Background WavePink WaveYellow Wave

DOCTUS 2001 LIMITED (04317816)

DOCTUS 2001 LIMITED (04317816) is an active UK company. incorporated on 6 November 2001. with registered office in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOCTUS 2001 LIMITED has been registered for 24 years. Current directors include MAHONY, Denis William, MAHONY, Susan Lesley.

Company Number
04317816
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
43 Gayton Road, Wirral, CH60 8QE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAHONY, Denis William, MAHONY, Susan Lesley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTUS 2001 LIMITED

DOCTUS 2001 LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOCTUS 2001 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04317816

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

43 Gayton Road Heswall Wirral, CH60 8QE,

Previous Addresses

43 Gayton Road Heswall Wirral Merseyside CH60 8QE United Kingdom
From: 16 November 2012To: 16 November 2012
Axholme 76 Thurstaston Road Lower Heswall Wirral Merseyside CH60 4SA
From: 6 November 2001To: 16 November 2012
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Nov 01
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MAHONY, Susan Lesley

Active
Gayton Road, WirralCH60 8QE
Secretary
Appointed 06 Nov 2001

MAHONY, Denis William

Active
Gayton Road, WirralCH60 8QE
Born August 1946
Director
Appointed 06 Nov 2001

MAHONY, Susan Lesley

Active
Gayton Road, WirralCH60 8QE
Born January 1947
Director
Appointed 06 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 06 Nov 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 2001
Resigned 06 Nov 2001

Persons with significant control

2

Mrs Susan Lesley Mahony

Active
Gayton Road, WirralCH60 8QE
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Denis William Mahony

Active
Gayton Road, WirralCH60 8QE
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts Amended With Made Up Date
3 March 2014
AAMDAAMD
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 March 2009
353353
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
363aAnnual Return
Legacy
2 February 2009
287Change of Registered Office
Gazette Notice Compulsary
18 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation