Background WavePink WaveYellow Wave

DOGMATES LTD. (09328607)

DOGMATES LTD. (09328607) is an active UK company. incorporated on 26 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). DOGMATES LTD. has been registered for 11 years. Current directors include CAREY, Edward David William, GLYNN, Kevin Gregory, NOLAN, Davvid.

Company Number
09328607
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
CAREY, Edward David William, GLYNN, Kevin Gregory, NOLAN, Davvid
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGMATES LTD.

DOGMATES LTD. is an active company incorporated on 26 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). DOGMATES LTD. was registered 11 years ago.(SIC: 10920)

Status

active

Active since 11 years ago

Company No

09328607

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

Huckletree West 191 Wood Lane London W12 7FP England
From: 7 October 2019To: 8 October 2019
9th Floor 107 Cheapside London EC2V 6DN
From: 24 October 2017To: 7 October 2019
Unit a09 Riverside Business Centre Haldane Place Earlsfield London SW18 4UQ
From: 21 October 2016To: 24 October 2017
127 Penhill Road Bexley Kent DA5 3EU
From: 26 November 2014To: 21 October 2016
Timeline

78 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Capital Reduction
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Jul 17
Share Issue
Jul 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Loan Secured
Aug 20
Funding Round
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Loan Secured
Aug 22
Funding Round
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Cleared
Mar 26
29
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 16 Aug 2017

CAREY, Edward David William

Active
107 Cheapside, LondonEC2V 6DN
Born May 1988
Director
Appointed 24 Jun 2024

GLYNN, Kevin Gregory

Active
107 Cheapside, LondonEC2V 6DN
Born January 1990
Director
Appointed 05 Feb 2016

NOLAN, Davvid

Active
107 Cheapside, LondonEC2V 6DN
Born October 1986
Director
Appointed 05 Feb 2016

BARADE, Jean-Philippe Pierre Paul

Resigned
3rd Floor, LondonW1U 1PF
Born February 1973
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2023

BURBIDGE, Eileen

Resigned
65 Clerkenwell Road, LondonEC1R 5BL
Born June 1971
Director
Appointed 03 Nov 2017
Resigned 17 Jun 2022

FARNETI, Ivan

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1968
Director
Appointed 29 Oct 2018
Resigned 24 Oct 2023

FLINT, Richard Charles

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1972
Director
Appointed 25 Jun 2019
Resigned 14 Jun 2024

GLAENZER, Stefan

Resigned
White Bear Yard, LondonEC1R 5DF
Born May 1961
Director
Appointed 04 Jul 2017
Resigned 03 Nov 2017

GLYNN, Kevin Gregory

Resigned
Gaspar Mews, LondonSW5 0NB
Born January 1990
Director
Appointed 01 Aug 2015
Resigned 14 Nov 2015

ISMAIL, Abid Naheem

Resigned
3rd Floor, LondonSW1Y 4LB
Born June 1978
Director
Appointed 30 Jan 2018
Resigned 25 Jun 2019

MARTINEAU-FORTIN, Eric

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1973
Director
Appointed 30 Jan 2018
Resigned 14 Jun 2024

NOLAN, David

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1986
Director
Appointed 05 Feb 2016
Resigned 05 Feb 2016

NOLAN, David

Resigned
Penhill Road, BexleyDA5 3EU
Born October 1986
Director
Appointed 01 Aug 2015
Resigned 14 Nov 2015

NOLAN, Mary Josephine

Resigned
Haldane Place, LondonSW18 4UQ
Born May 1965
Director
Appointed 26 Nov 2014
Resigned 21 Jun 2017

STEYN, Howard

Resigned
599 West Putnam Avenue, Greenwich06830
Born December 1974
Director
Appointed 01 Apr 2023
Resigned 21 Jun 2024

PASSION CAPITAL NOMINEES LIMITED

Resigned
The Tanneries, LondonSE1 3XJ
Corporate director
Appointed 17 Jun 2022
Resigned 24 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023

Mr Kevin Gregory Glynn

Ceased
107 Cheapside, LondonEC2V 6DN
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Davvid Nolan

Ceased
107 Cheapside, LondonEC2V 6DN
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018

Ms Mary Josephine Nolan

Ceased
107 Cheapside, LondonEC2V 6DN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

167

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Resolution
26 September 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Memorandum Articles
18 September 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 June 2022
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Resolution
26 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Resolution
28 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Resolution
27 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Resolution
15 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
5 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 January 2018
AA01Change of Accounting Reference Date
Resolution
13 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Capital Cancellation Shares
28 May 2015
SH06Cancellation of Shares
Incorporation Company
26 November 2014
NEWINCIncorporation