Background WavePink WaveYellow Wave

RICHARD PLACE DOBSON SERVICES LIMITED (04681154)

RICHARD PLACE DOBSON SERVICES LIMITED (04681154) is an active UK company. incorporated on 27 February 2003. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RICHARD PLACE DOBSON SERVICES LIMITED has been registered for 23 years. Current directors include ANNIS, Christopher David, CORDUFF, Karen Elaine, HARDEN, Robert John and 3 others.

Company Number
04681154
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
Suite E2, The Octagon, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, CORDUFF, Karen Elaine, HARDEN, Robert John, HARDING, Darren Michael, HAYDEN, Philip Richard, TYSON, Matthew Ronald
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD PLACE DOBSON SERVICES LIMITED

RICHARD PLACE DOBSON SERVICES LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RICHARD PLACE DOBSON SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04681154

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Suite E2, The Octagon 2nd Floor, Middleborough Colchester, CO1 1TG,

Previous Addresses

Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
From: 27 February 2003To: 18 March 2026
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jun 17
Share Buyback
Jul 17
Director Joined
Oct 17
Capital Reduction
May 18
Share Buyback
Jun 18
Director Left
Aug 19
Director Joined
Mar 20
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Cleared
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MILLARD, Jake

Active
2nd Floor, Middleborough, ColchesterCO1 1TG
Secretary
Appointed 13 Mar 2026

ANNIS, Christopher David

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born June 1977
Director
Appointed 13 Mar 2026

CORDUFF, Karen Elaine

Active
2nd Floor, Middleborough, ColchesterCO1 1TG
Born June 1974
Director
Appointed 01 Aug 2019

HARDEN, Robert John

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Director
Appointed 13 Mar 2026

HARDING, Darren Michael

Active
2nd Floor, Middleborough, ColchesterCO1 1TG
Born June 1974
Director
Appointed 01 Apr 2006

HAYDEN, Philip Richard

Active
2nd Floor, Middleborough, ColchesterCO1 1TG
Born February 1949
Director
Appointed 27 Feb 2003

TYSON, Matthew Ronald

Active
2nd Floor, Middleborough, ColchesterCO1 1TG
Born December 1968
Director
Appointed 27 Feb 2003

FROST, Julia Helen, Mrs.

Resigned
Ifield, CrawleyRH11 ONS
Secretary
Appointed 08 Apr 2014
Resigned 15 Apr 2015

HAYDEN, Kathryn Ann, Mrs.

Resigned
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 14 Dec 2012
Resigned 17 Jun 2014

HAYDEN, Philip Richard

Resigned
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 27 Feb 2003
Resigned 14 Dec 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 27 Feb 2003

CORDUFF, Karen Elaine

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born June 1974
Director
Appointed 01 Oct 2017
Resigned 31 Jul 2019

FROST, Maurice Nigel

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born February 1955
Director
Appointed 27 Feb 2003
Resigned 15 Apr 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Feb 2003
Resigned 27 Feb 2003

Persons with significant control

6

1 Active
5 Ceased
2nd Floor, Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2026

Philip Richard Hayden

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Matthew Ronald Tyson

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Darren Michael Harding

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mrs Helen Harding

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Cheryl Tyson

Ceased
1/7 Station Road, CrawleyRH10 1HT
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

116

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 March 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
21 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
20 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Memorandum Articles
15 May 2015
MAMA
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
88(2)R88(2)R
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
12 June 2003
88(2)R88(2)R
Legacy
12 June 2003
88(2)R88(2)R
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Incorporation Company
27 February 2003
NEWINCIncorporation