Background WavePink WaveYellow Wave

DOVER HARCOURT LIMITED (10537069)

DOVER HARCOURT LIMITED (10537069) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOVER HARCOURT LIMITED has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10537069
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER HARCOURT LIMITED

DOVER HARCOURT LIMITED is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOVER HARCOURT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10537069

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

DOVER HARCOURT PLC
From: 22 December 2016To: 2 October 2023
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 22 December 2016To: 22 October 2020
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jun 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DIXON, Denis Gordon

Active
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Oct 2023

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 22 Dec 2016
Resigned 13 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 01 Sept 2020
Resigned 10 Jun 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 13 Sept 2019
Resigned 01 Sept 2020

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 22 Dec 2016
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 14 Feb 2018
Resigned 18 Oct 2023

EVANS, Alistair Rhys

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 22 Dec 2016
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 26 Feb 2018
Resigned 18 Oct 2023

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
2 October 2023
CERT10CERT10
Reregistration Public To Private Company
2 October 2023
RR02RR02
Re Registration Memorandum Articles
2 October 2023
MARMAR
Resolution
2 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 December 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 September 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 May 2019
AAMDAAMD
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 May 2017
CH04Change of Corporate Secretary Details
Legacy
10 January 2017
CERT8ACERT8A
Application Trading Certificate
10 January 2017
SH50SH50
Incorporation Company
22 December 2016
NEWINCIncorporation