Back to search

Dock & Bay Ltd

09444124

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Incorporated 17/02/2015

Previously known as

Lifecycle Active Limited · until 28/07/2016
Cabana Apparel Ltd · until 16/03/2015

Compliance

Last accounts

28/02/2025

total exemption full

Next accounts due

30/11/2026

On track

Confirmation statement

Last: 28/02/2026

Due 14/03/2027

On track

Industry

13923
Manufacture of household textiles
47190
Other retail sale in non-specialised stores
47710
Retail sale of clothing in specialised stores
47910
Retail sale via mail order houses or via Internet

Officers

Andrew Jefferies

director · Since 17/02/2015

British · England · Age 37

Benjamin Martin Clifford Muller

secretary · Since 05/03/2015

Persons with Significant Control

Mr Andrew Jefferies

25–50% shares
25–50% votes
Appoint directors

British · England · Age 37

32, Dale Avenue, St. Albans, AL4 8LS

Notified 06/04/2016

Mr Benjamin Martin Clifford Muller

25–50% shares
25–50% votes
Appoint directors

Australian · Australia · Age 42

32, Dale Avenue, St. Albans, AL4 8LS

Notified 06/04/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line13rd Floor, 86-90 Paul Street
2026-05-05

3RD FLOOR, 86-90

post townLondon
2026-05-05

LONDON

officer appointedMULLER, Benjamin Martin Clifford
2026-05-05
officer appointedJEFFERIES, Andrew
2026-05-05

CompanyRankvs 105+ SIC 13923 peers
76

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.58× · 20/20
Longevity11 years trading (max 15) · 11/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity11/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

a small group, as defined by Section 383 of the Companies Act 2006. As such, these financial statements present information about the company as an individual entity and not about its group. 2.2. Going Concern Disclosure The directors have not identified any material uncertainties related to events or conditions that may cast significant doubt about the company's ability to continue as a going

Key FinancialsYear ending 28/02/2025

Net Worth

£2.7M

Balance sheet strength

Cash

£465k

Cash in the bank

Net Current Assets

£2.9M

Working capital

Current Assets

£4.7M

Current Liabilities

£1.8M

Fixed Assets

£21k

Debtors

£1.1M

28avg. employees

Tax at Year End

Corp tax£224k
VAT£95k

Balance Sheet

Intangible assets£78
Assets less current liabilities£2.9M
Signed by Mr Andrew Jefferies 27 November 2025Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioEst. Revenue
20252.58£1.9M

Derived from filed accounts. Not audited figures.

Filing History50 filings

Confirmation statement

confirmation statement with no updates

13/03/20263 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/11/202510 pages · PDF
Address changed

change registered office address company with date old address new address

17/09/20251 page · PDF
Confirmation statement

confirmation statement with updates

14/03/20255 pages · PDF
PSC changed

change to a person with significant control

14/01/20252 pages · PDF
Accounts filed

accounts with accounts type total exemption full

13/08/20249 pages · PDF
PSC changed

change to a person with significant control

15/03/20242 pages · PDF
PSC changed

change to a person with significant control

15/03/20242 pages · PDF
Confirmation statement

confirmation statement with updates

15/03/20244 pages · PDF
Director details changed

change person director company with change date

14/03/20242 pages · PDF
PSC changed

change to a person with significant control

14/03/20242 pages · PDF
PSC changed

change to a person with significant control

05/03/20242 pages · PDF
Accounts filed

accounts with accounts type total exemption full

25/08/202310 pages · PDF
Confirmation statement

confirmation statement with updates

08/03/20235 pages · PDF
PSC changed

change to a person with significant control

02/03/20232 pages · PDF
MA

memorandum articles

14/12/202227 pages · PDF
RESOLUTIONS

resolution

14/12/20221 page · PDF
Accounts filed

accounts with accounts type total exemption full

19/10/202210 pages · PDF
Shares allotted

capital allotment shares

29/03/20223 pages · PDF
Confirmation statement

confirmation statement with updates

10/03/20224 pages · PDF
PSC changed

change to a person with significant control

26/10/20212 pages · PDF
Accounts filed

accounts with accounts type total exemption full

04/10/202111 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

26/08/202140 pages · PDF
Confirmation statement

confirmation statement with updates

08/03/20215 pages · PDF
Accounts filed

accounts with accounts type total exemption full

12/10/202010 pages · PDF
Confirmation statement

confirmation statement with updates

02/03/20205 pages · PDF
PSC changed

change to a person with significant control

27/02/20202 pages · PDF
PSC changed

change to a person with significant control

27/02/20202 pages · PDF
SH02

capital alter shares subdivision

07/10/20194 pages · PDF
SH02

capital alter shares subdivision

30/09/20194 pages · PDF
Accounts filed

accounts with accounts type total exemption full

05/09/201910 pages · PDF
Address changed

change registered office address company with date old address new address

16/07/20191 page · PDF
Confirmation statement

confirmation statement with updates

28/02/20194 pages · PDF
Address changed

change registered office address company with date old address new address

03/10/20181 page · PDF
Accounts filed

accounts with accounts type total exemption full

20/09/201811 pages · PDF
Address changed

change registered office address company with date old address new address

02/07/20181 page · PDF
Confirmation statement

confirmation statement with updates

28/02/20184 pages · PDF
Director details changed

change person director company with change date

15/02/20182 pages · PDF
PSC changed

change to a person with significant control

15/02/20182 pages · PDF
Confirmation statement

confirmation statement with updates

07/02/20185 pages · PDF
Accounts filed

accounts with accounts type total exemption full

06/09/201712 pages · PDF
Shares allotted

capital allotment shares

11/08/20173 pages · PDF
Confirmation statement

confirmation statement with updates

07/02/20176 pages · PDF
RESOLUTIONS

resolution

28/07/20163 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/05/20165 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/03/20163 pages · PDF
Address changed

change registered office address company with date old address new address

26/11/20151 page · PDF
CERTNM

certificate change of name company

16/03/20153 pages · PDF
AP03

appoint person secretary company with name date

06/03/20152 pages · PDF
Incorporated

incorporation company

17/02/20157 pages · PDF