Background WavePink WaveYellow Wave

DOONE SILVER KERR LIMITED (07264126)

DOONE SILVER KERR LIMITED (07264126) is an active UK company. incorporated on 25 May 2010. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DOONE SILVER KERR LIMITED has been registered for 15 years. Current directors include HURWORTH, Graeme Richard, THOMPSON, Mark Richard.

Company Number
07264126
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HURWORTH, Graeme Richard, THOMPSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOONE SILVER KERR LIMITED

DOONE SILVER KERR LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DOONE SILVER KERR LIMITED was registered 15 years ago.(SIC: 71111)

Status

active

Active since 15 years ago

Company No

07264126

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

DOONE SILVER ARCHITECTS LIMITED
From: 23 June 2014To: 3 April 2017
PARAMOUNT ARCHITECTS + DESIGNERS LIMITED
From: 25 May 2010To: 23 June 2014
Contact
Address

14-18 Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

4th Floor 61-67 Old Street London EC1V 9HW England
From: 29 June 2020To: 31 May 2022
Ground Floor, 40 Clifton Street Clifton Street London EC2A 4DX England
From: 8 January 2016To: 29 June 2020
3 Hill Road Lewes East Sussex BN7 1DB
From: 25 May 2010To: 8 January 2016
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 14
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HURWORTH, Graeme Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 30 May 2022

THOMPSON, Mark Richard

Active
Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965
Director
Appointed 30 May 2022

DOONE, Richard Gavin

Resigned
61-67 Old Street, LondonEC1V 9HW
Born March 1961
Director
Appointed 25 May 2010
Resigned 30 May 2022

KERR, Ross Brennan

Resigned
61-67 Old Street, LondonEC1V 9HW
Born March 1971
Director
Appointed 01 Dec 2014
Resigned 30 May 2022

SILVER, John Nigel

Resigned
61-67 Old Street, LondonEC1V 9HW
Born January 1961
Director
Appointed 01 Sept 2012
Resigned 30 May 2022

ZARA, Jane Ellen

Resigned
Hill Road, LewesBN7 1DB
Born March 1966
Director
Appointed 01 Jul 2010
Resigned 01 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022

Mr Ross Brennan Kerr

Ceased
61-67 Old Street, LondonEC1V 9HW
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Ceased 30 May 2022

Mr Richard Gavin Doone

Ceased
61-67 Old Street, LondonEC1V 9HW
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2010
NEWINCIncorporation