Background WavePink WaveYellow Wave

DOCTOR COST LIMITED (07406721)

DOCTOR COST LIMITED (07406721) is an active UK company. incorporated on 13 October 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOCTOR COST LIMITED has been registered for 15 years. Current directors include STROM, Batsheva, STROM, Samuel.

Company Number
07406721
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
2nd Floor Parkgates, Manchester, M25 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STROM, Batsheva, STROM, Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTOR COST LIMITED

DOCTOR COST LIMITED is an active company incorporated on 13 October 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOCTOR COST LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07406721

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 6/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 July 2026
Period: 1 October 2024 - 6 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2nd Floor Parkgates Bury New Road Manchester, M25 0TL,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich M25 0TL England
From: 18 October 2017To: 29 November 2017
C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 18 November 2011To: 18 October 2017
923 Finchley Road London NW11 7PE United Kingdom
From: 13 October 2010To: 18 November 2011
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 18
New Owner
Sept 24
Funding Round
Sept 24
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

STROM, Batsheva

Active
Bury New Road, ManchesterM25 0TL
Born February 1990
Director
Appointed 13 Jul 2018

STROM, Samuel

Active
Bury New Road, ManchesterM25 0TL
Born July 1985
Director
Appointed 13 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025

Mrs Batsheva Strom

Ceased
Bury New Road, ManchesterM25 0TL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 02 Dec 2025

Mr Samuel Strom

Ceased
Bury New Road, ManchesterM25 0TL
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 July 2018
AAMDAAMD
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Incorporation Company
13 October 2010
NEWINCIncorporation