Background WavePink WaveYellow Wave

DORLING COTTRELL LIMITED (07947316)

DORLING COTTRELL LIMITED (07947316) is an active UK company. incorporated on 13 February 2012. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. DORLING COTTRELL LIMITED has been registered for 14 years. Current directors include BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony and 2 others.

Company Number
07947316
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
Grant Hall, St Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony, MACKINNON, Stuart Lamont, SMITH, Kevin Andrew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORLING COTTRELL LIMITED

DORLING COTTRELL LIMITED is an active company incorporated on 13 February 2012 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. DORLING COTTRELL LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

07947316

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 30/3

Overdue

8 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Grant Hall Parsons Green St Ives, PE27 4AA,

Previous Addresses

Suite 6 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ
From: 13 February 2012To: 14 October 2014
Timeline

21 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Sept 13
Director Left
Apr 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BUSH, Helen Morag

Active
Parsons Green, St. IvesPE27 4AA
Born June 1969
Director
Appointed 29 Apr 2016

CHAUHAN, Sunita

Active
Parsons Green, St IvesPE27 4AA
Born October 1979
Director
Appointed 11 Apr 2018

LAW, Simon Anthony

Active
Parsons Green, St IvesPE27 4AA
Born March 1980
Director
Appointed 31 Jan 2013

MACKINNON, Stuart Lamont

Active
Wight Moss Way, SouthportPR8 4HQ
Born June 1968
Director
Appointed 12 Oct 2016

SMITH, Kevin Andrew

Active
Wight Moss Way, SouthportPR8 4HQ
Born January 1967
Director
Appointed 29 Apr 2016

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 31 Jan 2013
Resigned 02 Feb 2018

BRITTAIN, Giles Maurice John

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 31 Mar 2015
Resigned 29 May 2015

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 31 Jan 2013
Resigned 29 Apr 2016

COTTRELL, Stephen Henry

Resigned
Phoenix House, BasildonSS14 3EZ
Born June 1953
Director
Appointed 13 Feb 2012
Resigned 21 Mar 2014

COWLEY, Sarah Elizabeth

Resigned
Parsons Green, St IvesPE27 4AA
Born February 1965
Director
Appointed 13 Feb 2012
Resigned 31 Jan 2015

DE MONT JOIE RUDOLF, Bethany

Resigned
Parsons Green, St IvesPE27 4AA
Born August 1970
Director
Appointed 31 Jan 2013
Resigned 21 Oct 2014

PEAK, Holly Jane

Resigned
Parsons Green, St IvesPE27 4AA
Born March 1982
Director
Appointed 02 Oct 2014
Resigned 19 Apr 2018

SINDER, Priscilla Nilam Mala

Resigned
Parsons Green, St IvesPE27 4AA
Born March 1977
Director
Appointed 01 Oct 2014
Resigned 29 Apr 2016

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Auditors Resignation Company
18 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Resolution
1 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Memorandum Articles
13 December 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Incorporation Company
13 February 2012
NEWINCIncorporation