Background WavePink WaveYellow Wave

9DOTS CONSULTANTS LIMITED (SC647632)

9DOTS CONSULTANTS LIMITED (SC647632) is an active UK company. incorporated on 20 November 2019. with registered office in Tranent. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. 9DOTS CONSULTANTS LIMITED has been registered for 6 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
SC647632
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Pavillion 2 Satellite Park, Tranent, EH33 1RY
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9DOTS CONSULTANTS LIMITED

9DOTS CONSULTANTS LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Tranent. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. 9DOTS CONSULTANTS LIMITED was registered 6 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 6 years ago

Company No

SC647632

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Pavillion 2 Satellite Park Macmerry Tranent, EH33 1RY,

Previous Addresses

Pavillion 5 Macmerry Business Park Tranent East Lothian EH33 1RY United Kingdom
From: 20 November 2019To: 8 May 2024
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jun 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
May 23
Share Issue
May 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Satellite Park, TranentEH33 1RY
Secretary
Appointed 16 Nov 2022

BRADFORD, Paul James

Active
Satellite Park, TranentEH33 1RY
Born October 1968
Director
Appointed 16 Nov 2022

KIRK, Mathew Owen

Active
Satellite Park, TranentEH33 1RY
Born May 1970
Director
Appointed 16 Nov 2022

MOODY, Alex James

Active
Satellite Park, TranentEH33 1RY
Born October 1968
Director
Appointed 16 Nov 2022

PHILLIPS, David Charles

Active
Satellite Park, TranentEH33 1RY
Born June 1968
Director
Appointed 16 Nov 2022

WILSON, James Neil

Active
Satellite Park, TranentEH33 1RY
Born May 1966
Director
Appointed 16 Nov 2022

MUKHERJEE, Angela Julie

Resigned
Macmerry Business Park, TranentEH33 1RY
Born September 1972
Director
Appointed 22 Jun 2021
Resigned 16 Nov 2022

MUKHERJEE, Robin Kumar

Resigned
Macmerry Business Park, TranentEH33 1RY
Born November 1971
Director
Appointed 20 Nov 2019
Resigned 16 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr Robin Kumar Mukherjee

Ceased
Macmerry Business Park, TranentEH33 1RY
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2019
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Incorporation Company
20 November 2019
NEWINCIncorporation