Background WavePink WaveYellow Wave

DODD & CO LIMITED (04148072)

DODD & CO LIMITED (04148072) is an active UK company. incorporated on 25 January 2001. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DODD & CO LIMITED has been registered for 25 years. Current directors include ARMSTRONG, Faye Louise, BELL, Stuart, GLAISTER, Nathan and 9 others.

Company Number
04148072
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ARMSTRONG, Faye Louise, BELL, Stuart, GLAISTER, Nathan, HITCH, Robert Anthony, JOHNSTON, Alison Margaret, JOHNSTON, Dean, KIRKBRIDE, Simon Joseph, MARSHALL, Heidi, RIDLEY, Jonathan James, SIMS, Andrew Brodie, THOMLINSON, Joanne Verona, WHARTON, Robert Mark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DODD & CO LIMITED

DODD & CO LIMITED is an active company incorporated on 25 January 2001 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DODD & CO LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04148072

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ZADOK PORTALS LIMITED
From: 25 January 2001To: 20 February 2001
Contact
Address

Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Timeline

30 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Funding Round
Jun 13
Loan Secured
Nov 13
Director Joined
Jan 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 21
Share Buyback
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Capital Reduction
Apr 22
Director Left
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

12 Active
8 Resigned

ARMSTRONG, Faye Louise

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born June 1977
Director
Appointed 01 Jan 2011

BELL, Stuart

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born March 1984
Director
Appointed 14 Feb 2023

GLAISTER, Nathan

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born January 1974
Director
Appointed 18 Mar 2022

HITCH, Robert Anthony

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born March 1967
Director
Appointed 01 May 2013

JOHNSTON, Alison Margaret

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born March 1968
Director
Appointed 01 May 2013

JOHNSTON, Dean

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born September 1964
Director
Appointed 01 May 2013

KIRKBRIDE, Simon Joseph

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born September 1983
Director
Appointed 01 Jan 2019

MARSHALL, Heidi

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born November 1982
Director
Appointed 01 May 2013

RIDLEY, Jonathan James

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born December 1987
Director
Appointed 18 Mar 2022

SIMS, Andrew Brodie

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born September 1982
Director
Appointed 01 Jan 2016

THOMLINSON, Joanne Verona

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born September 1985
Director
Appointed 01 Jan 2021

WHARTON, Robert Mark

Active
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born August 1974
Director
Appointed 01 May 2013

GRAHAM, Joyce

Resigned
6 Manor Croft, CarlisleCA4 8AN
Secretary
Appointed 25 Jan 2001
Resigned 12 Nov 2014

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 25 Jan 2001

BROWN, Ian William

Resigned
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born March 1956
Director
Appointed 01 May 2013
Resigned 14 Mar 2022

BROWN, Jeanette

Resigned
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born January 1960
Director
Appointed 01 May 2013
Resigned 14 Mar 2022

MCVIETY, Alan

Resigned
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born September 1953
Director
Appointed 01 May 2013
Resigned 31 Dec 2018

WARD, Martin Stuart

Resigned
Fifteen Rosehill, Montgomery Way, CarlisleCA1 2RW
Born October 1959
Director
Appointed 25 Jan 2001
Resigned 24 Jan 2023

YOUNG, Valerie

Resigned
St. James Road, CarlisleCA2 5PD
Born March 1954
Director
Appointed 25 Jan 2001
Resigned 31 Dec 2010

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 25 Jan 2001
Resigned 25 Jan 2001
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Resolution
15 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
13 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
353353
Legacy
5 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
6 August 2001
288cChange of Particulars
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
287Change of Registered Office
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Incorporation Company
25 January 2001
NEWINCIncorporation