Background WavePink WaveYellow Wave

DOFF TECHNOLOGIES LIMITED (03693978)

DOFF TECHNOLOGIES LIMITED (03693978) is an active UK company. incorporated on 12 January 1999. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOFF TECHNOLOGIES LIMITED has been registered for 27 years. Current directors include BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary.

Company Number
03693978
Status
active
Type
ltd
Incorporated
12 January 1999
Age
27 years
Address
C/O Doff Portland Limited Aerial Way, Nottingham, NG15 6DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOFF TECHNOLOGIES LIMITED

DOFF TECHNOLOGIES LIMITED is an active company incorporated on 12 January 1999 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOFF TECHNOLOGIES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03693978

LTD Company

Age

27 Years

Incorporated 12 January 1999

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 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

GREENCO LIMITED
From: 1 March 1999To: 11 January 2013
EUROCLEMENTI LIMITED
From: 12 January 1999To: 1 March 1999
Contact
Address

C/O Doff Portland Limited Aerial Way Hucknall Nottingham, NG15 6DW,

Previous Addresses

3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP
From: 12 January 1999To: 28 October 2011
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BALLINGER, Dale Gary

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1968
Director
Appointed 17 Nov 2025

LARCOMBE, Claire Elizabeth

Active
Aerial Way, NottinghamNG15 6DW
Born April 1983
Director
Appointed 01 Aug 2024

LEES, Katherine Rosemary

Active
Hucknell, NottinghamNG15 6DW
Born March 1983
Director
Appointed 24 Feb 2026

BEHARALL, Derek Michael

Resigned
29 Buckingham Court,Buckingham Road, NottinghamNG10 5PP
Secretary
Appointed 02 Mar 1999
Resigned 03 Dec 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Jan 1999
Resigned 24 Feb 1999

JONES, William John Ronald

Resigned
10 Stokesay Close, KidderminsterDY10 1YB
Secretary
Appointed 24 Feb 1999
Resigned 02 Mar 1999

OSWIN, Christopher James

Resigned
Aerial Way, NottinghamNG15 6DW
Secretary
Appointed 20 Nov 2019
Resigned 21 Apr 2025

DUVALL, Anton James

Resigned
Aerial Way, NottinghamNG15 6DW
Born May 1969
Director
Appointed 01 Aug 2024
Resigned 21 Apr 2025

GAMMON, Scott James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1986
Director
Appointed 21 Apr 2025
Resigned 28 Feb 2026

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Jan 1999
Resigned 24 Feb 1999

JONES, Dennis William James

Resigned
184 Henwood Road, WolverhamptonWV6 8NZ
Born November 1934
Director
Appointed 24 Feb 1999
Resigned 02 Mar 1999

SHAPIRO, Benjamin Jonathon

Resigned
Aerial Way, NottinghamNG15 6DW
Born December 1973
Director
Appointed 14 Mar 2017
Resigned 01 Aug 2024

WHYATT, Graham Haydn

Resigned
Aerial Way, NottinghamNG15 6DW
Born January 1948
Director
Appointed 02 Mar 1999
Resigned 14 Mar 2017

Persons with significant control

1

Aerial Way, NottinghamNG15 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Memorandum Articles
14 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1999
NEWINCIncorporation