Background WavePink WaveYellow Wave

DOORDA LIMITED (08397038)

DOORDA LIMITED (08397038) is an active UK company. incorporated on 11 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DOORDA LIMITED has been registered for 13 years. Current directors include BERRY, David William Henry, MCDOWELL, Clifford.

Company Number
08397038
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERRY, David William Henry, MCDOWELL, Clifford
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOORDA LIMITED

DOORDA LIMITED is an active company incorporated on 11 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DOORDA LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08397038

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

209 Brickfields 37 Cremer Street London E2 8HD England
From: 5 October 2021To: 20 July 2023
Epworth House 25 City Road London EC1Y 1AA England
From: 25 September 2019To: 5 October 2021
20-22 Wenlock Road London N1 7GU England
From: 10 August 2016To: 25 September 2019
145-157 st. John Street London EC1V 4PE
From: 7 October 2013To: 10 August 2016
9 Imperial House Victory Place London E14 8BQ United Kingdom
From: 11 February 2013To: 7 October 2013
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 13
Share Issue
Jul 13
Share Issue
Feb 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Apr 18
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Aug 20
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERRY, David William Henry

Active
West Hill Road, Lyme RegisDT7 3LW
Born August 1958
Director
Appointed 01 Aug 2014

MCDOWELL, Clifford

Active
Green Lanes, LondonN13 4BS
Born July 1969
Director
Appointed 11 Feb 2013

KOTWANI, Deepak

Resigned
St. John Street, LondonEC1V 4PE
Born May 1965
Director
Appointed 11 Feb 2013
Resigned 15 Mar 2016

LOUDON, Sandford Anthony Patrick

Resigned
St. John Street, LondonEC1V 4PE
Born May 1986
Director
Appointed 11 Feb 2013
Resigned 15 Mar 2016

MEIER, Paul Stryker

Resigned
St Johns Street, LondonEC1V 4PE
Born December 1955
Director
Appointed 01 Aug 2014
Resigned 15 Mar 2016

OKNINSKI, Rafal

Resigned
Imperial House, LondonE14 8BQ
Born August 1979
Director
Appointed 11 Feb 2013
Resigned 04 Mar 2013

Persons with significant control

2

Mr Clifford Mcdowell

Active
Green Lanes, LondonN13 4BS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr David William Henry Berry

Active
West Hill Road, Lyme RegisDT7 3LW
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Alter Shares Subdivision
27 February 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Memorandum Articles
20 August 2013
MEM/ARTSMEM/ARTS
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Incorporation Company
11 February 2013
NEWINCIncorporation