Background WavePink WaveYellow Wave

PETER DOBBIN LIMITED (06065967)

PETER DOBBIN LIMITED (06065967) is an active UK company. incorporated on 24 January 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PETER DOBBIN LIMITED has been registered for 19 years. Current directors include DOBBIN, Peter.

Company Number
06065967
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
8 Ford Close, London, E3 5LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DOBBIN, Peter
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER DOBBIN LIMITED

PETER DOBBIN LIMITED is an active company incorporated on 24 January 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PETER DOBBIN LIMITED was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

06065967

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

8 Ford Close London, E3 5LZ,

Previous Addresses

24 Birchgrove House Strand Drive Richmond TW9 4DN
From: 30 March 2017To: 10 March 2026
24 Birchgrove House Strand Drive Richmond TW9 4DN
From: 30 March 2017To: 30 March 2017
17 Birchgrove House, 4 Strand Drive Richmond Surrey TW9 4DN
From: 2 October 2014To: 30 March 2017
33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN
From: 26 February 2010To: 2 October 2014
4 Strand Drive Richmond Surrey TW9 4DN
From: 24 January 2007To: 26 February 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARVIDSSON, Sandra

Active
Ford Close, LondonE3 5LZ
Secretary
Appointed 24 Jan 2007

DOBBIN, Peter

Active
Ford Close, LondonE3 5LZ
Born January 1974
Director
Appointed 24 Jan 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 24 Jan 2007
Resigned 24 Jan 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 24 Jan 2007
Resigned 24 Jan 2007

Persons with significant control

1

Mr Peter Dobbin

Active
Ford Close, LondonE3 5LZ
Born January 1974

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Change Person Director Company With Change Date
1 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Incorporation Company
24 January 2007
NEWINCIncorporation