DOVERYARD LIMITED

Register to unlock more data on OkredoRegister

DOVERYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11065944

Incorporation date

15/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2017)
dot icon24/03/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon24/03/2026
Statement of capital following an allotment of shares on 2025-12-04
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon24/02/2026
Statement of capital following an allotment of shares on 2025-11-13
dot icon04/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon07/10/2025
Registration of charge 110659440001, created on 2025-10-06
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon08/04/2025
Director's details changed for Dr Michael John Bullard on 2025-02-27
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon22/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon22/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon08/06/2022
Termination of appointment of Paul Stephen Latham as a director on 2022-05-12
dot icon31/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon09/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon05/11/2021
Cessation of Wepp Development Limited as a person with significant control on 2021-10-22
dot icon05/11/2021
Cessation of Low Carbon W2E Limited as a person with significant control on 2021-10-22
dot icon05/11/2021
Notification of Oldhall Energy Recovery Holdings Limited as a person with significant control on 2021-10-22
dot icon05/11/2021
Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to 6th Floor 33 Holborn London EC1N 2HT on 2021-11-05
dot icon05/11/2021
Termination of appointment of Dominic Christopher James Noel-Johnson as a director on 2021-10-22
dot icon05/11/2021
Termination of appointment of Steven Andrew Mack as a director on 2021-10-22
dot icon05/11/2021
Termination of appointment of Julian Paul Harris as a director on 2021-10-22
dot icon05/11/2021
Termination of appointment of Mark Anthony Denham as a director on 2021-10-22
dot icon05/11/2021
Appointment of Mr Paul Stephen Latham as a director on 2021-10-22
dot icon05/11/2021
Appointment of Dr Michael John Bullard as a director on 2021-10-22
dot icon05/11/2021
Appointment of Mr Edwin John Wilkinson as a director on 2021-10-22
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Director's details changed for Mr Dominic Christopher James Noel-Johnson on 2020-09-22
dot icon19/02/2021
Director's details changed for Mr Steven Andrew Mack on 2020-09-22
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon03/11/2020
Change of details for Waste Energy Power Partners Limited as a person with significant control on 2020-10-14
dot icon03/11/2020
Change of details for Low Carbon W2E Limited as a person with significant control on 2020-09-03
dot icon22/09/2020
Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 2020-09-22
dot icon22/01/2020
Notification of Waste Energy Power Partners Limited as a person with significant control on 2020-01-21
dot icon22/01/2020
Cessation of Waste Energy Partners Limited as a person with significant control on 2020-01-21
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon12/11/2019
Director's details changed for Mr Julian Paul Harris on 2019-08-01
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon26/06/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-11-27
dot icon16/02/2018
Notification of Low Carbon W2E Limited as a person with significant control on 2017-11-27
dot icon16/02/2018
Change of details for Waste Energy Partners Limited as a person with significant control on 2017-11-27
dot icon16/02/2018
Resolutions
dot icon07/02/2018
Appointment of Steve Mack as a director on 2017-11-27
dot icon07/02/2018
Appointment of Mr Dominic Christopher James Noel-Johnson as a director on 2017-11-27
dot icon07/02/2018
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 13 Berkeley Street London W1J 8DU on 2018-02-07
dot icon15/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Julian Paul
Director
15/11/2017 - 22/10/2021
210
Wilkinson, Edwin John
Director
22/10/2021 - Present
74
Bullard, Michael John, Dr
Director
22/10/2021 - Present
120

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 DOVERYARD LIMITED

DOVERYARD LIMITED is an(a) Active company incorporated on 15/11/2017 with the registered office located at 6th Floor 33 Holborn, London EC1N 2HT. 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 DOVERYARD LIMITED?

toggle

DOVERYARD LIMITED is currently Active. It was registered on 15/11/2017 .

Where is DOVERYARD LIMITED located?

toggle

DOVERYARD LIMITED is registered at 6th Floor 33 Holborn, London EC1N 2HT.

What does DOVERYARD LIMITED do?

toggle

DOVERYARD LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DOVERYARD LIMITED?

toggle

The latest filing was on 24/03/2026: Statement of capital following an allotment of shares on 2025-12-16.