ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dogstar Digital Limited

Dogstar Digital Limited is an active company incorporated on 16 July 2021 with the registered office located in St. Asaph, Clwyd. Dogstar Digital Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13515426
Private limited company
Age
4 years
Incorporated 16 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 November 2024 (1 year ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (13 days remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
1st Floor 55 Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Denbighshire
LL17 0JG
United Kingdom
Address changed on 22 Oct 2025 (10 days ago)
Previous address was Unit 3 Parvaneh Park Embankment Way Ringwood Hampshire BH24 1WL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Marketing • British • Lives in England • Born in Apr 1982
Director • Welsh • Lives in UK • Born in Jun 1990
Director • British • Lives in UK • Born in Mar 1978
LJB Holdings Limited
PSC
OJP Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lao Investments Limited
Layton James Brooks and Oliver Peckham are mutual people.
Active
Bega Marketing Limited
Layton James Brooks is a mutual person.
Active
Getjuicy Limited
Layton James Brooks is a mutual person.
Active
Holistic Wellness Ltd
Layton James Brooks is a mutual person.
Active
OJP Enterprises Limited
Oliver Peckham is a mutual person.
Active
LJB Holdings Limited
Layton James Brooks is a mutual person.
Active
CMS UK Holdings Limited
Christopher Michael Sumner is a mutual person.
Active
Diligent Digital Limited
Christopher Michael Sumner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£304.63K
Increased by £288.26K (+1761%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£515.43K
Increased by £430.05K (+504%)
Total Liabilities
-£366.35K
Increased by £97.28K (+36%)
Net Assets
£149.08K
Increased by £332.77K (-181%)
Debt Ratio (%)
71%
Decreased by 244.07% (-77%)
Latest Activity
Registered Address Changed
10 Days Ago on 22 Oct 2025
Mr Oliver Peckham Details Changed
4 Months Ago on 10 Jun 2025
Mr Layton James Brooks Details Changed
4 Months Ago on 10 Jun 2025
Mr Christopher Michael Sumner Details Changed
4 Months Ago on 10 Jun 2025
Registered Address Changed
4 Months Ago on 10 Jun 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Mr Christopher Michael Sumner Details Changed
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Mr Christopher Michael Sumner Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Mr Oliver Peckham Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover Dogstar Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 3 Parvaneh Park Embankment Way Ringwood Hampshire BH24 1WL United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 7a Kingsbury House Fridays Cross Mews Ringwood Hampshire BH24 1DG United Kingdom to Unit 3 Parvaneh Park Embankment Way Ringwood Hampshire BH24 1WL on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Christopher Michael Sumner on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Layton James Brooks on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Oliver Peckham on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 6 Jan 2025
Director's details changed for Mr Christopher Michael Sumner on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 2 Sep 2024
Change of details for Cms Uk Holdings Limited as a person with significant control on 28 February 2024
Submitted on 28 Feb 2024
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 7a Kingsbury House Fridays Cross Mews Ringwood Hampshire BH24 1DG on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year