Background WavePink WaveYellow Wave

DORDON SPV LIMITED (10279483)

DORDON SPV LIMITED (10279483) is an active UK company. incorporated on 14 July 2016. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DORDON SPV LIMITED has been registered for 9 years. Current directors include HARRIS, Michael Paul, THORNE, Muriel Shona.

Company Number
10279483
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Michael Paul, THORNE, Muriel Shona
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORDON SPV LIMITED

DORDON SPV LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DORDON SPV LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10279483

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

1 Ashley Road 3rd Floor Altrincham, WA14 2DT,

Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIS, Michael Paul

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 07 Jun 2017

THORNE, Muriel Shona

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 07 Jun 2017

AMSDEN, Mark Rowan

Resigned
3rd Floor, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 14 Jul 2016
Resigned 22 Feb 2017

BURKE, Jonathan James

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017
Resigned 07 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 14 Jul 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2016
NEWINCIncorporation