DORSON TRANSFORM LTD

Register to unlock more data on OkredoRegister

DORSON TRANSFORM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07701303

Incorporation date

12/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon25/03/2026
Sub-division of shares on 2026-02-04
dot icon07/03/2026
Change of share class name or designation
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon22/02/2026
Resolutions
dot icon19/02/2026
Registration of charge 077013030003, created on 2026-02-18
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon30/01/2026
-
dot icon23/01/2026
Change of details for Mr Stephen James Dorrell as a person with significant control on 2024-12-23
dot icon23/01/2026
Change of details for Mrs Penelope Anne Wears Dorrell as a person with significant control on 2024-12-23
dot icon22/01/2026
Statement of capital following an allotment of shares on 2024-12-23
dot icon22/01/2026
Notification of Christine Irene Dorrell as a person with significant control on 2024-12-23
dot icon07/01/2026
Registration of charge 077013030002, created on 2025-12-19
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon19/12/2025
Appointment of Mr Jonathan Ezra Hazan as a director on 2025-12-19
dot icon18/12/2025
Termination of appointment of Penelope Anne Wears Dorrell as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Paul Stryker Meier as a director on 2025-12-17
dot icon17/12/2025
Registration of charge 077013030001, created on 2025-12-16
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Memorandum and Articles of Association
dot icon18/09/2025
Change of details for Mr Stephen James Dorrell as a person with significant control on 2025-09-17
dot icon18/09/2025
Change of details for Mrs Penelope Anne Wears Dorrell as a person with significant control on 2025-09-15
dot icon18/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Stephen James Dorrell on 2025-09-17
dot icon15/09/2025
Director's details changed for Mr Paul Stryker Meier on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Penelope Anne Wears Dorrell on 2025-09-15
dot icon06/08/2025
Termination of appointment of Christopher John Barratt as a director on 2025-06-30
dot icon05/08/2025
12/07/25 Statement of Capital gbp 400100
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-12 with updates
dot icon24/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon20/01/2023
Termination of appointment of Clare Robina Whelan as a director on 2023-01-15
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-29
dot icon01/09/2021
Change of details for Mr Stephen James Dorrell as a person with significant control on 2017-12-08
dot icon27/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon27/08/2021
Notification of Penelope Anne Wears Dorrell as a person with significant control on 2017-12-08
dot icon17/05/2021
Director's details changed for Mr Stephen James Dorrell on 2021-05-17
dot icon17/05/2021
Director's details changed for Mr Christopher John Barratt on 2021-05-17
dot icon17/05/2021
Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 1 Vincent Square London SW1P 2PN on 2021-05-17
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-29
dot icon04/09/2020
Appointment of Mr Christopher John Barratt as a director on 2020-09-01
dot icon17/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2018-12-29
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon19/01/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon20/12/2017
Resolutions
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon12/12/2017
Appointment of Mrs Penelope Anne Wears Dorrell as a director on 2017-12-01
dot icon11/12/2017
Appointment of Mrs Clare Robina Whelan as a director on 2017-12-08
dot icon11/12/2017
Appointment of Mr Paul Stryker Meier as a director on 2017-12-01
dot icon11/12/2017
Change of details for Mr Stephen James Dorrell as a person with significant control on 2017-12-08
dot icon06/09/2017
Registered office address changed from 5 Deansway Worcester WR1 2JG to 1-3 College Yard Worcester WR1 2LB on 2017-09-06
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/10/2015
Resolutions
dot icon18/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/07/2015
Accounts for a dormant company made up to 2014-07-31
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Change of name notice
dot icon25/11/2014
Compulsory strike-off action has been discontinued
dot icon23/11/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Resolutions
dot icon04/11/2014
Change of name notice
dot icon20/07/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon10/01/2013
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon12/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
372.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrell, Stephen James
Director
12/07/2011 - Present
45
Whelan, Clare Robina
Director
08/12/2017 - 15/01/2023
9
Meier, Paul Stryker
Director
01/12/2017 - 17/12/2025
28
Dorrell, Penelope Anne Wears
Director
01/12/2017 - 17/12/2025
2
Barratt, Christopher John
Director
01/09/2020 - 30/06/2025
26

Persons with Significant Control

3
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 DORSON TRANSFORM LTD

DORSON TRANSFORM LTD is an(a) Active company incorporated on 12/07/2011 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. 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 DORSON TRANSFORM LTD?

toggle

DORSON TRANSFORM LTD is currently Active. It was registered on 12/07/2011 .

Where is DORSON TRANSFORM LTD located?

toggle

DORSON TRANSFORM LTD is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does DORSON TRANSFORM LTD do?

toggle

DORSON TRANSFORM LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DORSON TRANSFORM LTD?

toggle

The latest filing was on 25/03/2026: Sub-division of shares on 2026-02-04.