Background WavePink WaveYellow Wave

DOGS TRUST PROMOTIONS LIMITED (00963277)

DOGS TRUST PROMOTIONS LIMITED (00963277) is an active UK company. incorporated on 3 October 1969. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. DOGS TRUST PROMOTIONS LIMITED has been registered for 56 years. Current directors include BIANCHI, Polly Lindsay Monard, ROBERTSON, Graeme Alastair, SHARP, Owen Jonathan and 2 others.

Company Number
00963277
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 1969
Age
56 years
Address
2 Wakley Street, London, EC1V 7LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BIANCHI, Polly Lindsay Monard, ROBERTSON, Graeme Alastair, SHARP, Owen Jonathan, SIMONS, Louisa Claire Renata, WHITTON, Jayne Marie
SIC Codes
47789, 47910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGS TRUST PROMOTIONS LIMITED

DOGS TRUST PROMOTIONS LIMITED is an active company incorporated on 3 October 1969 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. DOGS TRUST PROMOTIONS LIMITED was registered 56 years ago.(SIC: 47789, 47910, 88990)

Status

active

Active since 56 years ago

Company No

00963277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 3 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NATIONAL CANINE DEFENCE LEAGUE PROMOTIONS LIMITED
From: 3 October 1969To: 8 October 2003
Contact
Address

2 Wakley Street London, EC1V 7LT,

Previous Addresses

17 Wakley Street London EC1V 7RQ
From: 3 October 1969To: 12 January 2026
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 16
Director Left
Nov 18
Director Joined
Apr 20
Director Joined
May 21
Director Left
May 21
Director Left
Jul 23
Owner Exit
Jul 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FESTING, Simon, Dr

Active
Wakley Street, LondonEC1V 7LT
Secretary
Appointed 20 Jun 2025

BIANCHI, Polly Lindsay Monard

Active
Wakley Street, LondonEC1V 7LT
Born October 1985
Director
Appointed 12 Mar 2026

ROBERTSON, Graeme Alastair

Active
Wakley Street, LondonEC1V 7LT
Born August 1947
Director
Appointed 11 Jun 2025

SHARP, Owen Jonathan

Active
Wakley Street, LondonEC1V 7LT
Born February 1971
Director
Appointed 23 Apr 2020

SIMONS, Louisa Claire Renata

Active
Wakley Street, LondonEC1V 7LT
Born February 1975
Director
Appointed 29 Aug 2024

WHITTON, Jayne Marie

Active
Wakley Street, LondonEC1V 7LT
Born January 1970
Director
Appointed 06 Mar 2025

HESLOP, Roger Edgar

Resigned
41 Forest Court, LondonE11 1PL
Secretary
Appointed N/A
Resigned 20 Aug 2014

MONTEITH, James Henry

Resigned
17 Wakley StreetEC1V 7RQ
Secretary
Appointed 20 Aug 2014
Resigned 27 Jun 2019

PARFITT, Karin

Resigned
17 Wakley StreetEC1V 7RQ
Secretary
Appointed 01 Apr 2023
Resigned 20 Jun 2025

WALKOWICZ, Karolina

Resigned
17 Wakley StreetEC1V 7RQ
Secretary
Appointed 27 Jun 2019
Resigned 31 Mar 2023

ATCHESON, Audrie Rosemary

Resigned
The Rushes, Stratford Upon AvonCV37 9SJ
Born February 1924
Director
Appointed N/A
Resigned 25 Apr 1999

BALDWIN, Clarissa Mary

Resigned
4 Cloudesley Square, LondonN1 0HT
Born February 1949
Director
Appointed N/A
Resigned 16 Sept 2014

BIANCHI, Polly Lindsay Monard

Resigned
17 Wakley StreetEC1V 7RQ
Born October 1985
Director
Appointed 11 Dec 2025
Resigned 06 Jan 2026

BURDER, Adrian Jeremy

Resigned
25 Salisbury Avenue, St. AlbansAL1 4UB
Born December 1964
Director
Appointed 20 Aug 1999
Resigned 10 Nov 2018

CHASE, Patrick

Resigned
Mount Park Road, LondonW5 2RU
Born May 1942
Director
Appointed 17 Aug 1998
Resigned 17 Sept 2003

DANIEL, Nick Murray

Resigned
17 Wakley StreetEC1V 7RQ
Born September 1971
Director
Appointed 16 Sept 2014
Resigned 31 Jan 2025

HESLOP, Roger Edgar

Resigned
41 Forest Court, LondonE11 1PL
Born March 1948
Director
Appointed N/A
Resigned 20 Aug 2014

HILEY, James Ross

Resigned
17 Wakley StreetEC1V 7RQ
Born October 1970
Director
Appointed 07 May 2021
Resigned 30 Jun 2023

MONTEITH, James Henry George

Resigned
145 Rosendale Road, LondonSE21 8HE
Born September 1954
Director
Appointed 17 Sept 2003
Resigned 07 May 2021

ROBERTSON, Graeme Alastair

Resigned
17 Wakley StreetEC1V 7RQ
Born August 1947
Director
Appointed 16 Jun 2016
Resigned 31 Dec 2024

WOODALL, Ann Margaret

Resigned
17 Wakley StreetEC1V 7RQ
Born December 1930
Director
Appointed 26 May 1999
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Wakley Street, LondonEC1V 7RQ

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2024
Wakley Street, LondonEC1V 7RQ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Auditors Resignation Company
24 November 2022
AUDAUD
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Resolution
2 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
27 October 1998
AAMDAAMD
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
1 September 1995
MEM/ARTSMEM/ARTS
Resolution
1 September 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Memorandum Articles
9 June 1993
MEM/ARTSMEM/ARTS
Resolution
9 June 1993
RESOLUTIONSResolutions
Resolution
9 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
13 October 1989
363363
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Legacy
23 October 1986
288288
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts