Background WavePink WaveYellow Wave

A MAN ABOUT A DOG LIMITED (08817956)

A MAN ABOUT A DOG LIMITED (08817956) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A MAN ABOUT A DOG LIMITED has been registered for 12 years.

Company Number
08817956
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Techspace Goswell Road, London, EC1V 7DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A MAN ABOUT A DOG LIMITED

A MAN ABOUT A DOG LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A MAN ABOUT A DOG LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08817956

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Techspace Goswell Road 140 Goswell Road London, EC1V 7DY,

Previous Addresses

3 Pancras Square London N1C 4AG England
From: 17 March 2021To: 26 February 2025
2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England
From: 1 March 2019To: 17 March 2021
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 30 January 2018To: 1 March 2019
7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 4 August 2014To: 30 January 2018
Unit M 100 Greenfield Road London E1 1EJ England
From: 11 April 2014To: 4 August 2014
5 Palmers Road Olney Buckinghamshire MK46 4JX England
From: 11 February 2014To: 11 April 2014
7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 17 December 2013To: 11 February 2014
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Loan Secured
May 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Incorporation Company
17 December 2013
NEWINCIncorporation