DOSTWO LIMITED

Register to unlock more data on OkredoRegister

DOSTWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673592

Incorporation date

15/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

27 Coppice Close, Lostock, Great Manchester BL6 4GECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon22/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon20/09/2025
Director's details changed for Stuart Wilson on 2025-07-01
dot icon19/09/2025
Change of details for Maria Belen Wilson as a person with significant control on 2025-07-01
dot icon19/09/2025
Director's details changed for Maria Belen Wilson on 2025-07-01
dot icon19/09/2025
Registered office address changed from 1 Old Orchard Park Street Hertfordshire AL2 2QB England to 27 Coppice Close Lostock Great Manchester BL6 4GE on 2025-09-19
dot icon26/09/2024
Change of details for Mr Stuart James Wilson as a person with significant control on 2024-09-19
dot icon20/09/2024
Director's details changed for Stuart Wilson on 2024-08-01
dot icon20/09/2024
Director's details changed for Stuart Wilson on 2024-08-01
dot icon19/09/2024
Notification of Maria Belen Wilson as a person with significant control on 2016-04-06
dot icon19/09/2024
Director's details changed for Maria Belen Wilson on 2024-08-01
dot icon19/09/2024
Secretary's details changed for Maria Belen Wilson on 2024-08-01
dot icon19/09/2024
Director's details changed for Maria Belen Wilson on 2024-08-01
dot icon19/09/2024
Director's details changed for Maria Belen Wilson on 2024-08-01
dot icon19/09/2024
Secretary's details changed for Maria Belen Wilson on 2024-08-01
dot icon19/09/2024
Director's details changed for Stuart Wilson on 2024-09-18
dot icon19/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon19/09/2024
Change of details for Mr Stuart James Wilson as a person with significant control on 2024-09-18
dot icon01/08/2024
Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to 1 Old Orchard Park Street Hertfordshire AL2 2QB on 2024-08-01
dot icon15/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon09/05/2021
Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to 42 High Street, Wanstead London E11 2RJ on 2021-05-09
dot icon09/05/2021
Registered office address changed from 9 the Shrubberies the Shrubberies George Lane London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 2021-05-09
dot icon24/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/10/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon08/09/2015
Registered office address changed from 72 Sopwell Lane St. Albans Hertfordshire AL1 1RW to 9 the Shrubberies the Shrubberies George Lane London E18 1BD on 2015-09-08
dot icon14/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/09/2012
Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 2012-09-13
dot icon14/06/2012
Director's details changed for Belen Maria Orihuela on 2012-06-14
dot icon14/06/2012
Secretary's details changed for Belen Maria Orihuela on 2012-06-14
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/08/2010
Director's details changed for Belen Maria Orihuela on 2010-08-15
dot icon19/08/2010
Director's details changed for Stuart Wilson on 2010-08-15
dot icon01/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/09/2009
Return made up to 15/08/09; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from 1 the shrubberies george lane south woodford london E18 1BD
dot icon04/09/2008
Director and secretary appointed belen maria orihuela
dot icon22/08/2008
Director appointed stuart wilson
dot icon22/08/2008
Registered office changed on 22/08/2008 from 1 the shrubberies george lane london E18 1BD uk
dot icon22/08/2008
Ad 15/08/08\gbp si 98@1=98\gbp ic 1/99\
dot icon22/08/2008
Accounting reference date extended from 31/08/2009 to 31/01/2010
dot icon19/08/2008
Appointment terminated director laurence adams
dot icon15/08/2008
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
31/01/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
11.09K
-
0.00
21.32K
-
2023
1
190.00
-
0.00
2.86K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stuart
Director
15/08/2008 - Present
2
Wilson, Maria Belen
Director
15/08/2008 - Present
-
Wilson, Maria Belen
Secretary
15/08/2008 - Present
-

Persons with Significant Control

2
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 DOSTWO LIMITED

DOSTWO LIMITED is an(a) Active company incorporated on 15/08/2008 with the registered office located at 27 Coppice Close, Lostock, Great Manchester BL6 4GE. There are currently 3 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 DOSTWO LIMITED?

toggle

DOSTWO LIMITED is currently Active. It was registered on 15/08/2008 .

Where is DOSTWO LIMITED located?

toggle

DOSTWO LIMITED is registered at 27 Coppice Close, Lostock, Great Manchester BL6 4GE.

What does DOSTWO LIMITED do?

toggle

DOSTWO LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DOSTWO LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.