Background WavePink WaveYellow Wave

DORMANT COMPANY UK LIMITED (05806779)

DORMANT COMPANY UK LIMITED (05806779) is an active UK company. incorporated on 5 May 2006. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DORMANT COMPANY UK LIMITED has been registered for 20 years. Current directors include ASLAM, Mohammad Shoaib.

Company Number
05806779
Status
active
Type
ltd
Incorporated
5 May 2006
Age
20 years
Address
Profile West, 950 Great West Road, Brentford, TW8 9ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASLAM, Mohammad Shoaib
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMANT COMPANY UK LIMITED

DORMANT COMPANY UK LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DORMANT COMPANY UK LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05806779

LTD Company

Age

20 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 21 November 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 November 2025 (6 months ago)
Submitted on 21 November 2025 (6 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Profile West, 950 Great West Road Suite E, Ground Floor Brentford, TW8 9ES,

Previous Addresses

Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom
From: 11 November 2024To: 26 August 2025
The Old Free School George Street Watford WD18 0BX England
From: 28 July 2020To: 11 November 2024
207 Regent Street 3rd Floor London W1B 3HH United Kingdom
From: 6 March 2017To: 28 July 2020
Office 3 Second Floor North Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY
From: 3 June 2015To: 6 March 2017
Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG
From: 23 June 2010To: 3 June 2015
the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD
From: 14 October 2009To: 23 June 2010
8 the Rutts Bushey Heath Hertfordshire WD23 1LJ
From: 5 May 2006To: 14 October 2009
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jul 10
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Oct 19
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASLAM, Mohammad Shoaib

Active
Suite E, Ground Floor, BrentfordTW8 9ES
Born March 1986
Director
Appointed 25 Oct 2024

LANDAU, Elizabeth Heather

Resigned
950 Great West Road, BrentfordTW8 9ES
Secretary
Appointed 05 May 2006
Resigned 25 Oct 2024

LANDAU, Elizabeth Heather

Resigned
950 Great West Road, BrentfordTW8 9ES
Born August 1965
Director
Appointed 30 Sept 2019
Resigned 25 Oct 2024

LEBE, Russell Simon

Resigned
George Street, WatfordWD18 0BX
Born December 1962
Director
Appointed 05 May 2006
Resigned 27 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Start My Business Ltd

Active
Suite E, Ground Floor, BrentfordTW8 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mrs Elizabeth Heather Landau

Ceased
950 Great West Road, BrentfordTW8 9ES
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Oct 2024

Mr Russell Simon Lebe

Ceased
Regent Street, LondonW1B 3HH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Incorporation Company
5 May 2006
NEWINCIncorporation