Background WavePink WaveYellow Wave

DOORWAY HOLDINGS LIMITED (08875007)

DOORWAY HOLDINGS LIMITED (08875007) is an active UK company. incorporated on 4 February 2014. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOORWAY HOLDINGS LIMITED has been registered for 12 years. Current directors include COX, Gregory Francis, RITCHIE, Timothy James, SALEM, Mark.

Company Number
08875007
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
39 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Gregory Francis, RITCHIE, Timothy James, SALEM, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOORWAY HOLDINGS LIMITED

DOORWAY HOLDINGS LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOORWAY HOLDINGS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08875007

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

FAIRPOINT LEGAL SERVICES LIMITED
From: 4 June 2014To: 24 July 2018
FAIRPOINT SHELF COMPANY LIMITED
From: 4 February 2014To: 4 June 2014
Contact
Address

39 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

21-27 st. Pauls Street Leeds LS1 2JG England
From: 1 November 2018To: 25 March 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 4 February 2014To: 1 November 2018
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Feb 18
Director Joined
Feb 20
Funding Round
Dec 20
Director Joined
Apr 21
Funding Round
Jan 22
Owner Exit
Feb 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Secretary
Appointed 10 Aug 2017

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 26 Apr 2017

RITCHIE, Timothy James

Active
St. Pauls Street, LeedsLS1 2JG
Born July 1982
Director
Appointed 01 Apr 2021

SALEM, Mark

Active
St. Pauls Street, LeedsLS1 2JG
Born November 1973
Director
Appointed 29 Jan 2020

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Secretary
Appointed 30 Sept 2016
Resigned 10 Aug 2017

GITTINS, John

Resigned
Church Street, AdlingtonPR7 4EX
Secretary
Appointed 04 Feb 2014
Resigned 30 Sept 2016

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Born December 1968
Director
Appointed 30 Sept 2016
Resigned 10 Aug 2017

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Born January 1960
Director
Appointed 04 Feb 2014
Resigned 30 Sept 2016

MOAT, Chris

Resigned
Church Street, AdlingtonPR7 4EX
Born March 1968
Director
Appointed 04 Feb 2014
Resigned 28 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
Chancery Lane, LondonEC4A 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2018
Ceased 20 Feb 2020

Mr Gregory Francis Cox

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Mr David Edward Spencer Broadbent

Ceased
Church Street, ChorleyPR7 4EX
Born December 1968

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 10 Aug 2017
Great Bridgewater Street, ManchesterM1 5ES

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
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Auditors Resignation Company
10 March 2022
AUDAUD
Second Filing Capital Allotment Shares
14 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Change Sail Address Company
4 June 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2014
NEWINCIncorporation