Background WavePink WaveYellow Wave

DOGFRIENDLY LIMITED (05448309)

DOGFRIENDLY LIMITED (05448309) is an active UK company. incorporated on 10 May 2005. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. DOGFRIENDLY LIMITED has been registered for 20 years. Current directors include BENNETT, Linda Joyce.

Company Number
05448309
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, Brighton, BN1 4GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BENNETT, Linda Joyce
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGFRIENDLY LIMITED

DOGFRIENDLY LIMITED is an active company incorporated on 10 May 2005 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. DOGFRIENDLY LIMITED was registered 20 years ago.(SIC: 79909)

Status

active

Active since 20 years ago

Company No

05448309

LTD Company

Age

20 Years

Incorporated 10 May 2005

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

C/O Partners In Enterprise Ltd Ground & Lower Ground Floor 9 St Georges Place Brighton, BN1 4GB,

Previous Addresses

5 Bartholomews C/O Partners in Enterprise Ltd Brighton BN1 1HG England
From: 8 July 2024To: 5 November 2024
4 Bramley Road St. Ives PE27 3WS England
From: 27 July 2017To: 8 July 2024
The Dog House Ground Floor, Pma House Free Church Passage St. Ives Cambridgeshire PE27 5AY
From: 6 January 2014To: 27 July 2017
1 the Russell Centre Coniston Road Flitwick Bedfordshire MK45 1QY United Kingdom
From: 19 August 2013To: 6 January 2014
Dickens House Enterprise Way, Maulden Road Flitwick Bedford Bedfordshire MK45 5BY England
From: 12 October 2011To: 19 August 2013
5 Wigsted Close Papworth Everard Cambridgeshire CB23 3XU United Kingdom
From: 14 April 2011To: 12 October 2011
3 Park Industrial Estate Frogmore Hertfordshire AL2 2DR
From: 23 June 2010To: 14 April 2011
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 21 May 2010To: 23 June 2010
2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ
From: 10 May 2005To: 21 May 2010
Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 13
Director Left
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Sept 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENNETT, Stephen David

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Secretary
Appointed 10 May 2005

BENNETT, Linda Joyce

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born July 1970
Director
Appointed 10 May 2005

CLAYTOR, Anthony

Resigned
Fordwich Rise, HertfordSG14 2DE
Born September 1950
Director
Appointed 14 Aug 2011
Resigned 21 Dec 2013

PARMAR, Sanjay

Resigned
Tates Way, StevenageSG1 4WP
Born October 1969
Director
Appointed 14 Aug 2011
Resigned 01 Oct 2016

PARMAR, Shreedevi

Resigned
9 Tates Way, StevenageSG1 4WP
Born August 1974
Director
Appointed 02 Jan 2006
Resigned 14 Aug 2011

Persons with significant control

3

Mr Steve Bennett

Active
Bramley Road, St. IvesPE27 3WS
Born August 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Jul 2017

Mr David Jonathan Haddon Walker

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jul 2017

Mrs Linda Joyce Bennett

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born July 1970

Nature of Control

Significant influence or control
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
17 December 2010
AAMDAAMD
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2007
363aAnnual Return
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
13 June 2006
88(2)R88(2)R
Legacy
1 June 2006
363aAnnual Return
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation