Background WavePink WaveYellow Wave

DOLLARMINSTER LIMITED (10332383)

DOLLARMINSTER LIMITED (10332383) is an active UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOLLARMINSTER LIMITED has been registered for 9 years. Current directors include HOBDEN, David Francis, HOBDEN, Michael Charles.

Company Number
10332383
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOBDEN, David Francis, HOBDEN, Michael Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLLARMINSTER LIMITED

DOLLARMINSTER LIMITED is an active company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOLLARMINSTER LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10332383

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

166 Old Brompton Road London SW5 0BA England
From: 13 April 2017To: 13 January 2026
109 Gloucester Place London W1U 6JW England
From: 16 August 2016To: 13 April 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Mar 17
Director Joined
Apr 17
Funding Round
Apr 17
New Owner
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Sept 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOBDEN, David Francis

Active
Wigmore Street, LondonW1U 3RX
Born August 1982
Director
Appointed 16 Aug 2016

HOBDEN, Michael Charles

Active
Wigmore Street, LondonW1U 3RX
Born July 1950
Director
Appointed 18 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Francis Hobden

Ceased
Old Brompton Road, LondonSW5 0BA
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 09 Sept 2024

Michael Charles Hobden

Active
Wigmore Street, LondonW1U 3RX
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Incorporation Company
16 August 2016
NEWINCIncorporation