Background WavePink WaveYellow Wave

DAWN HODGE ASSOCIATES LIMITED (04130146)

DAWN HODGE ASSOCIATES LIMITED (04130146) is an active UK company. incorporated on 22 December 2000. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DAWN HODGE ASSOCIATES LIMITED has been registered for 25 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid.

Company Number
04130146
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid
SIC Codes
70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN HODGE ASSOCIATES LIMITED

DAWN HODGE ASSOCIATES LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DAWN HODGE ASSOCIATES LIMITED was registered 25 years ago.(SIC: 70229, 85600)

Status

active

Active since 25 years ago

Company No

04130146

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England
From: 9 September 2024To: 2 July 2025
Fiveways House Buildwas Road Neston CH64 3RU
From: 26 June 2014To: 9 September 2024
, 29a High Street, Neston, Wirral, CH64 9TZ
From: 22 December 2000To: 26 June 2014
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Loan Secured
Feb 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Sept 21
Loan Secured
Jan 25
Loan Secured
Feb 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 31 Jul 2015

DUFTON, Gareth

Resigned
Buildwas Road, NestonCH64 3RU
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

MURRAY, Valerie

Resigned
Buildwas Road, NestonCH64 3RU
Secretary
Appointed 22 Dec 2000
Resigned 31 Jul 2015

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 22 Dec 2000

DUFTON, Gareth

Resigned
Buildwas Road, NestonCH64 3RU
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 09 Jan 2019

DUFTON, Gareth Norman

Resigned
Buildwas Road, NestonCH64 3RU
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born June 1951
Director
Appointed 31 Jul 2015
Resigned 09 Jan 2019

HODGE, Dawn

Resigned
Buildwas Road, NestonCH64 3RU
Born April 1955
Director
Appointed 22 Dec 2000
Resigned 08 Jun 2016

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 31 Jul 2015
Resigned 11 Aug 2021

MURRAY, Valerie

Resigned
Buildwas Road, NestonCH64 3RU
Born May 1954
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2015

QURAISHI, Nasir Mahmood

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born October 1970
Director
Appointed 11 Aug 2021
Resigned 30 Jan 2026

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Memorandum Articles
24 June 2016
MAMA
Resolution
9 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
1 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
15 May 2003
88(2)R88(2)R
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2002
AAAnnual Accounts
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Incorporation Company
22 December 2000
NEWINCIncorporation