Company NameDobege International Limited
DirectorsRobin Stephen Cottrill and Susan Dorothy Cottrill
Company StatusActive
Company Number04389788
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years ago)
Previous NameDollies Bear-Gere I.T. Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin Stephen Cottrill
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Director NameMrs Susan Dorothy Cottrill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Secretary NameSusan Cottrill
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Director NameMartin Gilsenan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT
Director NameJoanna Gilsenan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address5 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ

Contact

Websitedobege.co.uk
Telephone01352 868686
Telephone regionMold

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Robin Cottrill
50.00%
Ordinary
50 at £1Mrs Susan Cottrill
50.00%
Ordinary

Financials

Year2014
Net Worth£4,322
Cash£315
Current Liabilities£15,448

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
19 January 2023Change of details for Mrs Susan Dorothy Cottrill as a person with significant control on 1 January 2023 (2 pages)
19 January 2023Change of details for Mr Robin Stephen Cottrill as a person with significant control on 1 January 2023 (2 pages)
19 January 2023Appointment of Mrs Joanna Theresia Gilsenan as a director on 1 August 2022 (2 pages)
19 January 2023Notification of Joanna Theresia Gilsenan as a person with significant control on 1 January 2023 (2 pages)
19 January 2023Appointment of Mr Martin John Gilsenan as a director on 1 August 2022 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
19 January 2023Notification of Martin John Gilsenan as a person with significant control on 1 January 2023 (2 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 March 2014Secretary's details changed for Susan Cottrill on 12 March 2013 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Susan Cottrill on 12 March 2013 (2 pages)
26 March 2014Director's details changed for Mr Robin Stephen Cottrill on 12 March 2013 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Secretary's details changed for Susan Cottrill on 12 March 2013 (1 page)
26 March 2014Director's details changed for Mr Robin Stephen Cottrill on 12 March 2013 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Susan Cottrill on 12 March 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Cottrill on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Cottrill on 15 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 February 2009Appointment terminated director joanna gilsenan (1 page)
3 February 2009Appointment terminated director joanna gilsenan (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 April 2007Return made up to 07/03/07; full list of members (8 pages)
2 April 2007Return made up to 07/03/07; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (8 pages)
13 March 2006Return made up to 07/03/06; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 07/03/04; full list of members (8 pages)
10 March 2004Return made up to 07/03/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 December 2003Company name changed dollies bear-gere I.T. LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed dollies bear-gere I.T. LIMITED\certificate issued on 18/12/03 (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 113 regents crescent trafford centre manchester greater manchester M17 8AR (1 page)
4 December 2003Registered office changed on 04/12/03 from: 113 regents crescent trafford centre manchester greater manchester M17 8AR (1 page)
8 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
8 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
11 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
11 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Incorporation (19 pages)
7 March 2002Incorporation (19 pages)