Background WavePink WaveYellow Wave

DOLSTER LTD (12069011)

DOLSTER LTD (12069011) is an active UK company. incorporated on 25 June 2019. with registered office in Somersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DOLSTER LTD has been registered for 6 years. Current directors include PATEL, Bela, PATEL, Kishan, PATEL, Mya Rema and 1 others.

Company Number
12069011
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
Galen House 83 High Street, Somersham, PE28 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Bela, PATEL, Kishan, PATEL, Mya Rema, PATEL, Tushar
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLSTER LTD

DOLSTER LTD is an active company incorporated on 25 June 2019 with the registered office located in Somersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DOLSTER LTD was registered 6 years ago.(SIC: 64209, 82990)

Status

active

Active since 6 years ago

Company No

12069011

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Galen House 83 High Street Somersham, PE28 3JB,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 June 2019To: 3 December 2019
Timeline

15 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
May 20
Director Joined
Sept 21
Funding Round
Nov 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Sept 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Bela

Active
83 High Street, SomershamPE28 3JB
Born May 1968
Director
Appointed 25 Jun 2019

PATEL, Kishan

Active
SomershamPE28 3JB
Born July 2001
Director
Appointed 14 Sept 2021

PATEL, Mya Rema

Active
SomershamPE28 3JB
Born September 2004
Director
Appointed 09 Sept 2022

PATEL, Tushar

Active
83 High Street, SomershamPE28 3JB
Born February 1968
Director
Appointed 25 Jun 2019

JAGSI, Sanjiv Manu Lalji

Resigned
Edgwarebury Gardens, EdgwareHA8 8LL
Born February 1960
Director
Appointed 07 Nov 2019
Resigned 15 May 2020

Persons with significant control

2

Mrs Bela Patel

Active
83 High Street, SomershamPE28 3JB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019

Mr Tushar Patel

Active
83 High Street, SomershamPE28 3JB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 September 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Resolution
26 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2021
RESOLUTIONSResolutions
Memorandum Articles
4 May 2021
MAMA
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Resolution
16 September 2019
RESOLUTIONSResolutions
Resolution
10 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Incorporation Company
25 June 2019
NEWINCIncorporation