Background WavePink WaveYellow Wave

DORAN & SONS LIMITED (03048402)

DORAN & SONS LIMITED (03048402) is an active UK company. incorporated on 21 April 1995. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). DORAN & SONS LIMITED has been registered for 30 years. Current directors include DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily and 1 others.

Company Number
03048402
Status
active
Type
ltd
Incorporated
21 April 1995
Age
30 years
Address
Unit 2 Hermitage Park, Havant, PO9 1FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily, DORAN, Timothy Michael
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORAN & SONS LIMITED

DORAN & SONS LIMITED is an active company incorporated on 21 April 1995 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). DORAN & SONS LIMITED was registered 30 years ago.(SIC: 16230)

Status

active

Active since 30 years ago

Company No

03048402

LTD Company

Age

30 Years

Incorporated 21 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 2 Hermitage Park Harts Farm Way Havant, PO9 1FA,

Previous Addresses

Unit 20 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1SD
From: 21 April 1995To: 4 May 2021
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DORAN, Kellie Marie

Active
Hermitage Park, HavantPO9 1FA
Secretary
Appointed 23 Jul 2018

DORAN, Alexander Patrick

Active
Hermitage Park, HavantPO9 1FA
Born November 1990
Director
Appointed 02 Dec 2022

DORAN, Benjamin Peter

Active
Hermitage Park, HavantPO9 1FA
Born June 1988
Director
Appointed 02 Dec 2022

DORAN, Emily

Active
Hermitage Park, HavantPO9 1FA
Born July 1996
Director
Appointed 02 Dec 2022

DORAN, Timothy Michael

Active
Hermitage Park, HavantPO9 1FA
Born March 1962
Director
Appointed 21 Apr 1995

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Secretary
Appointed 27 Nov 2000
Resigned 22 Jul 2018

DORAN, Timothy Michael

Resigned
64 Havant Road, EmsworthPO10 7LQ
Secretary
Appointed 21 Apr 1995
Resigned 27 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1995
Resigned 21 Apr 1995

DORAN, Peter Kenneth

Resigned
6 Greatfield Way, Rowlands CastlePO9 6AG
Born June 1927
Director
Appointed 21 Apr 1995
Resigned 31 Mar 1996

Persons with significant control

2

Mrs Kellie Marie Doran

Active
Hermitage Park, HavantPO9 1FA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr Timothy Michael Doran

Active
Harts Farm Way, HavantPO9 1FA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
22 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2008
287Change of Registered Office
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
353353
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
17 September 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
1 June 1998
288cChange of Particulars
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
4 May 1997
225Change of Accounting Reference Date
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
224224
Legacy
26 April 1995
288288
Incorporation Company
21 April 1995
NEWINCIncorporation