DOR001BUK2 LIMITED

Register to unlock more data on OkredoRegister

DOR001BUK2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02326888

Incorporation date

08/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1988)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/02/2025
Certificate of change of name
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon04/03/2024
Director's details changed for Mr Guy Geoffrey Tomlinson on 2024-03-04
dot icon21/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon18/08/2023
Secretary's details changed for Mrs Amarjit Conway on 2023-08-18
dot icon17/08/2023
Director's details changed for Mr Guy Geoffrey Tomlinson on 2023-08-17
dot icon17/07/2023
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Termination of appointment of David Alan Bright as a director on 2023-04-10
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon18/08/2021
Statement of capital on 2021-08-18
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Statement by Directors
dot icon18/08/2021
Solvency Statement dated 18/08/21
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon19/05/2020
Director's details changed for Mr Guy Geoffrey Tomlinson on 2020-03-01
dot icon19/03/2020
Full accounts made up to 2019-09-30
dot icon16/03/2020
Termination of appointment of Kyle Graham Sellick as a secretary on 2020-03-09
dot icon16/03/2020
Termination of appointment of Holly Jo Stone as a secretary on 2020-03-09
dot icon09/03/2020
Appointment of Mrs Amarjit Conway as a secretary on 2020-03-09
dot icon09/03/2020
Termination of appointment of Paul Lawrence Wilkinson as a director on 2020-02-29
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon02/07/2019
Termination of appointment of Trudy Michelle Grey as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Mr Kyle Graham Sellick as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Miss Holly Jo Stone as a secretary on 2019-06-06
dot icon03/06/2019
Full accounts made up to 2018-09-30
dot icon18/04/2019
Director's details changed for Mr Paul Lawrence Wilkinson on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr Guy Geoffrey Tomlinson on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr David Alan Bright on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon01/02/2019
Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 2019-02-01
dot icon01/02/2019
Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
dot icon31/10/2018
Director's details changed for Mr Guy Geoffrey Tomlinson on 2018-09-27
dot icon28/10/2018
Termination of appointment of David Keith Mcsweeney as a director on 2018-09-28
dot icon22/10/2018
Appointment of Mr Guy Geoffrey Tomlinson as a director on 2018-09-27
dot icon20/10/2018
Appointment of Mr Paul Lawrence Wilkinson as a director on 2018-09-27
dot icon20/10/2018
Appointment of Mr David Alan Bright as a director on 2018-09-27
dot icon17/09/2018
Termination of appointment of Michelle Claire Cushion as a director on 2018-09-01
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of name notice
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon14/11/2017
Termination of appointment of Jan Robert Van Smirren as a director on 2017-10-31
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Notification of Bmt Group Limited as a person with significant control on 2016-06-02
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon22/11/2016
Appointment of Dr Michelle Claire Cushion as a director on 2016-11-21
dot icon28/10/2016
Appointment of Mr David Keith Mcsweeney as a director on 2016-10-28
dot icon17/08/2016
Termination of appointment of Volker Buttgereit as a director on 2016-08-12
dot icon26/07/2016
Termination of appointment of Stephanie Jane Joyce as a secretary on 2016-07-01
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Noel John Bernatt as a director on 2016-05-27
dot icon04/04/2016
Termination of appointment of Ralph Frank Rayner as a director on 2016-04-01
dot icon29/02/2016
Appointment of Jan Robert Van Smirren as a director on 2016-02-29
dot icon21/01/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Termination of appointment of Gary Michael Smith as a director on 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon05/11/2015
Appointment of Trudy Michelle Grey as a secretary on 2015-10-29
dot icon02/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon02/11/2015
Appointment of Noel John Bernatt as a director on 2015-10-05
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Resolutions
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Christopher Stefan Craddock as a director on 2014-08-15
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Appointment of Stephanie Jane Joyce as a secretary
dot icon29/01/2014
Termination of appointment of Andrew Wyatt as a secretary
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/12/2013
Director's details changed for Dr Ralph Frank Rayner on 2013-12-01
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/10/2012
Appointment of Dr Gary Michael Smith as a director
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Resolutions
dot icon02/10/2012
Termination of appointment of David Harrop as a director
dot icon28/02/2012
Full accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Andrew William Wyatt on 2011-11-24
dot icon24/11/2011
Director's details changed for Volker Buttgereit on 2011-11-24
dot icon24/11/2011
Director's details changed for Christopher Stefan Craddock on 2011-11-24
dot icon23/11/2011
Director's details changed for Dr Ralph Frank Rayner on 2011-11-23
dot icon23/11/2011
Director's details changed for David Owen Harrop on 2011-11-23
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon28/02/2011
Appointment of Ralph Rayner as a director
dot icon22/02/2011
Full accounts made up to 2010-09-30
dot icon08/02/2011
Termination of appointment of David Mcsweeney as a director
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon10/12/2010
Director's details changed for Christopher Stefan Craddock on 2010-12-10
dot icon08/03/2010
Full accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Full accounts made up to 2008-09-30
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon15/12/2008
Director's change of particulars / volker buttgereit / 01/12/2008
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon22/12/2007
Return made up to 14/12/07; full list of members
dot icon25/10/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 14/12/06; full list of members
dot icon02/01/2007
Director resigned
dot icon23/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx, TW11 8LZ
dot icon01/03/2006
Full accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 14/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 14/12/04; full list of members
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon23/08/2004
Director's particulars changed
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon15/12/2003
Return made up to 14/12/03; full list of members
dot icon29/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon22/03/2003
Resolutions
dot icon28/02/2003
Ad 18/02/03--------- £ si 100000@1=100000 £ ic 744002/844002
dot icon28/02/2003
Nc inc already adjusted 18/02/02
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon14/01/2003
Return made up to 14/12/02; full list of members
dot icon14/01/2003
New secretary appointed
dot icon11/09/2002
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Return made up to 14/12/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-09-30
dot icon22/12/2000
Return made up to 14/12/00; full list of members
dot icon26/07/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Return made up to 14/12/99; full list of members
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon20/12/1998
Return made up to 31/12/98; no change of members
dot icon23/01/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-09-30
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon25/11/1997
Resolutions
dot icon06/02/1997
Full accounts made up to 1996-09-30
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon06/01/1997
Director resigned
dot icon16/10/1996
Auditor's resignation
dot icon11/10/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New secretary appointed
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon16/11/1995
Director's particulars changed
dot icon16/11/1995
Director's particulars changed
dot icon16/11/1995
Director's particulars changed
dot icon06/09/1995
Director's particulars changed
dot icon26/01/1995
Return made up to 01/12/94; no change of members
dot icon22/12/1994
Full accounts made up to 1994-10-02
dot icon06/09/1994
New director appointed
dot icon09/03/1994
Full accounts made up to 1993-10-03
dot icon21/02/1994
Return made up to 31/12/93; full list of members
dot icon25/01/1994
Director resigned;new director appointed
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon28/01/1993
Full accounts made up to 1992-09-29
dot icon24/11/1992
Director resigned
dot icon13/08/1992
New director appointed
dot icon08/05/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon13/08/1991
Full accounts made up to 1990-09-30
dot icon22/02/1991
Director's particulars changed
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon13/11/1990
Secretary's particulars changed
dot icon06/06/1990
Full accounts made up to 1989-09-30
dot icon12/04/1990
New director appointed
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
New secretary appointed
dot icon21/03/1990
Secretary resigned
dot icon21/03/1990
Director resigned
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
£ nc 50000/800000 29/09/89
dot icon31/01/1989
New secretary appointed;new director appointed
dot icon19/01/1989
Director resigned
dot icon19/01/1989
Accounting reference date notified as 30/09
dot icon08/12/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Cormack
Director
20/07/1994 - 14/03/1996
4
Swann, Roger
Director
01/10/1999 - 31/12/2001
14
Buttgereit, Volker, Dr
Director
01/10/2003 - 12/08/2016
3
Rayner, Ralph Frank, Dr
Director
31/01/2011 - 01/04/2016
15
Smith, Gary Michael
Director
01/10/2012 - 31/12/2015
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOR001BUK2 LIMITED

DOR001BUK2 LIMITED is an(a) Active company incorporated on 08/12/1988 with the registered office located at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOR001BUK2 LIMITED?

toggle

DOR001BUK2 LIMITED is currently Active. It was registered on 08/12/1988 .

Where is DOR001BUK2 LIMITED located?

toggle

DOR001BUK2 LIMITED is registered at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does DOR001BUK2 LIMITED do?

toggle

DOR001BUK2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOR001BUK2 LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-09-30.