Background WavePink WaveYellow Wave

DOOR-STOP INTERNATIONAL LIMITED (06498960)

DOOR-STOP INTERNATIONAL LIMITED (06498960) is an active UK company. incorporated on 11 February 2008. with registered office in Sutton In Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DOOR-STOP INTERNATIONAL LIMITED has been registered for 18 years. Current directors include AHN, Shaun Woo, MYERS, Andromeda Rosa Mercedes, VAUGHTON, Gary John.

Company Number
06498960
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Export Drive, Sutton In Ashfield, NG17 6AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AHN, Shaun Woo, MYERS, Andromeda Rosa Mercedes, VAUGHTON, Gary John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOR-STOP INTERNATIONAL LIMITED

DOOR-STOP INTERNATIONAL LIMITED is an active company incorporated on 11 February 2008 with the registered office located in Sutton In Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DOOR-STOP INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06498960

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CASTLEGATE 512 LIMITED
From: 11 February 2008To: 12 March 2008
Contact
Address

Export Drive Huthwaite Sutton In Ashfield, NG17 6AF,

Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jul 10
Loan Cleared
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Feb 19
Director Joined
Nov 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
May 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Feb 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Feb 2014

AHN, Shaun Woo

Active
Huddersfield Road, BarnsleyS75 5JS
Born May 1966
Director
Appointed 05 Sept 2025

MYERS, Andromeda Rosa Mercedes

Active
Huddersfield Road, BarnsleyS75 5JS
Born August 1981
Director
Appointed 05 Sept 2025

VAUGHTON, Gary John

Active
Export Drive, Sutton In AshfieldNG17 6AF
Born August 1981
Director
Appointed 14 Jul 2023

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 11 Feb 2008
Resigned 17 Mar 2008

ARMSTRONG, Michael Anthony

Resigned
Abbey Court, HolmfirthHD9 2TG
Born August 1964
Director
Appointed 24 Feb 2014
Resigned 06 Mar 2015

BAKER, Robin Leslie

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1965
Director
Appointed 06 Mar 2015
Resigned 30 Sept 2018

BALL, Christopher Ogden

Resigned
Export Drive, Sutton In AshfieldNG17 6AF
Born January 1978
Director
Appointed 14 Jul 2023
Resigned 21 May 2025

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 14 Jul 2023

DUTTON, Carol Ann

Resigned
Spinney Hill House, NottinghamNG15 8GD
Born May 1948
Director
Appointed 31 Mar 2008
Resigned 24 Feb 2014

DUTTON, Gary Hugh

Resigned
Spinney Hill House Dark Lane, NottinghamNG15 8GD
Born March 1949
Director
Appointed 13 Mar 2008
Resigned 24 Feb 2014

DUTTON, Nicholas Gary

Resigned
The Dovecote, HockertonNG25 0PJ
Born February 1970
Director
Appointed 13 Mar 2008
Resigned 24 Feb 2014

LE MASURIER, Malcolm

Resigned
Robin Hood Farm, NottinghamNG22 8SX
Born November 1954
Director
Appointed 13 Mar 2008
Resigned 24 Feb 2014

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Born May 1957
Director
Appointed 24 Feb 2014
Resigned 31 Mar 2023

PHILEMON, Victoria Louise

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born November 1972
Director
Appointed 03 Nov 2021
Resigned 14 Jul 2023

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 11 Feb 2008
Resigned 17 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Rutherford Road, ConcordL4K 2N6

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Huddersfield Road, BarnsleyS75 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2014
AA01Change of Accounting Reference Date
Miscellaneous
22 April 2014
MISCMISC
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Auditors Resignation Limited Company
4 March 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Resolution
26 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
22 October 2009
MG02MG02
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
363aAnnual Return
Legacy
8 March 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
28 November 2008
287Change of Registered Office
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2008
NEWINCIncorporation