Background WavePink WaveYellow Wave

DOLAN & ASSOCIATES LIMITED (02935013)

DOLAN & ASSOCIATES LIMITED (02935013) is an active UK company. incorporated on 2 June 1994. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DOLAN & ASSOCIATES LIMITED has been registered for 31 years. Current directors include DOLAN, Nicholas Joseph, DOLAN, Peter.

Company Number
02935013
Status
active
Type
ltd
Incorporated
2 June 1994
Age
31 years
Address
8 Old Lodge Place, Twickenham, TW1 1RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOLAN, Nicholas Joseph, DOLAN, Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLAN & ASSOCIATES LIMITED

DOLAN & ASSOCIATES LIMITED is an active company incorporated on 2 June 1994 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DOLAN & ASSOCIATES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02935013

LTD Company

Age

31 Years

Incorporated 2 June 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8 Old Lodge Place St Margarets Twickenham, TW1 1RQ,

Previous Addresses

Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom
From: 26 September 2015To: 10 September 2020
Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF
From: 2 June 1994To: 26 September 2015
Timeline

3 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOLAN, Nicholas Joseph

Active
St Margarets, TwickenhamTW1 1RQ
Born January 1976
Director
Appointed 08 Sept 2025

DOLAN, Peter

Active
St Margarets, TwickenhamTW1 1RQ
Born March 1944
Director
Appointed 03 Jun 1994

CARPENTER, Stuart David

Resigned
RichmondTW10 6SE
Secretary
Appointed 26 Aug 2004
Resigned 08 Sept 2025

CARPENTER, Stuart David

Resigned
96 Sandy Lane, TeddingtonTW11 0DF
Secretary
Appointed 03 Jun 1994
Resigned 12 Aug 2003

DOLAN, Penelope Anne

Resigned
Woodside, TwickenhamTW1 2NQ
Secretary
Appointed 12 Aug 2003
Resigned 26 Aug 2004

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 02 Jun 1994
Resigned 03 Jun 1994

DOLAN, Penelope Anne

Resigned
St Margarets, TwickenhamTW1 1RQ
Born May 1944
Director
Appointed 26 Aug 2004
Resigned 08 Sept 2025

MILLWOOD HARGRAVE, Martyn Frederick

Resigned
Parkside House, Walton On ThamesKT12 1HS
Born February 1958
Director
Appointed 01 Jul 1994
Resigned 05 Jan 2001

STEIN, Alan Mckellar

Resigned
1 Tyrell St, PerthWA 6009
Born December 1964
Director
Appointed 01 Jul 1994
Resigned 05 Jan 2001

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 02 Jun 1994
Resigned 03 Jun 1994

Persons with significant control

1

Mr Peter Dolan

Active
St Margarets, TwickenhamTW1 1RQ
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288cChange of Particulars
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
25 September 1998
287Change of Registered Office
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Resolution
10 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
225(1)225(1)
Legacy
6 October 1994
288288
Legacy
19 September 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
8 June 1994
287Change of Registered Office
Incorporation Company
2 June 1994
NEWINCIncorporation