Background WavePink WaveYellow Wave

DODD & CO SERVICES LIMITED (06125274)

DODD & CO SERVICES LIMITED (06125274) is an active UK company. incorporated on 23 February 2007. with registered office in Cumbria. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DODD & CO SERVICES LIMITED has been registered for 19 years. Current directors include HITCH, Robert Anthony, JOHNSTON, Alison Margaret, JOHNSTON, Dean.

Company Number
06125274
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Clint Mill, Cornmarket, Cumbria, CA11 7HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HITCH, Robert Anthony, JOHNSTON, Alison Margaret, JOHNSTON, Dean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DODD & CO SERVICES LIMITED

DODD & CO SERVICES LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Cumbria. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DODD & CO SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06125274

LTD Company

Age

19 Years

Incorporated 23 February 2007

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 10 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

DODD & CO BUSINESS TAX PROTECTION SCHEME LIMITED
From: 23 February 2007To: 31 July 2007
Contact
Address

Clint Mill, Cornmarket Penrith Cumbria, CA11 7HW,

Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Jan 12
Director Joined
Jan 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Share Issue
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HITCH, Robert Anthony

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born March 1967
Director
Appointed 20 Aug 2007

JOHNSTON, Alison Margaret

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born March 1968
Director
Appointed 20 Aug 2007

JOHNSTON, Dean

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born September 1964
Director
Appointed 20 Aug 2007

GRAHAM, Joyce

Resigned
Manor Croft, CarlisleCA4 8AN
Secretary
Appointed 25 Aug 2010
Resigned 12 Nov 2014

KENDALL, Paul

Resigned
Corner Barn, KirkoswaldCA10 1EZ
Secretary
Appointed 23 Feb 2007
Resigned 31 Mar 2011

ARMSTRONG, Faye Louise

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born June 1977
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2024

BELL, Stuart

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born March 1984
Director
Appointed 14 Feb 2023
Resigned 31 Dec 2024

BROWN, Ian William

Resigned
The Headlands, CarlisleCA6 4AE
Born March 1956
Director
Appointed 20 Aug 2007
Resigned 07 Dec 2021

BROWN, Jeanette

Resigned
The Headlands Redhills, CarlisleCA6 4AE
Born January 1960
Director
Appointed 20 Aug 2007
Resigned 07 Dec 2021

GLAISTER, Nathan

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born January 1974
Director
Appointed 18 Mar 2022
Resigned 31 Dec 2024

KENDALL, Paul

Resigned
Corner Barn, KirkoswaldCA10 1EZ
Born June 1959
Director
Appointed 23 Feb 2007
Resigned 31 Mar 2011

KIRKBRIDE, Simon Joseph

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born September 1983
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

MARSHALL, Heidi

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born November 1982
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2024

MCVIETY, Alan

Resigned
The Old Vicarage, Appleby In WestmorlandCA16 6AL
Born September 1953
Director
Appointed 23 Feb 2007
Resigned 31 Dec 2018

OSGOOD, Bevan Russell

Resigned
11 Wellgate Close, CarlisleCA4 8BA
Born March 1974
Director
Appointed 20 Aug 2007
Resigned 30 Apr 2010

RIDLEY, Jonathan James

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born December 1987
Director
Appointed 18 Mar 2022
Resigned 31 Dec 2024

SIMS, Andrew Brodie

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born September 1982
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2024

THOMLINSON, Joanne Verona

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born September 1985
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2024

WARD, Martin Stuart

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born October 1959
Director
Appointed 20 Aug 2007
Resigned 09 Dec 2022

WHARTON, Robert Mark

Resigned
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born August 1974
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2024

YOUNG, Valerie

Resigned
St. James Road, CarlisleCA2 5PD
Born March 1954
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2010

Persons with significant control

3

Mrs Alison Margaret Johnston

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2024

Mr Robert Anthony Hitch

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2024

Mr Dean Johnston

Active
Clint Mill, Cornmarket, CumbriaCA11 7HW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
363aAnnual Return
Legacy
26 September 2007
88(2)R88(2)R
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
123Notice of Increase in Nominal Capital
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2007
NEWINCIncorporation