Background WavePink WaveYellow Wave

DORDA HOUSE LTD (11044773)

DORDA HOUSE LTD (11044773) is an active UK company. incorporated on 2 November 2017. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DORDA HOUSE LTD has been registered for 8 years. Current directors include KENNEDY, Jason Robert.

Company Number
11044773
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
8 The Warren, Radlett, WD7 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Jason Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORDA HOUSE LTD

DORDA HOUSE LTD is an active company incorporated on 2 November 2017 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DORDA HOUSE LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11044773

LTD Company

Age

8 Years

Incorporated 2 November 2017

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 22 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PRAGMA HAMPSTEAD LIMITED
From: 2 November 2017To: 11 August 2020
Contact
Address

8 The Warren Radlett, WD7 7DX,

Previous Addresses

1 Spring Villa Road Edgware HA8 7EB England
From: 2 November 2017To: 31 July 2020
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Nicola

Active
The Warren, RadlettWD7 7DX
Secretary
Appointed 30 Jul 2020

KENNEDY, Jason Robert

Active
The Warren, RadlettWD7 7DX
Born August 1970
Director
Appointed 30 Jul 2020

MODHWADIA, Pragnesh

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born March 1983
Director
Appointed 02 Nov 2017
Resigned 30 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
The Warren, RadlettWD7 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020

Mr Pragnesh Modhwadia

Ceased
Spring Villa Road, EdgwareHA8 7EB
Born March 1983

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 30 Jul 2020
Spring Villa Road, Edgware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2017
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Resolution
11 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Incorporation Company
2 November 2017
NEWINCIncorporation