Background WavePink WaveYellow Wave

GIVE THE DOG A BONE LIMITED (05799782)

GIVE THE DOG A BONE LIMITED (05799782) is an active UK company. incorporated on 28 April 2006. with registered office in Tarporley. The company operates in the Information and Communication sector, engaged in other information technology service activities. GIVE THE DOG A BONE LIMITED has been registered for 19 years. Current directors include GREEN, Paige Alice, GREEN, Richard Stanley, GREEN, Sandra Marshall and 1 others.

Company Number
05799782
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
Greenside House 5, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREEN, Paige Alice, GREEN, Richard Stanley, GREEN, Sandra Marshall, SIDEBOTTOM, Russell Maurice
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIVE THE DOG A BONE LIMITED

GIVE THE DOG A BONE LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Tarporley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GIVE THE DOG A BONE LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05799782

LTD Company

Age

19 Years

Incorporated 28 April 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Greenside House 5, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 28 April 2006To: 28 April 2023
Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SIDEBOTTOM, Russell Maurice

Active
5, Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 28 Apr 2006

GREEN, Paige Alice

Active
5, Portal Business Park, TarporleyCW6 9DL
Born September 1994
Director
Appointed 07 Jul 2023

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961
Director
Appointed 28 Apr 2006

GREEN, Sandra Marshall

Active
5, Portal Business Park, TarporleyCW6 9DL
Born June 1962
Director
Appointed 07 Jul 2023

SIDEBOTTOM, Russell Maurice

Active
5, Portal Business Park, TarporleyCW6 9DL
Born February 1961
Director
Appointed 28 Apr 2006

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2006

SIDLOW, Dominic Michael

Resigned
58 Weaverham Road, SandiwayCW8 2NF
Born December 1973
Director
Appointed 28 Apr 2006
Resigned 30 Dec 2008

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 28 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

1

Greenfield Road, HolmfirthHD9 2JT

Nature of Control

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

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
287Change of Registered Office
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Incorporation Company
28 April 2006
NEWINCIncorporation