Company NameDoyma UK Limited
DirectorRene Hartwig
Company StatusActive
Company Number06443963
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rene Hartwig
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2013(5 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentrum House 36 Station Road
Egham
TW20 9LF
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed04 December 2007(same day as company formation)
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameLaurence Edward Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Judge Street
Watford
Herts
WD24 5AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Doyma Verwaltungs-gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,540
Cash£9,740
Current Liabilities£2,290

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

2 April 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
18 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
6 September 2023Termination of appointment of Rene Hartwig as a director on 4 September 2023 (1 page)
6 September 2023Appointment of Artur Piotr Miruchna as a director on 4 September 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2013Appointment of Mr Rene Hartwig as a director (2 pages)
30 October 2013Termination of appointment of Laurence Wright as a director (1 page)
30 October 2013Termination of appointment of Laurence Wright as a director (1 page)
30 October 2013Appointment of Mr Rene Hartwig as a director (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
12 January 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 January 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Return made up to 04/12/08; full list of members (5 pages)
2 April 2009Return made up to 04/12/08; full list of members (5 pages)
4 March 2009Secretary appointed sandringham company secretaries LIMITED logged form (2 pages)
4 March 2009Appointment terminate, director corporate appointments LIMITED logged form (1 page)
4 March 2009Director appointed laurence edward wright logged form (2 pages)
4 March 2009Director appointed laurence edward wright logged form (2 pages)
4 March 2009Appointment terminate, director corporate appointments LIMITED logged form (1 page)
4 March 2009Appointment terminate, secretary secretarial appointments LIMITED logged form (1 page)
4 March 2009Secretary appointed sandringham company secretaries LIMITED logged form (2 pages)
4 March 2009Appointment terminate, secretary secretarial appointments LIMITED logged form (1 page)
18 February 2009Ad 01/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 February 2009Ad 01/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Director resigned (1 page)
4 December 2007Incorporation (12 pages)
4 December 2007Incorporation (12 pages)