Background WavePink WaveYellow Wave

DOSTAR LIMITED (04965309)

DOSTAR LIMITED (04965309) is an active UK company. incorporated on 17 November 2003. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOSTAR LIMITED has been registered for 22 years. Current directors include POPAT, Shivam Dilip, RANMAL, Kiran.

Company Number
04965309
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Argyle House 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POPAT, Shivam Dilip, RANMAL, Kiran
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOSTAR LIMITED

DOSTAR LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOSTAR LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04965309

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Argyle House 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN
From: 8 December 2009To: 29 October 2013
C/O Klsa Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN
From: 17 November 2003To: 8 December 2009
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Dec 20
Owner Exit
Apr 21
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POPAT, Shivam Dilip

Active
Level 3 Northside, Northwood HillsHA6 1LN
Born April 1978
Director
Appointed 17 Nov 2003

RANMAL, Kiran

Active
Level 3 Northside, Northwood HillsHA6 1LN
Born August 1978
Director
Appointed 17 Nov 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

POPAT, Shivam Dilip

Resigned
Level 3 Northside, Northwood HillsHA6 1LN
Secretary
Appointed 17 Nov 2003
Resigned 10 Nov 2021

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Bharat Kumar Hirji Thakrar

Ceased
3rd Floor Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2020
Ceased 01 Apr 2021

Mr Shivam Dilip Popat

Active
3rd Floor Northside, Northwood HillsHA6 1NW
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
4 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
88(2)R88(2)R
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation