Background WavePink WaveYellow Wave

DORAN ASSET MANAGEMENT LIMITED (06349620)

DORAN ASSET MANAGEMENT LIMITED (06349620) is an active UK company. incorporated on 21 August 2007. with registered office in Havant. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DORAN ASSET MANAGEMENT LIMITED has been registered for 18 years. Current directors include DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily and 2 others.

Company Number
06349620
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Unit 2 Hermitage Park, Havant, PO9 1FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily, DORAN, Kellie Marie, DORAN, Timothy Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORAN ASSET MANAGEMENT LIMITED

DORAN ASSET MANAGEMENT LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Havant. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DORAN ASSET MANAGEMENT LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06349620

LTD Company

Age

18 Years

Incorporated 21 August 2007

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 28 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

Unit 20 Fitzherbert Road Farlington Portsmouth PO6 1SD England
From: 28 September 2016To: 4 May 2021
Cheriton, Farnham Lane Haslemere Surrey GU27 1HD
From: 21 August 2007To: 28 September 2016
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Jan 18
Owner Exit
Aug 18
New Owner
Sept 18
Loan Secured
Jan 19
Loan Secured
Jun 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Nov 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DORAN, Timothy Michael

Active
Hermitage Park, HavantPO9 1FA
Secretary
Appointed 21 Aug 2007

DORAN, Alexander Patrick

Active
Hermitage Park, HavantPO9 1FA
Born November 1990
Director
Appointed 06 Jul 2023

DORAN, Benjamin Peter

Active
Hermitage Park, HavantPO9 1FA
Born June 1988
Director
Appointed 06 Jul 2023

DORAN, Emily

Active
Hermitage Park, HavantPO9 1FA
Born July 1996
Director
Appointed 06 Jul 2023

DORAN, Kellie Marie

Active
Hermitage Park, HavantPO9 1FA
Born October 1969
Director
Appointed 09 Sept 2016

DORAN, Timothy Michael

Active
Hermitage Park, HavantPO9 1FA
Born March 1962
Director
Appointed 18 Mar 2009

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Born October 1968
Director
Appointed 21 Aug 2007
Resigned 08 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Kellie Marie Doran

Active
Harts Farm Way, HavantPO9 1FA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018

Mrs Kellie Marie Doran

Ceased
Havant Road, EmsworthPO10 7LQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 21 Aug 2016
Ceased 20 Aug 2018

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 21 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
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 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
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
353353
Legacy
29 January 2008
88(2)R88(2)R
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Incorporation Company
21 August 2007
NEWINCIncorporation