Background WavePink WaveYellow Wave

DOGUS INTERNATIONAL LIMITED (02011645)

DOGUS INTERNATIONAL LIMITED (02011645) is an active UK company. incorporated on 18 April 1986. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. DOGUS INTERNATIONAL LIMITED has been registered for 39 years. Current directors include AKDAG, Kemal Tevfik, AKHAN, Husnu, TAVUZ, Akin.

Company Number
02011645
Status
active
Type
ltd
Incorporated
18 April 1986
Age
39 years
Address
10 Stratford Place, London, W1C 1BA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
AKDAG, Kemal Tevfik, AKHAN, Husnu, TAVUZ, Akin
SIC Codes
41201, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGUS INTERNATIONAL LIMITED

DOGUS INTERNATIONAL LIMITED is an active company incorporated on 18 April 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. DOGUS INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 41201, 68320, 82990)

Status

active

Active since 39 years ago

Company No

02011645

LTD Company

Age

39 Years

Incorporated 18 April 1986

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 4 January 2026 (2 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 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

PROFITWORLD LIMITED
From: 18 April 1986To: 21 July 1986
Contact
Address

10 Stratford Place London, W1C 1BA,

Previous Addresses

190-192 Sloane Street London SW1X 9QX
From: 18 April 1986To: 26 November 2018
Timeline

10 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Apr 86
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Funding Round
Jan 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TURGAY, Nihan

Active
LondonW1C 1BA
Secretary
Appointed 29 Apr 2022

AKDAG, Kemal Tevfik

Active
LondonW1C 1BA
Born February 1970
Director
Appointed 30 Mar 2018

AKHAN, Husnu

Active
Sloane Street, LondonSW1X 9QX
Born January 1953
Director
Appointed 10 Feb 2003

TAVUZ, Akin

Active
LondonW1C 1BA
Born March 1977
Director
Appointed 30 Mar 2018

DICKSON, Ayse Nursel

Resigned
Twin Oaks Mill Lane, Gerrards CrossSL9 8DF
Secretary
Appointed N/A
Resigned 19 Mar 2003

GOONESENA, Kirthi Ravindra

Resigned
Sloane Street, LondonSW1X 9QX
Secretary
Appointed 19 Mar 2003
Resigned 29 Apr 2022

AKCA, Berna

Resigned
515 Kingston Road, LondonSW20 8SF
Born November 1958
Director
Appointed 15 May 2002
Resigned 01 Nov 2002

ALPTURK, Osman Nezihi

Resigned
Sloane Street, LondonSW1X 9QX
Born February 1951
Director
Appointed 10 Feb 2003
Resigned 30 Mar 2018

SAHENK, Ferit Faik

Resigned
Buyukdere Caddesi Dougus Han, Istanbul
Born March 1964
Director
Appointed N/A
Resigned 01 Nov 2000

SAHENK, Filiz

Resigned
Sloane Street, LondonSW1X 9QX
Born February 1967
Director
Appointed N/A
Resigned 30 Mar 2018

SEVINC, Ertan Nihat

Resigned
7 Slaidburn Street, LondonSW10 0JP
Born September 1973
Director
Appointed 15 May 2002
Resigned 10 Feb 2003

WARREN, George

Resigned
High Cross House, RotherfieldTN6 3QE
Born August 1936
Director
Appointed 01 Nov 2000
Resigned 30 Apr 2002

Persons with significant control

2

0 Active
2 Ceased

Ms Filiz Sahenk

Ceased
190-192 Sloane StreetSW1X 9QX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 16 Apr 2018

Mr Ferit Sahenk

Ceased
190-192 Sloane StreetSW1X 9QX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Resolution
26 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
88(2)R88(2)R
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
4 November 1996
244244
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
287Change of Registered Office
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
287Change of Registered Office
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
10 September 1991
363x363x
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
2 June 1989
363363
Accounts With Made Up Date
14 September 1988
AAAnnual Accounts
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
18 June 1987
287Change of Registered Office
Legacy
18 June 1987
225(1)225(1)
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1986
287Change of Registered Office
Legacy
29 May 1986
288288
Miscellaneous
18 April 1986
MISCMISC
Incorporation Company
18 April 1986
NEWINCIncorporation