Background WavePink WaveYellow Wave

DOLLYMANS STORAGE LIMITED (10915634)

DOLLYMANS STORAGE LIMITED (10915634) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DOLLYMANS STORAGE LIMITED has been registered for 8 years. Current directors include TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
10915634
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLLYMANS STORAGE LIMITED

DOLLYMANS STORAGE LIMITED is an active company incorporated on 15 August 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DOLLYMANS STORAGE LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10915634

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
1st Floor 145 Kensington Church Street London W8 7LP England
From: 25 May 2018To: 13 September 2023
239 Kensington High Street London W8 6SA United Kingdom
From: 15 August 2017To: 25 May 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 21
Loan Secured
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 15 Aug 2017

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 15 Aug 2017

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 09 Sept 2021

Persons with significant control

1

145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation