Company NameDovedon Limited
Company StatusActive
Company Number06077167
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Alexander Iain Rousell Crate
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher John Dingley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed24 October 2023(16 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMrs Erica Louise Hancock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Banner Centre
620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameMrs Rosina Khan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Banner Centre
620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Secretary NameMrs Rosina Khan
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Banner Centre
620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed17 November 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Websitecollectivelegalsolutions.co.uk
Telephone0800 1105221
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Collective Legal Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,279
Cash£87,397
Current Liabilities£97,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 August 2008Delivered on: 9 August 2008
Satisfied on: 5 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 October 2023Termination of appointment of Caroline Jane Sellers as a secretary on 24 October 2023 (1 page)
30 October 2023Appointment of Mrs Yasmin Sidat as a secretary on 24 October 2023 (2 pages)
18 July 2023Full accounts made up to 31 December 2022 (17 pages)
7 July 2023Notification of Co-Operative Legal Services Limited as a person with significant control on 7 September 2021 (2 pages)
7 July 2023Cessation of Collective Legal Solutions Group Limited as a person with significant control on 7 September 2021 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages)
5 December 2022Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page)
14 July 2022Full accounts made up to 1 January 2022 (17 pages)
9 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
4 August 2021Full accounts made up to 2 January 2021 (17 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 4 January 2020 (18 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 5 January 2019 (15 pages)
28 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
19 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
19 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
26 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.
(2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 6 January 2018 (15 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Steve Fowler as a secretary on 17 November 2017 (2 pages)
7 December 2017Full accounts made up to 31 December 2016 (13 pages)
7 December 2017Full accounts made up to 31 December 2016 (13 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 January 2017Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages)
5 January 2017Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,001
(7 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,001
(7 pages)
7 January 2016Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages)
5 January 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,001
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,001
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,001
(4 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,001
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,001
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,001
(5 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Erica Hancock as a director (1 page)
19 February 2013Termination of appointment of Erica Hancock as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
16 March 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,001
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,001
(4 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Rosina Khan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Christopher John Dingley on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Rosina Khan on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mrs Rosina Khan on 26 January 2010 (1 page)
26 January 2010Director's details changed for Miss Erica Louise Ball on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Alexander Iain Rousell Crate on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Miss Erica Louise Ball on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mrs Rosina Khan on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Alexander Iain Rousell Crate on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Christopher John Dingley on 26 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 01/02/09; full list of members (5 pages)
4 March 2009Return made up to 01/02/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
14 April 2007Registered office changed on 14/04/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2007Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)