Background WavePink WaveYellow Wave

DOUBLETON FINANCE LTD (10760288)

DOUBLETON FINANCE LTD (10760288) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DOUBLETON FINANCE LTD has been registered for 8 years. Current directors include UNDERHILL, Giles William.

Company Number
10760288
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UNDERHILL, Giles William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLETON FINANCE LTD

DOUBLETON FINANCE LTD is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DOUBLETON FINANCE LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10760288

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

C K R House 70 East Hill Dartford DA1 1RZ England
From: 9 May 2017To: 23 April 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 09 May 2017

Persons with significant control

1

Mr Giles William Underhill

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Administrative Restoration Company
22 November 2019
RT01RT01
Gazette Dissolved Compulsory
15 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Incorporation Company
9 May 2017
NEWINCIncorporation