Background WavePink WaveYellow Wave

DOGMATES HOLDINGS LTD. (15007937)

DOGMATES HOLDINGS LTD. (15007937) is an active UK company. incorporated on 17 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOGMATES HOLDINGS LTD. has been registered for 2 years. Current directors include EUBANK, Meili, FLINT, Richard Charles, FORTIN, Eric and 4 others.

Company Number
15007937
Status
active
Type
ltd
Incorporated
17 July 2023
Age
2 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EUBANK, Meili, FLINT, Richard Charles, FORTIN, Eric, GLYNN, Kevin Gregory, NOLAN, Davvid, STEYN, Howard, THOMAS, Annette Christina, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGMATES HOLDINGS LTD.

DOGMATES HOLDINGS LTD. is an active company incorporated on 17 July 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOGMATES HOLDINGS LTD. was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15007937

LTD Company

Age

2 Years

Incorporated 17 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 17 July 2023 - 29 December 2024(18 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Oct 24
Funding Round
Jan 25
Loan Secured
Mar 25
Loan Secured
May 25
Funding Round
May 25
Director Joined
May 25
Funding Round
Jul 25
Director Left
Jul 25
Funding Round
Dec 25
Funding Round
Mar 26
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 17 Jul 2023

EUBANK, Meili

Active
107 Cheapside, LondonEC2V 6DN
Born May 1993
Director
Appointed 24 Oct 2023

FLINT, Richard Charles

Active
107 Cheapside, LondonEC2V 6DN
Born March 1972
Director
Appointed 22 Aug 2023

FORTIN, Eric

Active
107 Cheapside, LondonEC2V 6DN
Born September 1973
Director
Appointed 22 Aug 2023

GLYNN, Kevin Gregory

Active
107 Cheapside, LondonEC2V 6DN
Born January 1990
Director
Appointed 22 Aug 2023

NOLAN, Davvid

Active
107 Cheapside, LondonEC2V 6DN
Born October 1986
Director
Appointed 17 Jul 2023

STEYN, Howard

Active
599 West Putnam Avenue, Greenwich06830
Born December 1974
Director
Appointed 22 Aug 2023

THOMAS, Annette Christina, Dr.

Active
107 Cheapside, LondonEC2V 6DN
Born April 1965
Director
Appointed 25 Mar 2025

FARNETI, Ivan

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1968
Director
Appointed 22 Aug 2023
Resigned 24 Oct 2023

KAHYA, Zeynep Melis

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1982
Director
Appointed 24 Oct 2023
Resigned 25 Mar 2025

PASSION CAPITAL NOMINEES LIMITED

Resigned
The Tanneries, LondonSE1 3XJ
Corporate director
Appointed 22 Aug 2023
Resigned 24 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Davvid Nolan

Ceased
107 Cheapside, LondonEC2V 6DN
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Resolution
31 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 January 2025
MAMA
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
18 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 August 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2023
NEWINCIncorporation