UKBizDB.co.uk

DORO UK LIMITED

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

This company is commonly known as Doro Uk Limited. The company was founded 49 years ago and was given the registration number 01180330. The firm's registered office is in GERRARDS CROSS. You can find them at First Floor, Bridge House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DORO UK LIMITED
Company Number:01180330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:First Floor, Bridge House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Croft Road, Yardley, Birmingham, B26 1SG

Secretary01 November 2006Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE

Director01 January 2024Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE

Director23 August 2021Active
The Hawthorns, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8EY

Secretary07 September 1998Active
29 Mercot Close, Oakenshaw South, Redditch, B98 7YX

Secretary-Active
27 Croft Road, Yardley, Birmingham, B26 1SG

Secretary02 July 2003Active
Elmdene Cottage, Frensham, Farnham, GU10 3AE

Secretary22 July 1994Active
Jordberga Gord, Klagstorp, Sweden,

Director20 February 2002Active
The Hawthorns, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8EY

Director07 September 1998Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9UE

Director05 October 2009Active
Poppev 15, 24441 Kavlinge, Sweden, FOREIGN

Director28 November 2000Active
Bengt Langhs Gata 5, 254 33, Helsingborg, Sweden,

Director08 December 2008Active
La Fiskareg 4a, Lund, 22222

Director29 May 1998Active
Micklefield House, Park View Road, Pinner Hill, HA5 3YF

Director02 December 1996Active
Varvaegen 18, Stocksund, S-18274, Sweden,

Director07 September 1998Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Director02 December 1996Active
Knut Den Stores Gata 13 E, S 222 21 Lund, Sweden,

Director04 June 2003Active
Knut Den Stores Gata 13 E, S 222 21 Lund, Sweden,

Director07 June 1999Active
79 Hervey Road, Blackheath, London, SE3 8BX

Director-Active
Friisgatan 8a, 211 46 Malmo, Sweden, FOREIGN

Director20 February 2002Active
Elmdene Cottage, Frensham, Farnham, GU10 3AE

Director02 December 1996Active
2 The Shaulders, Taunton, TA2 8QD

Director27 November 2003Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE

Director22 May 2017Active
Sturegatan 27, Eslov, Sweden,

Director04 June 2003Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9UE

Director06 December 2007Active
Clovelly Manor Road, Princes Risborough, HP27 9DJ

Director07 September 1998Active
3 Lincoln Avenue, London, SW19 5JT

Director-Active
3 Lincoln Avenue, London, SW19 5JT

Director-Active
1b, Jorgen Kocksgatan, 211 20 Malmo, Sweden,

Director18 February 2019Active
13 Per Henrik Lingsv., Lund, Sweden,

Director01 December 2006Active
Vapenstigen 6, Se 181 46 Lidingo, Sweden,

Director27 November 2003Active
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE

Director22 June 2017Active

People with Significant Control

Doro Ab
Notified on:10 May 2017
Status:Active
Country of residence:Sweden
Address:10, Magistratsvagen, Lund, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Millington
Notified on:08 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:First Floor, Bridge House, Chiltern Hill, Gerrards Cross, SL9 9UE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Other

Legacy.

Download
2017-10-13Other

Legacy.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.