Background WavePink WaveYellow Wave

9DOTS HOLDINGS LIMITED (SC482933)

9DOTS HOLDINGS LIMITED (SC482933) is an active UK company. incorporated on 25 July 2014. with registered office in Macmerry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 9DOTS HOLDINGS LIMITED has been registered for 11 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
SC482933
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Pavilion 5 Macmerry Satellite Park, Macmerry, EH33 1RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9DOTS HOLDINGS LIMITED

9DOTS HOLDINGS LIMITED is an active company incorporated on 25 July 2014 with the registered office located in Macmerry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 9DOTS HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

SC482933

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ENSCO 461 LIMITED
From: 25 July 2014To: 9 October 2015
Contact
Address

Pavilion 5 Macmerry Satellite Park Macmerry, EH33 1RY,

Previous Addresses

Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 25 July 2014To: 9 October 2015
Timeline

17 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Left
Mar 20
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Secretary
Appointed 11 Dec 2019

BRADFORD, Paul James

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born October 1968
Director
Appointed 11 Dec 2019

KIRK, Mathew Owen

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born May 1970
Director
Appointed 11 Dec 2019

MOODY, Alex James

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born October 1968
Director
Appointed 11 Dec 2019

PHILLIPS, David Charles

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born June 1968
Director
Appointed 11 Dec 2019

WILSON, James Neil

Active
Macmerry Satellite Park, MacmerryEH33 1RY
Born May 1966
Director
Appointed 11 Dec 2019

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 25 Jul 2014
Resigned 11 Dec 2019

MUKHERJEE, Angela Julie

Resigned
19 Canning Street, EdinburghEH3 8EH
Born September 1972
Director
Appointed 24 Oct 2014
Resigned 11 Dec 2019

MUKHERJEE, Robin Kumar

Resigned
19 Canning Street, EdinburghEH3 8EH
Born November 1971
Director
Appointed 24 Oct 2014
Resigned 11 Dec 2019

WALKER, Andrew Graham Alexander

Resigned
Macmerry Satellite Park, MacmerryEH33 1RY
Born October 1968
Director
Appointed 25 Jul 2014
Resigned 24 Oct 2014

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 25 Jul 2014
Resigned 22 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
23-25 High Street, St. AlbansAL3 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mrs Angela Julie Mukherjee

Ceased
Macmerry Satellite Park, MacmerryEH33 1RY
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019

Mr Robin Kumar Mukherjee

Ceased
Macmerry Satellite Park, MacmerryEH33 1RY
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Capital Alter Shares Subdivision
9 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 2015
RESOLUTIONSResolutions
Resolution
9 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Incorporation Company
25 July 2014
NEWINCIncorporation