Background WavePink WaveYellow Wave

UNDER THE DOORMAT LIMITED (08968561)

UNDER THE DOORMAT LIMITED (08968561) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. UNDER THE DOORMAT LIMITED has been registered for 12 years. Current directors include KARR, Merilee Elizabeth, MICHEL, Carl Heinrich, TOBIAS, Rebekah Jill and 2 others.

Company Number
08968561
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
210 New Kings Road, London, SW6 4NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KARR, Merilee Elizabeth, MICHEL, Carl Heinrich, TOBIAS, Rebekah Jill, WOODCOCK, Edward Albert George, YOUNG, Cristian Cornelius
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDER THE DOORMAT LIMITED

UNDER THE DOORMAT LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. UNDER THE DOORMAT LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08968561

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 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

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

210 New Kings Road London, SW6 4NZ,

Previous Addresses

, the Lightbulb 115 1 Filament Walk, London, SW18 4GQ, England
From: 24 August 2017To: 22 March 2024
, the Lightbulb Unit 113 1 Filament Walk, London, SW18 4GQ, England
From: 5 April 2016To: 24 August 2017
, 1 Parkview Court 38 Fulham High Street, London, London, SW6 3LP
From: 31 March 2014To: 5 April 2016
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 15
Share Issue
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jan 17
Share Issue
Jan 17
Loan Secured
May 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Loan Cleared
Oct 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Loan Secured
Jul 23
Director Joined
Jul 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jul 24
Funding Round
Apr 25
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
29
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DAVIES, Hannah Victoria

Active
Chillerton Road, LondonSW17 9BE
Secretary
Appointed 01 Aug 2020

KARR, Merilee Elizabeth

Active
West Hill, LondonSW18 1RN
Born December 1975
Director
Appointed 31 Mar 2014

MICHEL, Carl Heinrich

Active
New Kings Road, LondonSW6 4NZ
Born May 1963
Director
Appointed 06 Dec 2023

TOBIAS, Rebekah Jill

Active
Bective Road, LondonSW15 2QA
Born March 1980
Director
Appointed 15 Jul 2023

WOODCOCK, Edward Albert George

Active
New Kings Road, LondonSW6 4NZ
Born November 1974
Director
Appointed 01 Dec 2022

YOUNG, Cristian Cornelius

Active
Arlington Street, LondonSW1A 1RD
Born June 1979
Director
Appointed 06 Dec 2023

DAVIES, James Charles

Resigned
Merriments Lane, EtchinghamTN19 7RQ
Born March 1976
Director
Appointed 01 Dec 2022
Resigned 22 May 2025

JAY, Benjamin

Resigned
1 Filament Walk, LondonSW18 4GQ
Born June 1976
Director
Appointed 01 Dec 2022
Resigned 22 May 2025

Persons with significant control

4

1 Active
3 Ceased
Rogaland, Stavanger

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023
Ceased 13 Dec 2023

Mrs Anna Margaret Smedvig

Ceased
11 Arlington Street, LondonSW1A 1RD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 13 Dec 2023
Ceased 13 Dec 2023
11 Arlington Street, LondonSW1A 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023

Mrs Merilee Elizabeth Karr

Ceased
1 Filament Walk, LondonSW18 4GQ
Born December 1975

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
Ceased 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Resolution
28 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Resolution
12 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
31 March 2014
NEWINCIncorporation