UKBizDB.co.uk

DONROS DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Donros Development Limited. The company was founded 8 years ago and was given the registration number 10183925. The firm's registered office is in BIRMINGHAM. You can find them at 149-153 The Moseley Exchange, Alcester Road, Birmingham, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DONROS DEVELOPMENT LIMITED
Company Number:10183925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:149-153 The Moseley Exchange, Alcester Road, Birmingham, West Midlands, England, B13 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204 Scott House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4AA

Director17 May 2016Active
204 Scott House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4AA

Director16 September 2022Active
204 Scott House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4AA

Director16 September 2022Active
149-153, The Moseley Exchange, Alcester Road, Birmingham, England, B13 8JP

Director17 May 2016Active

People with Significant Control

Mr Martin Gordon Green
Notified on:21 April 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:204 Scott House, The Custard Factory, Birmingham, United Kingdom, B9 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blueberry Consultants Holdings Ltd
Notified on:03 August 2022
Status:Active
Country of residence:England
Address:204 Scott House, Gibb Street, Birmingham, England, B9 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Ian Richard Billups
Notified on:25 May 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:149-153, The Moseley Exchange, Birmingham, England, B13 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Ian Richard Billups
Notified on:17 May 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:149-153, The Moseley Exchange, Birmingham, England, B13 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Accounts

Change account reference date company current shortened.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-13Change of name

Certificate change of name company.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.