Background WavePink WaveYellow Wave

DUBIT LIMITED (03922956)

DUBIT LIMITED (03922956) is an active UK company. incorporated on 10 February 2000. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in publishing of computer games and 2 other business activities. DUBIT LIMITED has been registered for 26 years. Current directors include CAPELLI, Jean-Charles, DOUTHWAITE, Ian Philip, WARNEFORD, Matthew Peter.

Company Number
03922956
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
Clockwise Office 2:04 Yorkshire House, Leeds, LS1 5SH
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CAPELLI, Jean-Charles, DOUTHWAITE, Ian Philip, WARNEFORD, Matthew Peter
SIC Codes
58210, 62011, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUBIT LIMITED

DUBIT LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 2 other business activities. DUBIT LIMITED was registered 26 years ago.(SIC: 58210, 62011, 73200)

Status

active

Active since 26 years ago

Company No

03922956

LTD Company

Age

26 Years

Incorporated 10 February 2000

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

EVER 1268 LIMITED
From: 10 February 2000To: 1 June 2000
Contact
Address

Clockwise Office 2:04 Yorkshire House Greek Street Leeds, LS1 5SH,

Previous Addresses

Cubo Office 310 6 Wellington Place Leeds LS1 4AP England
From: 22 June 2022To: 30 May 2025
Cubo Office 301 6 Wellington Place Leeds LS1 4AP England
From: 9 June 2022To: 22 June 2022
Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT England
From: 1 February 2022To: 9 June 2022
The Half Roundhouse Graingers Way Leeds LS12 1AH England
From: 6 May 2020To: 1 February 2022
The Half Round House Wellington Road Leeds West Yorkshire LS12 1DR
From: 10 February 2000To: 6 May 2020
Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Apr 13
Funding Round
Jan 14
Director Left
Oct 14
Director Joined
Jun 17
Director Left
Jun 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CAPELLI, Jean-Charles

Active
Av Maréchal Foch F-69006, Lyon
Born July 1983
Director
Appointed 26 Oct 2021

DOUTHWAITE, Ian Philip

Active
Hill Cottage, LeedsLS17 9DU
Born January 1964
Director
Appointed 05 Jul 2002

WARNEFORD, Matthew Peter

Active
Albion Street, WetherbyLS23 6HY
Born June 1983
Director
Appointed 01 Nov 2009

BURNS, James

Resigned
10 Gledhow Avenue, LeedsLS8 1NU
Secretary
Appointed 25 May 2000
Resigned 19 Jul 2000

DOUTHWAITE, Ian Philip

Resigned
Hill Cottage, LeedsLS17 9DU
Secretary
Appointed 19 Jul 2000
Resigned 15 Apr 2013

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 25 May 2000

ASHDOWN, Andrew

Resigned
16 Ayresome Terrace, LeedsLS8 1BJ
Born April 1985
Director
Appointed 25 May 2000
Resigned 25 Apr 2005

BRIERCLIFFE, Mike

Resigned
The Half Round House, LeedsLS12 1DR
Born January 1948
Director
Appointed 05 Jul 2002
Resigned 01 Dec 2011

BURNS, James

Resigned
10 Gledhow Avenue, LeedsLS8 1NU
Born April 1985
Director
Appointed 25 May 2000
Resigned 05 May 2005

CASSIUS, Michel Henri Georges

Resigned
Percy Road, HamptonTW12 2JR
Born December 1957
Director
Appointed 03 Nov 2008
Resigned 31 May 2011

DOUTHWAITE, Nigel Richard

Resigned
Church Lane, CollinghamLS22 5AU
Born June 1954
Director
Appointed 08 Sept 2011
Resigned 26 Oct 2021

DOUTHWAITE, Nigel Richard

Resigned
Church Lane, WetherbyLS23 6BW
Born June 1954
Director
Appointed 03 Nov 2008
Resigned 07 Aug 2009

FOX, Richard

Resigned
11 West Park Place, LeedsLS8 2EY
Born April 1985
Director
Appointed 25 May 2000
Resigned 17 Aug 2001

HILDRETH, Adam John

Resigned
5 Wike Ridge View, LeedsLS17 9NS
Born March 1985
Director
Appointed 25 May 2000
Resigned 01 Dec 2004

HILTON, Robin

Resigned
Wellington Road, LeedsLS12 1DR
Born July 1972
Director
Appointed 01 Nov 2009
Resigned 31 May 2011

KASZUBOWSKI, Anton Nikolai

Resigned
150 Gloucester Terrace, LondonW2 6HR
Born October 1974
Director
Appointed 01 Jun 2007
Resigned 26 Oct 2021

KAYE, Denis Stanley

Resigned
Woodside Malthouse Lane, HarrogateHG3 1PD
Born February 1952
Director
Appointed 25 Oct 2005
Resigned 30 Sept 2008

ROBINSON, Peter Charles

Resigned
The Half Round House, LeedsLS12 1DR
Born November 1981
Director
Appointed 01 Jun 2017
Resigned 18 Jun 2019

SINCLAIR, Meghan

Resigned
Chollacott, ThornerLS14 3BZ
Born December 1988
Director
Appointed 31 Aug 2001
Resigned 10 May 2005

SINCLAIR, Timothy Coller

Resigned
Chollacott St Johns Avenue, LeedsLS14 3BZ
Born March 1950
Director
Appointed 05 Jul 2002
Resigned 24 Oct 2014

WALTON, Ben

Resigned
25 Kingswood Drive, LeedsLS8 2BQ
Born September 1983
Director
Appointed 25 May 2000
Resigned 12 May 2005

WHITEHOUSE, David

Resigned
29 Kingswood Drive, LeedsLS8 2BQ
Born December 1984
Director
Appointed 25 May 2000
Resigned 18 Apr 2005

WILLIAMS, Edward

Resigned
2 Oakwood Nook, LeedsLS8 2JA
Born April 1985
Director
Appointed 25 May 2000
Resigned 03 May 2005

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 10 Feb 2000
Resigned 25 May 2000

Persons with significant control

1

6 Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Sail Address Company
10 February 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Resolution
28 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363aAnnual Return
Legacy
27 May 2005
288cChange of Particulars
Legacy
23 May 2005
353353
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
353353
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Legacy
1 October 2002
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Legacy
21 July 2002
88(2)R88(2)R
Legacy
21 July 2002
122122
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
287Change of Registered Office
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
31 May 2000
88(2)R88(2)R
Legacy
21 February 2000
287Change of Registered Office
Incorporation Company
10 February 2000
NEWINCIncorporation