Background WavePink WaveYellow Wave

DORE LIMITED (12938740)

DORE LIMITED (12938740) is an active UK company. incorporated on 8 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. DORE LIMITED has been registered for 5 years. Current directors include MOORE, Sean William, THAMES STREET SERVICES LIMITED.

Company Number
12938740
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
MOORE, Sean William, THAMES STREET SERVICES LIMITED
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORE LIMITED

DORE LIMITED is an active company incorporated on 8 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. DORE LIMITED was registered 5 years ago.(SIC: 64301)

Status

active

Active since 5 years ago

Company No

12938740

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DORE PLC
From: 4 December 2025To: 4 December 2025
DOWNING RENEWABLES & INFRASTRUCTURE TRUST PLC
From: 22 October 2020To: 4 December 2025
DR&I TRUST PLC
From: 8 October 2020To: 22 October 2020
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
From: 13 June 2024To: 4 November 2025
, Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
From: 21 November 2022To: 13 June 2024
, Beaufort House, 51 New North Road, Exeter, EX4 4EP, England
From: 30 October 2020To: 21 November 2022
, 6th Floor St Magnus House, Lower Thames Street, London, EC3R 6HD, United Kingdom
From: 8 October 2020To: 30 October 2020
Timeline

79 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Dec 20
Share Issue
Jan 21
Owner Exit
Jan 21
Capital Update
Apr 21
Funding Round
Oct 21
Funding Round
Jun 22
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Aug 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Share Buyback
Dec 23
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Director Joined
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Oct 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Mar 25
Share Buyback
Apr 25
Share Buyback
May 25
Share Buyback
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Capital Update
Dec 25
63
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THAMES STREET SERVICES LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 04 Nov 2025

MOORE, Sean William

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1988
Director
Appointed 04 Nov 2025

THAMES STREET SERVICES LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate director
Appointed 04 Nov 2025

MCGING, Tony Michael

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 08 Oct 2020
Resigned 28 Oct 2020

MUFG CORPORATE GOVERNANCE LIMITED

Resigned
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 28 Oct 2020
Resigned 04 Nov 2025

EDMUND, Ingrid Stefana

Resigned
29 Wellington Street, LeedsLS1 4DL
Born January 1978
Director
Appointed 04 Nov 2025
Resigned 05 Dec 2025

HOLT, Joanna Alexandra

Resigned
29 Wellington Street, LeedsLS1 4DL
Born June 1977
Director
Appointed 28 Oct 2020
Resigned 04 Nov 2025

LITTLE, Hugh Wilson Mcintosh

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1957
Director
Appointed 28 Oct 2020
Resigned 04 Nov 2025

MCGING, Tony Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1965
Director
Appointed 08 Oct 2020
Resigned 28 Oct 2020

ONSUM, Astrid Skarheim

Resigned
29 Wellington Street, LeedsLS1 4DL
Born June 1970
Director
Appointed 15 Jul 2024
Resigned 04 Nov 2025

PAXTON, Ashley Charles

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1968
Director
Appointed 28 Oct 2020
Resigned 04 Nov 2025

WILLIAMS, Tom Sean

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1975
Director
Appointed 08 Oct 2020
Resigned 28 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
4 December 2025
CERT11CERT11
Reregistration Public To Private Company
4 December 2025
RR02RR02
Re Registration Memorandum Articles
4 December 2025
MARMAR
Resolution
4 December 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2025
CONNOTConfirmation Statement Notification
Court Order
10 November 2025
OCOC
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
4 November 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Resolution
11 June 2025
RESOLUTIONSResolutions
Memorandum Articles
11 June 2025
MAMA
Memorandum Articles
4 June 2025
MAMA
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 January 2025
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 December 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
23 December 2024
MAMA
Capital Return Purchase Own Shares Treasury Capital Date
16 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 August 2024
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
1 August 2024
CH04Change of Corporate Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
17 June 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2023
SH03Return of Purchase of Own Shares
Resolution
3 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 December 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Initial
11 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
21 April 2021
CERT21CERT21
Legacy
21 April 2021
OC138OC138
Memorandum Articles
15 February 2021
MAMA
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Legacy
9 November 2020
CERT8ACERT8A
Notice Carry On Business As Investment Company
9 November 2020
IC01IC01
Memorandum Articles
9 November 2020
MAMA
Application Trading Certificate
9 November 2020
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2020
CONNOTConfirmation Statement Notification
Incorporation Company
8 October 2020
NEWINCIncorporation