Background WavePink WaveYellow Wave

DOVE TREE LIMITED (12036696)

DOVE TREE LIMITED (12036696) is an active UK company. incorporated on 6 June 2019. with registered office in Oldbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOVE TREE LIMITED has been registered for 6 years. Current directors include MASON, Carl, WILLIS, Roxana.

Company Number
12036696
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MASON, Carl, WILLIS, Roxana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE TREE LIMITED

DOVE TREE LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Oldbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOVE TREE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12036696

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

1 Albemarle Street London W1S 4HA England
From: 6 June 2019To: 23 February 2022
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Nov 21
Director Joined
Feb 22
Funding Round
Sept 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 14 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 01 Feb 2022

BATE, Kenneth John

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 06 Jun 2019
Resigned 14 Jul 2025

HOLMES, Benedict Alexander

Resigned
Albemarle Street, LondonW1S 4HA
Born August 1984
Director
Appointed 06 Jun 2019
Resigned 15 Nov 2021

Persons with significant control

1

Green Street, St HelierJE4 9PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Incorporation Company
6 June 2019
NEWINCIncorporation