Background WavePink WaveYellow Wave

DODDL LTD (08775649)

DODDL LTD (08775649) is an active UK company. incorporated on 14 November 2013. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in unknown sic code (25710). DODDL LTD has been registered for 12 years. Current directors include DODD, Catherine Louise, THOMAS, Laura Jane.

Company Number
08775649
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Unit 42, Acorn House Nailsworth Mills Estate, Stroud, GL6 0BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25710)
Directors
DODD, Catherine Louise, THOMAS, Laura Jane
SIC Codes
25710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DODDL LTD

DODDL LTD is an active company incorporated on 14 November 2013 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25710). DODDL LTD was registered 12 years ago.(SIC: 25710)

Status

active

Active since 12 years ago

Company No

08775649

LTD Company

Age

12 Years

Incorporated 14 November 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 8 April 2025 (11 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PHELPS INNOVATIONS LTD
From: 30 August 2014To: 17 November 2020
MB GIANTS LTD
From: 29 August 2014To: 30 August 2014
PHELPS INNOVATIONS LTD
From: 14 November 2013To: 29 August 2014
Contact
Address

Unit 42, Acorn House Nailsworth Mills Estate Avening Road Stroud, GL6 0BS,

Previous Addresses

26 Barcelona Drive Minchinhampton Stroud Gloucestershire GL6 9DS
From: 14 November 2013To: 23 October 2020
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jul 14
Director Left
Aug 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Nov 17
Share Issue
Dec 19
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
May 21
Director Joined
May 22
Director Left
Dec 22
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DODD, Catherine Louise

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1980
Director
Appointed 14 Nov 2013

THOMAS, Laura Jane

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born August 1978
Director
Appointed 20 Nov 2017

DODD, Edwyn Howard

Resigned
Barcelona Drive, StroudGL6 9DS
Born September 1974
Director
Appointed 14 Nov 2013
Resigned 22 Aug 2016

DOWDS, Timothy James

Resigned
Nailsworth Mills Estate, StroudGL6 0BS
Born March 1970
Director
Appointed 01 Jun 2022
Resigned 01 Dec 2022

PHELPS, Anthony Roderick

Resigned
Church Street, SomertonTA11 6BU
Born March 1947
Director
Appointed 14 Nov 2013
Resigned 28 Apr 2020

PHELPS, Patricia Anne

Resigned
Church Street, SomertonTA11 6BU
Born February 1952
Director
Appointed 14 Nov 2013
Resigned 28 Apr 2020

PHELPS, Rosanna Jane

Resigned
Bagborough Lane, Shepton MalletBA4 6QP
Born October 1978
Director
Appointed 11 Jul 2014
Resigned 28 Apr 2020

Persons with significant control

2

Mr Edwyn Howard Dodd

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021

Mrs Catherine Louise Dodd

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Incorporation Company
14 November 2013
NEWINCIncorporation