Background WavePink WaveYellow Wave

DOUGHTY INVESTMENTS LIMITED (09320007)

DOUGHTY INVESTMENTS LIMITED (09320007) is an active UK company. incorporated on 20 November 2014. with registered office in Stafford. The company operates in the Construction sector, engaged in development of building projects. DOUGHTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include ABLEWHITE, Liam, FENTON, Michael Edwin.

Company Number
09320007
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Coach House, Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABLEWHITE, Liam, FENTON, Michael Edwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGHTY INVESTMENTS LIMITED

DOUGHTY INVESTMENTS LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Stafford. The company operates in the Construction sector, specifically engaged in development of building projects. DOUGHTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09320007

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

K10 LAND INVESTMENTS LIMITED
From: 20 November 2014To: 9 November 2020
Contact
Address

Coach House, Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

3 Audley Square London W1K 1DP England
From: 8 July 2020To: 22 July 2020
3 Audley Square London W1K 1DP England
From: 8 July 2020To: 8 July 2020
Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS England
From: 27 March 2020To: 8 July 2020
12 Hans Road London SW3 1RT
From: 20 November 2014To: 27 March 2020
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
Mar 15
Director Joined
Oct 15
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Jan 25
Director Left
Apr 25
Director Joined
Nov 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABLEWHITE, Liam

Active
Broughton, StaffordST21 6NS
Born August 1987
Director
Appointed 09 Jun 2023

FENTON, Michael Edwin

Active
Broughton, StaffordST21 6NS
Born March 1986
Director
Appointed 14 Nov 2025

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 16 Aug 2024

BABAEE, Kambiz

Resigned
Audley Square, LondonW1K 1DP
Born September 1966
Director
Appointed 20 Nov 2014
Resigned 06 Nov 2020

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Born June 1959
Director
Appointed 30 Jan 2015
Resigned 09 Jun 2023

PERRETT, Lawrence Mark

Resigned
Broughton, StaffordST21 6NS
Born June 1991
Director
Appointed 09 Jun 2023
Resigned 11 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Broughton, StaffordST21 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Mr Kambiz Babaee

Ceased
Broughton, StaffordST21 6NS
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 May 2019
Ceased 05 Nov 2020

John David Caudwell

Ceased
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
8 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 January 2021
AAAnnual Accounts
Resolution
9 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Memorandum Articles
4 March 2015
MAMA
Capital Variation Of Rights Attached To Shares
2 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2014
NEWINCIncorporation