-
UNDER THE DOORMAT LIMITED - 210 New Kings Road, London, SW6 4NZ, England, United Kingdom
Company Information
- Company registration number
- 08968561
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 210 New Kings Road
- London
- SW6 4NZ
- England 210 New Kings Road, London, SW6 4NZ, England UK
Management
- Managing Directors
- KARR, Merilee Elizabeth
- DAVIES, James Charles
- JAY, Benjamin
- WOODCOCK, Edward Albert George
- TOBIAS, Rebekah Jill
- MICHEL, Carl Heinrich
- YOUNG, Cristian Cornelius
- Company secretaries
- DAVIES, Hannah Victoria
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-31
- Age Of Company 2014-03-31 10 years
- SIC/NACE
- 55900
Ownership
- Shareholders
- MR GANESH KUMAR (0.02%)
- MR JONATHAN COPPEARD (0.19%)
- SEEDRS NOMINEES LIMITED (8.03%) United Kingdom,London,EC1V 9BG,null,null,116 Old Street,Stylus Building
- MR SHEFALI ROY (0.18%)
- MR RORY HARDICK (1.79%)
- HAMBLE ANGEL PROGRAMME III LLC (0.17%) null,null,null,null,null,null,null
- MRS SARAH QUINN (0.19%)
- MR JONATHAN WILKES (0.15%)
- CAGLA AKTAS (0.35%)
- MR KIVILCIM CAYLI (0.20%)
- MAITLAND MONACO SAM ATO THE SANCROFT TRUST (0.25%) United Kingdom,null,null,null,null,null,null
- MRS SARAH FRIAR (0.56%)
- MAITLAND MONACO SAM ATO THE VREDEFORT TRUST (0.25%) United Kingdom,null,null,null,null,null,null
- MR ETIENNE RENAUD (0.41%)
- MR JOHN BULLOCK (0.54%)
- THESEUS SARL (0.36%) null,null,null,null,null,null,null
- MRS MELANIE FARRER (0.32%)
- MRS SIMONA AGOLINI (0.25%)
- MR LAURIE COLSTON EMSWORTH (0.06%)
- ELPIDA LAMPI (0.10%)
- MR RICHARD HARRIS (0.14%)
- JSAD LIMITED (0.56%) null,null,null,null,null,null,null
- MRS BEATRIZ FERNANDEZ (0.04%)
- MR TIM SURRIDGE (0.19%)
- MR STEPHEN ZINSER (4.87%)
- MRS KATE LIBERTY (0.52%)
- MR ATHANASIOS PAPAILIOU (0.04%)
- WARREN CLAYTON-HOWE (1.15%)
- MRS ANN MARIE JULIANO (0.80%)
- MR JUAN CARLOS PEREZ MORA (0.32%)
- MR EDWARD WOODCOCK (1.10%)
- MRS ANNALIE HOWLING (0.56%)
- MR JEREMY NICHOLLS (1.26%)
- MRS MARGARET WOOLCOCK (0.11%)
- MRS MERILEE ELIZABETH KARR (43.09%)
- MICHAIL DIPSANAS (0.04%)
- RASMUS ANDERSSEN (1.00%)
- MR MARK HOLLOWAY (0.31%)
- MR RIFAT NASI (0.32%)
- BEN JAY (1.13%)
- MR NICK YOONG (0.28%)
- IBV INTERNATIONAL BUSINESS VISION GMBH (2.01%) null,null,null,null,null,null,null
- MR DARRON COX (0.19%)
- MR PIERRE DANON (0.14%)
- MR JACK PIETER THERON (0.25%)
- JEREON STOLKER (0.25%)
- MR ALBERTO LAZARO (0.24%)
- MR ALTAY TINAR (0.32%)
- MR RICHARD HENDERSON (0.14%)
- CAP-MERIDIAN VENTURES LTD. (1.65%)
- ALCHEMY HOLDINGS (0.44%)
- REACH ACCELERATOR UK LTD (0.98%) null,null,null,null,null,null,null
- MRS HILARY KEVIN (0.14%)
- MR ALEXANDER BUMP (0.35%)
- CORIN TAYLOR (0.14%)
- MRS SARAH MILES (0.56%)
- UK FF NOMINEES LIMITED (1.72%) United Kingdom,London,E14 5HU,null,null,10th Floor,5 Churchill Place
- MRS CLAIRE YATES (0.14%)
- MR PETER GRAY (0.95%)
- MR ROGER KENT (1.27%)
- MRS JANE O'BRIEN (0.03%)
- SHAUNA SWEENEY (0.75%)
- MRS MONIQUE SURRIDGE (0.09%)
- MR ROGER LEESE (0.41%)
- MR JAY SINGH MATHARU (0.67%)
- PREMIUM NOMINEES LTD (0.15%) null,null,null,null,null,null,null
- MR RICHARD BRIDGER (5.88%)
- MR CHRIS WHITE (0.13%)
- KRISTEN PARRISH (0.51%)
- MRS OONA TSONTRY (0.02%)
- MR CORD KUNZE (0.19%)
- MR ANDERS KJELLERUP (0.28%)
- MR GERARD BEELAERTS (0.19%)
- RYAN MCVICKER (1.29%)
- MR JAMES CHARLES DAVIES (1.50%)
- MR DEREK GAMMAGE (1.41%)
- MR ALEXANDER LITTLE (0.19%)
- MOHANED ELTAYEB (0.32%)
- MR ANDREAS BEER (0.19%)
- MR HUGH BOLLAND (0.13%)
- MRS SARAH HETLEY CHAPMAN (0.35%)
- CROWDCUBE NOMINEES LIMITED (1.24%) United Kingdom,London,EC2A 4LD,null,null,null,Zetland House Clifton Street
- Beneficial Owners
- -
- Smedvig Capital As
Jurisdiction Particularities
- Company Name (english)
- Under THE Doormat Limited
- Additional Status Details
- Active
- VAT Number
- GB413203651
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-04-14
- Last Date: 2024-03-31
-
UNDER THE DOORMAT LIMITED Company Description
- UNDER THE DOORMAT LIMITED is a ltd registered in United Kingdom with the Company reg no 08968561. Its current trading status is "live". It was registered 2014-03-31. It has declared SIC or NACE codes as "55900". It has 7 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at 210 New Kings Road .
Get UNDER THE DOORMAT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Under The Doormat Limited - 210 New Kings Road, London, SW6 4NZ, England, United Kingdom
- 2014-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNDER THE DOORMAT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
resolution (2024-01-14) - RESOLUTIONS
-
memorandum-articles (2024-01-14) - MA
-
notification-of-a-person-with-significant-control (2024-01-16) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-22) - AD01
-
confirmation-statement-with-updates (2024-04-11) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-08) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-01-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-25) - MR01
-
confirmation-statement-with-updates (2023-04-13) - CS01
-
capital-allotment-shares (2023-04-21) - SH01
-
appoint-person-director-company-with-name-date (2023-07-27) - AP01
-
capital-allotment-shares (2023-12-18) - SH01
-
appoint-person-director-company-with-name-date (2023-12-18) - AP01
-
cessation-of-a-person-with-significant-control (2023-12-18) - PSC07
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-04-08) - SH01
-
capital-allotment-shares (2022-04-14) - SH01
-
confirmation-statement-with-updates (2022-04-14) - CS01
-
second-filing-capital-allotment-shares (2022-04-19) - RP04SH01
-
appoint-person-director-company-with-name-date (2022-12-05) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-11) - CS01
-
resolution (2021-02-26) - RESOLUTIONS
-
capital-allotment-shares (2021-07-28) - SH01
-
capital-allotment-shares (2021-05-26) - SH01
-
capital-allotment-shares (2021-04-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-10-06) - AA
-
change-to-a-person-with-significant-control (2021-10-05) - PSC04
-
mortgage-satisfy-charge-full (2021-10-04) - MR04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-26) - CH01
-
appoint-person-secretary-company-with-name-date (2020-11-26) - AP03
-
resolution (2020-05-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-14) - CS01
-
capital-allotment-shares (2020-03-13) - SH01
-
capital-allotment-shares (2020-01-20) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
capital-allotment-shares (2019-05-14) - SH01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-15) - PSC04
-
capital-allotment-shares (2018-11-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-11) - MR01
-
confirmation-statement-with-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-24) - AD01
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
capital-allotment-shares (2017-01-06) - SH01
-
capital-alter-shares-subdivision (2017-01-06) - SH02
-
resolution (2017-01-04) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
resolution (2016-06-27) - RESOLUTIONS
-
capital-allotment-shares (2016-06-24) - SH01
-
capital-allotment-shares (2016-03-15) - SH01
-
resolution (2016-03-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-05) - AD01
-
capital-allotment-shares (2016-04-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
capital-allotment-shares (2016-06-23) - SH01
-
resolution (2016-04-25) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
capital-allotment-shares (2015-11-12) - SH01
-
capital-allotment-shares (2015-06-09) - SH01
-
resolution (2015-06-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-23) - AR01
-
capital-allotment-shares (2015-05-19) - SH01
-
capital-alter-shares-subdivision (2015-05-19) - SH02
-
resolution (2015-11-12) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-03-31) - NEWINC