Background WavePink WaveYellow Wave

DOSWELL PROJECTS LIMITED (05588534)

DOSWELL PROJECTS LIMITED (05588534) is an active UK company. incorporated on 11 October 2005. with registered office in Eastleigh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DOSWELL PROJECTS LIMITED has been registered for 20 years. Current directors include DOSWELL, Andrew Johnathan, DOSWELL, Samuel Robert.

Company Number
05588534
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 years
Address
Unit 14-15, Monks Brook Industrial Park School Close, Eastleigh, SO53 4RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOSWELL, Andrew Johnathan, DOSWELL, Samuel Robert
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOSWELL PROJECTS LIMITED

DOSWELL PROJECTS LIMITED is an active company incorporated on 11 October 2005 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DOSWELL PROJECTS LIMITED was registered 20 years ago.(SIC: 41100, 41202)

Status

active

Active since 20 years ago

Company No

05588534

LTD Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DREW SMITH REFURBISHMENT LIMITED
From: 6 January 2006To: 12 May 2015
SHANLANE LIMITED
From: 11 October 2005To: 6 January 2006
Contact
Address

Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh, SO53 4RA,

Previous Addresses

2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England
From: 10 January 2020To: 31 March 2022
27 River Walk Southampton SO18 2DP England
From: 22 May 2017To: 10 January 2020
Drew Smith Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ
From: 11 October 2005To: 22 May 2017
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Sept 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Loan Secured
Dec 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Director Left
Oct 19
Funding Round
Nov 19
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Aug 21
Loan Secured
Jan 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Sept 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOSWELL, Alison Louise

Active
School Close, EastleighSO53 4RA
Secretary
Appointed 09 Nov 2005

DOSWELL, Andrew Johnathan

Active
School Close, EastleighSO53 4RA
Born January 1964
Director
Appointed 09 Nov 2005

DOSWELL, Samuel Robert

Active
School Close, EastleighSO53 4RA
Born February 1990
Director
Appointed 10 May 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Oct 2005
Resigned 09 Nov 2005

DAWKINS, Brian Colin

Resigned
9 Nursling Street Cottages, SouthamptonSO16 0XH
Born December 1966
Director
Appointed 09 Nov 2005
Resigned 24 Oct 2008

DOSWELL, Paul Charles

Resigned
River Walk, SouthamptonSO18 2DP
Born February 1966
Director
Appointed 09 Nov 2005
Resigned 24 Oct 2019

FOULKES, Neale Robert

Resigned
Southgate Gardens, ShawfordSO21 2FN
Born March 1969
Director
Appointed 22 May 2017
Resigned 31 Dec 2019

WILLIS, Nathan

Resigned
School Close, EastleighSO53 4RA
Born August 1992
Director
Appointed 24 Mar 2022
Resigned 05 Sept 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Oct 2005
Resigned 09 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Robert Doswell

Active
School Close, EastleighSO53 4RA
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019

Mr Paul Charles Doswell

Ceased
Southgate Gardens, ShawfordSO21 2FN
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019

Mr Andrew Johnathan Doswell

Active
School Close, EastleighSO53 4RA
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
5 May 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
123Notice of Increase in Nominal Capital
Resolution
28 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
88(2)R88(2)R
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
287Change of Registered Office
Legacy
13 January 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
88(2)R88(2)R
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Incorporation Company
11 October 2005
NEWINCIncorporation