun close whitnash leamington spa warwickshire CV31 2LR (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
24 July 1997Incorporation (14 pages)
24 July 1997Incorporation (14 pages)