Background WavePink WaveYellow Wave

JON DODGE & CO LIMITED (05177048)

JON DODGE & CO LIMITED (05177048) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JON DODGE & CO LIMITED has been registered for 21 years.

Company Number
05177048
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JON DODGE & CO LIMITED

JON DODGE & CO LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JON DODGE & CO LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05177048

LTD Company

Age

21 Years

Incorporated 12 July 2004

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 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Dencora Court 2 Meridian Way Norwich NR7 0TA England
From: 13 April 2018To: 17 September 2020
The Old Rectory Rectory Road Ashmanhaugh Norwich Norfolk NR12 8YP
From: 21 June 2010To: 13 April 2018
Lowen Lodge, the Green Surlingham Norfolk NR14 7AG
From: 12 July 2004To: 21 June 2010
Timeline

14 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Capital Reduction
Nov 15
Share Buyback
Nov 15
Loan Secured
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Incorporation Company
12 July 2004
NEWINCIncorporation