Background WavePink WaveYellow Wave

SCRUFFY DOG GROUP LIMITED (07386246)

SCRUFFY DOG GROUP LIMITED (07386246) is an active UK company. incorporated on 23 September 2010. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SCRUFFY DOG GROUP LIMITED has been registered for 15 years. Current directors include BRIGHT, Joseph Adam, COKE, Thomas Charles Julius, WEIDNER, Peter William.

Company Number
07386246
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Unit E3 Oyo Business Park, Birmingham, B35 6AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRIGHT, Joseph Adam, COKE, Thomas Charles Julius, WEIDNER, Peter William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUFFY DOG GROUP LIMITED

SCRUFFY DOG GROUP LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SCRUFFY DOG GROUP LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07386246

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

SCRUFFY DOG GROUP 2010 LIMITED
From: 23 September 2010To: 22 January 2018
Contact
Address

Unit E3 Oyo Business Park Park Lane Birmingham, B35 6AN,

Previous Addresses

Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE England
From: 30 June 2015To: 31 July 2015
1 Royal Terrace Southend-on-Sea Essex SS1 1EA
From: 18 March 2011To: 30 June 2015
Unit D1 Oyo Business Park Park Lane Birmingham West Midlands B35 6AN England
From: 23 September 2010To: 18 March 2011
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Nov 11
Funding Round
Jan 21
Funding Round
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRIGHT, Joseph Adam

Active
Unit 5, Bow Enterprise Park, LondonE3 3TZ
Born June 1987
Director
Appointed 23 Sept 2010

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 23 Dec 2025

WEIDNER, Peter William

Active
Vyner Street, LondonE2 9DG
Born July 1984
Director
Appointed 23 Dec 2025

KING, Gordon Ruxton

Resigned
Springfield Road, Sutton ColdfieldB75 7JL
Born August 1974
Director
Appointed 10 Mar 2011
Resigned 21 Sept 2011

KING, Leslie Arthur

Resigned
Rectory Road, Sutton ColdfieldB75 7SR
Born July 1949
Director
Appointed 23 Sept 2010
Resigned 10 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Mr Joseph Adam Bright

Ceased
Oyo Business Park, BirminghamB35 6AN
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
23 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Legacy
18 March 2011
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2010
NEWINCIncorporation