Background WavePink WaveYellow Wave

DOODLE MGTO3 LTD (13173570)

DOODLE MGTO3 LTD (13173570) is an active UK company. incorporated on 2 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. DOODLE MGTO3 LTD has been registered for 5 years. Current directors include COKE, Thomas Charles Julius, JENKINS, David Christopher.

Company Number
13173570
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
1-5 Vyner Street, London, E2 9DG
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
COKE, Thomas Charles Julius, JENKINS, David Christopher
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOODLE MGTO3 LTD

DOODLE MGTO3 LTD is an active company incorporated on 2 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. DOODLE MGTO3 LTD was registered 5 years ago.(SIC: 59112)

Status

active

Active since 5 years ago

Company No

13173570

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 February 2024 - 30 April 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1-5 Vyner Street London, E2 9DG,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 01 Apr 2022

JENKINS, David Christopher

Active
Vyner Street, LondonE2 9DG
Born February 1947
Director
Appointed 02 Feb 2021

BILLINGS, Amanda Louise

Resigned
Vyner Street, LondonE2 9DG
Born July 1976
Director
Appointed 02 Feb 2021
Resigned 25 Mar 2022

Persons with significant control

1

Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Incorporation Company
2 February 2021
NEWINCIncorporation