Background WavePink WaveYellow Wave

DONR LTD (10402410)

DONR LTD (10402410) is an active UK company. incorporated on 29 September 2016. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. DONR LTD has been registered for 9 years. Current directors include NEWELL, Christopher James, PATERSON, Paul.

Company Number
10402410
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
The Stables Back St. Georges Terrace, Newcastle Upon Tyne, NE2 2SU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
NEWELL, Christopher James, PATERSON, Paul
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONR LTD

DONR LTD is an active company incorporated on 29 September 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. DONR LTD was registered 9 years ago.(SIC: 61100)

Status

active

Active since 9 years ago

Company No

10402410

LTD Company

Age

9 Years

Incorporated 29 September 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

DONATE TODAY LTD
From: 29 September 2016To: 12 June 2018
Contact
Address

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

Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 18
Owner Exit
Apr 19
Director Left
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWELL, Christopher James

Active
Back St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born April 1980
Director
Appointed 29 Sept 2016

PATERSON, Paul

Active
Back St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born May 1984
Director
Appointed 29 Sept 2016

WILSON, Henry David

Resigned
Back St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born July 1950
Director
Appointed 29 Sept 2016
Resigned 20 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Back St. Georges Terrace, Newcastle Upon TyneNE2 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019

Mr Christopher James Newell

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 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 No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Incorporation Company
29 September 2016
NEWINCIncorporation