Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMANT (2005) LIMITED
Company Information for

DORMANT (2005) LIMITED

140 OLD STREET, LONDON, EC1V 9BJ,
Company Registration Number
02141166
Private Limited Company
Active

Company Overview

About Dormant (2005) Ltd
DORMANT (2005) LIMITED was founded on 1987-06-18 and has its registered office in London. The organisation's status is listed as "Active". Dormant (2005) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DORMANT (2005) LIMITED
 
Legal Registered Office
140 OLD STREET
LONDON
EC1V 9BJ
Other companies in EC1V
 
Previous Names
ITP UK LIMITED03/07/2009
THE INFORMATION & TECHNOLOGY PUBLISHING COMPANY LIMITED12/07/2007
Filing Information
Company Number 02141166
Company ID Number 02141166
Date formed 1987-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 00:11:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORMANT (2005) LIMITED

Current Directors
Officer Role Date Appointed
TOBY JAY SPENCER DAVIES
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ESBB LIMITED
Director 2009-06-29 2013-12-31
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-14 2013-02-20
MAWLAW SECRETARIES LIMITED
Company Secretary 1999-02-08 2010-12-14
KENNETH MAXWELL JAMIESON
Director 1992-09-14 2009-06-29
ROBERT JOHN CORDER
Director 1999-02-22 2005-12-15
NEIL ANTHONY DAVIES
Director 1995-12-20 2005-12-15
DAVID NEIL PETCH
Director 1997-06-27 2005-12-15
MARY ELIZABETH SERAFIN
Director 2002-03-05 2005-12-15
MICHAEL DENNIS BAYMAN
Director 1992-09-14 2005-09-26
ROBERT VICTOR SERAFIN
Director 1992-09-14 2005-09-26
RASHED AHMAD RASHED BIN SHABIB
Director 2001-10-18 2002-12-31
JAMES BURKE
Director 1996-04-30 2000-12-14
OTHMAN ABDULLA AL FUTTAIM
Director 1995-10-18 2000-05-12
IAN CHRISTOPHER O'CONNELL
Director 1992-09-14 1999-11-04
MICHAEL JOHN HARVEY
Director 1996-04-30 1996-09-26
ANTHONY PATTINSON THOMAS
Director 1992-09-14 1996-04-30
MARY SHEILDS
Director 1992-09-14 1994-06-30
TOBY JAY JAY
Company Secretary 1993-12-03 1994-05-20
FRANCES FRASER
Company Secretary 1992-09-14 1993-12-03
DAVID JAMES NEIL
Director 1992-09-14 1993-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-1731/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-08REGISTERED OFFICE CHANGED ON 08/01/25 FROM 16-25 Bastwick Street London EC1V 3PS England
2025-01-08CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-08REGISTERED OFFICE CHANGED ON 08/11/24 FROM 7 Bell Yard London WC2A 2JR England
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-18CH01Director's details changed for Toby Jay Spencer Davies on 2020-12-31
2021-02-18PSC04Change of details for Mr Robert Victor Serafin as a person with significant control on 2020-12-31
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 64 Wilbury Way Hitchin Hertfordshire SG4 0TP
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 65981
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 65981
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 65981
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 65981
2016-06-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 16-25 Bastwick Street London EC1V 3PS
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 65981
2015-06-04AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 65981
2014-10-09AR0117/07/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM 16a Baldwins Gardens London EC1N 7RJ United Kingdom
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ESBB LIMITED
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 65981
2013-10-03AR0117/07/13 ANNUAL RETURN FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-07-17AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAWLAW SECRETARIES LIMITED
2012-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
2011-09-29CH04SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2011-09-19
2011-07-04AR0126/06/11 ANNUAL RETURN FULL LIST
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-12-14AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-07-19RES01ADOPT ARTICLES 11/07/2010
2010-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-30AR0126/06/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24AR0131/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAY SPENCER DAVIES / 01/12/2009
2009-09-09122NC DEC ALREADY ADJUSTED 08/09/09
2009-09-09RES05GBP NC 4950000/65981 28/07/2009
2009-07-10288aDIRECTOR APPOINTED ESBB LIMITED
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR KENNETH JAMIESON
2009-07-02CERTNMCOMPANY NAME CHANGED ITP UK LIMITED CERTIFICATE ISSUED ON 03/07/09
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-07-08363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-28225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-07-14363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-12CERTNMCOMPANY NAME CHANGED THE INFORMATION & TECHNOLOGY PUB LISHING COMPANY LIMITED CERTIFICATE ISSUED ON 12/07/07
2007-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-07-11363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-16225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2006-01-18288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-02363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-01244DELIVERY EXT'D 3 MTH 31/12/04
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DORMANT (2005) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORMANT (2005) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-12-08 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1996-03-14 Satisfied HILL BURGESS LIMITED
LEGAL MORTGAGE 1996-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORMANT (2005) LIMITED

Intangible Assets
Patents
We have not found any records of DORMANT (2005) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMANT (2005) LIMITED
Trademarks
We have not found any records of DORMANT (2005) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMANT (2005) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DORMANT (2005) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DORMANT (2005) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMANT (2005) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORMANT (2005) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V 9BJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1