Background WavePink WaveYellow Wave

DOODLE CORPORATION LIMITED (08653976)

DOODLE CORPORATION LIMITED (08653976) is an active UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DOODLE CORPORATION LIMITED has been registered for 12 years. Current directors include ALSOP, Oliver, JENKINS, David Christopher.

Company Number
08653976
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
1-5 Vyner Street, London, E2 9DG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALSOP, Oliver, JENKINS, David Christopher
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOODLE CORPORATION LIMITED

DOODLE CORPORATION LIMITED is an active company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DOODLE CORPORATION LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08653976

LTD Company

Age

12 Years

Incorporated 16 August 2013

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

1-5 Vyner Street London, E2 9DG,

Previous Addresses

33 Parkgate Road Parkgate Road London SW11 4NP
From: 16 August 2013To: 27 November 2015
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Funding Round
Mar 15
Director Left
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Apr 21
Owner Exit
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALSOP, Oliver

Active
Vyner Street, LondonE2 9DG
Born December 1977
Director
Appointed 20 Mar 2020

JENKINS, David Christopher

Active
Vyner Street, LondonE2 9DG
Born February 1947
Director
Appointed 31 Jul 2020

BONNINGTON, Rachael

Resigned
Vyner Street, LondonE2 9DG
Secretary
Appointed 21 Mar 2018
Resigned 12 Feb 2020

YOUNG, Harry

Resigned
Vyner Street, LondonE2 9DG
Secretary
Appointed 12 Feb 2020
Resigned 31 Jan 2023

COKE, Julius

Resigned
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 16 Aug 2013
Resigned 31 Jul 2020

JENKINS, David Christopher

Resigned
Vyner Street, LondonE2 9DG
Born February 1947
Director
Appointed 16 Aug 2013
Resigned 26 Nov 2018

TAYLOR, Nicholas James

Resigned
Vyner Street, LondonE2 9DG
Born March 1972
Director
Appointed 20 Mar 2020
Resigned 31 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022
Ceased 30 Sept 2022
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Confirmation Statement
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Incorporation Company
16 August 2013
NEWINCIncorporation