Background WavePink WaveYellow Wave

DOODLEHOUSES LIMITED (06973386)

DOODLEHOUSES LIMITED (06973386) is an active UK company. incorporated on 27 July 2009. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). DOODLEHOUSES LIMITED has been registered for 16 years. Current directors include BRAITHWAITE, Benedict Conrad Bevan, SAUL, John.

Company Number
06973386
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Unit 2, Station Yard, Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
BRAITHWAITE, Benedict Conrad Bevan, SAUL, John
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOODLEHOUSES LIMITED

DOODLEHOUSES LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). DOODLEHOUSES LIMITED was registered 16 years ago.(SIC: 25930)

Status

active

Active since 16 years ago

Company No

06973386

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

TAYVIN 419 LIMITED
From: 27 July 2009To: 24 October 2009
Contact
Address

Unit 2, Station Yard, Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

10 Wellington Street Cambridge Cambridgeshire CB1 1HW
From: 7 June 2010To: 10 August 2018
39 Springfield Road Cambridge Cambridgeshire CB4 1AD
From: 12 April 2010To: 7 June 2010
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 27 July 2009To: 12 April 2010
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Dec 21
Director Joined
Nov 23
Director Left
Feb 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRAITHWAITE, Benedict Conrad Bevan

Active
Wilbraham Road, CambridgeCB21 5ET
Born April 1966
Director
Appointed 06 Nov 2017

SAUL, John

Active
Station Yard, CambridgeCB21 5ET
Born April 1976
Director
Appointed 16 Nov 2023

ALLEN, James Alexander

Resigned
1 Hinton Hall Barns, ElyCB6 3SZ
Born January 1967
Director
Appointed 27 Jul 2009
Resigned 27 Nov 2009

BRAITHWAITE, Celesta Alice Katrina

Resigned
Springfield Road, CambridgeCB4 1AD
Born February 1970
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2017

BRAITHWAITE, Celesta Alice Katrina

Resigned
Springfield Road, CambridgeCB4 1AD
Born February 1970
Director
Appointed 27 Nov 2009
Resigned 10 Jul 2015

HODSON, Martin

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born March 1968
Director
Appointed 30 May 2019
Resigned 31 Jan 2024

O'SHEA, Gareth Anthony

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born September 1980
Director
Appointed 31 Mar 2017
Resigned 30 May 2019

OSHEA, Gareth Anthony

Resigned
Wellington Street, CambridgeCB1 1HW
Born September 1980
Director
Appointed 10 Jul 2015
Resigned 22 Mar 2017

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 27 Jul 2009
Resigned 27 Nov 2009

WATSON, John Robert

Resigned
Wellington Street, CambridgeCB1 1HW
Born December 1952
Director
Appointed 08 Mar 2016
Resigned 12 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Wilbraham Road, CambridgeCB21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017

Celesta Alice Katrina Braithwaite

Ceased
Wellington Street, CambridgeCB1 1HW
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
26 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2009
RESOLUTIONSResolutions
Incorporation Company
27 July 2009
NEWINCIncorporation