Background WavePink WaveYellow Wave

DORCHESTER SQUARE LTD (09625903)

DORCHESTER SQUARE LTD (09625903) is an active UK company. incorporated on 5 June 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. DORCHESTER SQUARE LTD has been registered for 10 years. Current directors include MALIK, Saqib.

Company Number
09625903
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MALIK, Saqib
SIC Codes
55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER SQUARE LTD

DORCHESTER SQUARE LTD is an active company incorporated on 5 June 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. DORCHESTER SQUARE LTD was registered 10 years ago.(SIC: 55209, 68209)

Status

active

Active since 10 years ago

Company No

09625903

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

8IG DEAL LTD
From: 5 June 2015To: 10 April 2023
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

PO Box 4385 09625903 - Companies House Default Address Cardiff CF14 8LH
From: 5 April 2023To: 25 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 5 June 2015To: 5 April 2023
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALIK, Saqib

Active
Shelton Street, LondonWC2H 9JQ
Born June 1980
Director
Appointed 05 Apr 2023

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Jun 2015
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Saqib Malik

Active
Shelton Street, LondonWC2H 9JQ
Born June 1980

Nature of Control

Significant influence or control
Notified 05 Apr 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2021
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Person Director Company
9 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
18 October 2023
RP05RP05
Certificate Change Of Name Company
10 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Incorporation Company
5 June 2015
NEWINCIncorporation