Background WavePink WaveYellow Wave

DO ACQUISITION LIMITED (10525992)

DO ACQUISITION LIMITED (10525992) is an active UK company. incorporated on 14 December 2016. with registered office in Folkestone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DO ACQUISITION LIMITED has been registered for 9 years. Current directors include BRAY, Owen John, PILLAI, Joanna Claire.

Company Number
10525992
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
West House, Folkestone, CT19 4RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAY, Owen John, PILLAI, Joanna Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DO ACQUISITION LIMITED

DO ACQUISITION LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Folkestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DO ACQUISITION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10525992

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

West House Pent Road Folkestone, CT19 4RJ,

Previous Addresses

West House High Street Elham Canterbury CT4 6TD England
From: 5 March 2019To: 5 March 2019
Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP United Kingdom
From: 14 December 2016To: 5 March 2019
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAY, Owen John

Active
Pent Road, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 19 Dec 2016

PILLAI, Joanna Claire

Active
Pent Road, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 19 Dec 2016

BARBER, Stephen David

Resigned
Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 14 Dec 2016
Resigned 19 Dec 2016

GALVIN, Natalie

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SP
Born March 1976
Director
Appointed 19 Dec 2016
Resigned 01 Apr 2018

POWER, William George Charles

Resigned
Pent Road, FolkestoneCT19 4RJ
Born March 1982
Director
Appointed 19 Dec 2016
Resigned 30 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Bray

Active
Pent Road, FolkestoneCT19 4RJ
Born January 1947

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Woolsbridge Industrial Estate, WimborneBH21 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Incorporation Company
14 December 2016
NEWINCIncorporation