Background WavePink WaveYellow Wave

WHEN DOVES CRY LTD (13067942)

WHEN DOVES CRY LTD (13067942) is an active UK company. incorporated on 7 December 2020. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. WHEN DOVES CRY LTD has been registered for 5 years. Current directors include DAY, Anina Meryl Louise, DAY, Michael-John, HOLLY, Joshua James and 2 others.

Company Number
13067942
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
15 Market Passage, Cambridge, CB2 3PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAY, Anina Meryl Louise, DAY, Michael-John, HOLLY, Joshua James, HOLLY, Louise Clare, MURRAY, Alexander Edward Grafton
SIC Codes
90010, 90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEN DOVES CRY LTD

WHEN DOVES CRY LTD is an active company incorporated on 7 December 2020 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. WHEN DOVES CRY LTD was registered 5 years ago.(SIC: 90010, 90020, 93290)

Status

active

Active since 5 years ago

Company No

13067942

LTD Company

Age

5 Years

Incorporated 7 December 2020

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 8 December 2025 (3 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

15 Market Passage Cambridge, CB2 3PF,

Previous Addresses

7 Kings Road Brighton BN1 1NE England
From: 17 May 2021To: 4 February 2022
11 Old Steine Brighton East Sussex BN1 1EJ United Kingdom
From: 7 December 2020To: 17 May 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Apr 21
Director Joined
Jul 22
Director Left
Sept 22
New Owner
Jun 25
New Owner
Jun 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DAY, Anina Meryl Louise

Active
Market Passage, CambridgeCB2 3PF
Born June 1986
Director
Appointed 07 Dec 2020

DAY, Michael-John

Active
Market Passage, CambridgeCB2 3PF
Born March 1984
Director
Appointed 07 Dec 2020

HOLLY, Joshua James

Active
Market Passage, CambridgeCB2 3PF
Born April 1978
Director
Appointed 07 Dec 2020

HOLLY, Louise Clare

Active
Market Passage, CambridgeCB2 3PF
Born November 1989
Director
Appointed 07 Dec 2020

MURRAY, Alexander Edward Grafton

Active
Market Passage, CambridgeCB2 3PF
Born February 1982
Director
Appointed 12 Jul 2022

FELTON-DIMMACK, Matthew

Resigned
Old Steine, BrightonBN1 1EJ
Born November 1980
Director
Appointed 07 Dec 2020
Resigned 21 Jul 2022

Persons with significant control

3

Mr Michael-John Day

Active
Market Passage, CambridgeCB2 3PF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 23 Apr 2021

Mr Joshua James Holly

Active
Market Passage, CambridgeCB2 3PF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 21 Apr 2021
Old Steine, Brighton

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 April 2021
SH01Allotment of Shares
Incorporation Company
7 December 2020
NEWINCIncorporation