DORYDALE LIMITED

Register to unlock more data on OkredoRegister

DORYDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042907

Incorporation date

01/08/1986

Size

Small

Contacts

Registered address

Registered address

10 Exchange Square, London EC2A 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon15/12/2025
Accounts for a small company made up to 2024-12-31
dot icon10/12/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon07/11/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon24/10/2025
Termination of appointment of Timothy Aidan Creswick as a director on 2025-10-21
dot icon18/09/2025
Registered office address changed from 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ England to 10 Exchange Square London EC2A 2BR on 2025-09-18
dot icon22/08/2025
Termination of appointment of Rupert James Mussen as a director on 2025-08-22
dot icon07/08/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon08/07/2025
Satisfaction of charge 020429070002 in full
dot icon04/07/2025
Appointment of David Michael Gilbey as a director on 2025-07-03
dot icon04/07/2025
Appointment of Timothy Aidan Creswick as a director on 2025-07-03
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/03/2024
Registered office address changed from Zetland House Scrutton Street London EC2A 4HJ England to 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 2024-03-11
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/05/2023
Appointment of Mr Rupert James Mussen as a director on 2023-04-27
dot icon09/03/2023
Current accounting period extended from 2023-10-30 to 2023-12-31
dot icon17/11/2022
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Zetland House Scrutton Street London EC2A 4HJ on 2022-11-17
dot icon10/11/2022
Registration of charge 020429070002, created on 2022-11-07
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Termination of appointment of Stuart Lunn as a secretary on 2022-11-07
dot icon08/11/2022
Termination of appointment of Philip Anthony as a director on 2022-11-07
dot icon08/11/2022
Appointment of Mr Leeland Nicholas Pavey as a director on 2022-11-07
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
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
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
595.39K
-
0.00
180.99K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mussen, Rupert James
Director
27/04/2023 - 22/08/2025
15
Gilbey, David Michael
Director
03/07/2025 - Present
14
Creswick, Timothy Aidan
Director
03/07/2025 - 21/10/2025
19
Pavey, Leeland Nicholas
Director
07/11/2022 - Present
8

Persons with Significant Control

0

No PSC data available.

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 DORYDALE LIMITED

DORYDALE LIMITED is an(a) Active company incorporated on 01/08/1986 with the registered office located at 10 Exchange Square, London EC2A 2BR. 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 DORYDALE LIMITED?

toggle

DORYDALE LIMITED is currently Active. It was registered on 01/08/1986 .

Where is DORYDALE LIMITED located?

toggle

DORYDALE LIMITED is registered at 10 Exchange Square, London EC2A 2BR.

What does DORYDALE LIMITED do?

toggle

DORYDALE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DORYDALE LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2024-12-31.