Background WavePink WaveYellow Wave

DONR GROUP LTD (10083521)

DONR GROUP LTD (10083521) is an active UK company. incorporated on 24 March 2016. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. DONR GROUP LTD has been registered for 10 years. Current directors include NEWELL, Christopher James, PATERSON, Paul.

Company Number
10083521
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
The Stables St. Georges Terrace, Newcastle Upon Tyne, NE2 2SU
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
NEWELL, Christopher James, PATERSON, Paul
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONR GROUP LTD

DONR GROUP LTD is an active company incorporated on 24 March 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. DONR GROUP LTD was registered 10 years ago.(SIC: 61200)

Status

active

Active since 10 years ago

Company No

10083521

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BILLMOBILE GROUP LTD
From: 21 May 2019To: 3 October 2019
BILLMOBILE LTD
From: 1 December 2017To: 21 May 2019
INSTAMAGS LTD
From: 13 March 2017To: 1 December 2017
MAINSTORY LIMITED
From: 24 March 2016To: 13 March 2017
Contact
Address

The Stables St. Georges Terrace Jesmond Newcastle Upon Tyne, NE2 2SU,

Previous Addresses

C/O Barbican Bookkeepers 36 New Street Barbican Plymouth Devon PL1 2NA United Kingdom
From: 24 March 2016To: 14 March 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jan 18
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 20
Funding Round
Jul 21
Funding Round
Jun 23
Director Left
Jul 23
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWELL, Christopher James

Active
St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born April 1980
Director
Appointed 24 Mar 2016

PATERSON, Paul

Active
St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born May 1984
Director
Appointed 21 Mar 2019

WILSON, Henry David

Resigned
St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born July 1950
Director
Appointed 21 Mar 2019
Resigned 20 Jul 2023

Persons with significant control

3

Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Significant influence or control
Notified 16 Apr 2020

Mr Christopher James Newell

Active
St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Resolution
30 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Resolution
3 October 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Resolution
13 March 2017
RESOLUTIONSResolutions
Incorporation Company
24 March 2016
NEWINCIncorporation