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

DORO UK LIMITED

FIRST FLOOR, BRIDGE HOUSE CHILTERN HILL, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9UE,
Company Registration Number
01180330
Private Limited Company
Active

Company Overview

About Doro Uk Ltd
DORO UK LIMITED was founded on 1974-08-09 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Doro Uk Limited is a Private Limited Company registered in 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
DORO UK LIMITED
 
Legal Registered Office
FIRST FLOOR, BRIDGE HOUSE CHILTERN HILL
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9UE
Other companies in SL9
 
Telephone01527 584377
 
Filing Information
Company Number 01180330
Company ID Number 01180330
Date formed 1974-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB369364219  
Last Datalog update: 2023-12-05 19:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORO UK LIMITED
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 DORO UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN SCOTT DEATHRIDGE
Company Secretary 2006-11-01
PETER EDWARD RICHIE MARSDEN
Director 2017-05-22
HENRIC UNGH
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MILLINGTON
Director 2007-12-06 2017-05-10
JEROME ARNAUD
Director 2009-10-05 2017-02-28
ANNETTE BOREN
Director 2008-12-08 2012-10-19
NILS STEFAN SJOLIN
Director 2006-12-01 2008-08-31
RUNE TORBJORNSEN
Director 2003-11-27 2007-10-24
ROLF INGVAR LENNART KARLSSON
Director 2003-06-04 2006-10-30
JOHN SCOTT DEATHRIDGE
Company Secretary 2003-07-02 2006-02-01
TIMOTHY JOHN MABLEY
Director 2003-11-27 2006-02-01
GUNNAR AKERBLOM
Director 2002-02-20 2003-11-27
NILS ALLAN MARTENSSON
Director 2003-06-04 2003-11-27
HELEN MARY CLAIRE ANDERSON
Company Secretary 1998-09-07 2003-07-02
HELEN MARY CLAIRE ANDERSON
Director 1998-09-07 2003-07-02
THOMAS LARSSON
Director 2002-02-20 2003-06-04
LARS OLOF HJALMAR
Director 1998-09-07 2002-02-20
ROLF INGVAR LENNART KARLSSON
Director 1999-06-07 2002-02-20
ANDERS HJALMAR BARRING
Director 2000-11-28 2001-10-09
ROBERT MORAN
Director 1998-09-07 2000-11-29
CLAES-GORAN BUHLER
Director 1998-05-29 2000-10-28
JEFFREY COHEN
Director 1996-12-02 1999-10-15
GRAHAM LOUIS LEECH
Company Secretary 1994-07-22 1998-09-07
GRAHAM LOUIS LEECH
Director 1996-12-02 1998-09-07
HARRY ABRAHAM HYMAN
Director 1996-12-02 1998-05-29
BERNARD LEIGH KRABBENDAM
Director 1992-11-15 1998-05-29
HARRY MOSS
Director 1992-11-15 1998-05-29
ETTY MOSS
Director 1992-11-15 1994-10-26
DAVID LAWRENCE COOPER
Company Secretary 1992-11-15 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD RICHIE MARSDEN CARETECH SALES UK LTD Director 2017-08-26 CURRENT 2011-09-08 Active - Proposal to Strike off
PETER EDWARD RICHIE MARSDEN SHIFTING GEARS LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off

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
2024-02-09DIRECTOR APPOINTED MR BENJAMIN JON CROMPTON
2024-02-09APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD RICHIE MARSDEN
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-27AP01DIRECTOR APPOINTED MR JORGEN NILSSON
2021-07-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PUSKARIC
2019-02-18AP01DIRECTOR APPOINTED MR ROBERT PUSKARIC
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRIC UNGH
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21PSC02Notification of Doro Ab as a person with significant control on 2017-05-10
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC07CESSATION OF CHRIS MILLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28AP01DIRECTOR APPOINTED MR HENRIC UNGH
2017-06-12AP01DIRECTOR APPOINTED MR PETER EDWARD RICHIE MARSDEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLINGTON
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ARNAUD
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ARNAUD
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 3010034
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 3010034
2015-11-20AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 3010034
2014-11-24AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 3010034
2013-11-13AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20CH01Director's details changed for Mr Christopher Millington on 2013-04-16
2012-11-21AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BOREN
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0108/11/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILLINGTON / 08/11/2011
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0108/11/10 FULL LIST
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0115/11/09 FULL LIST
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILLINGTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE BOREN / 15/12/2009
2009-10-13AP01DIRECTOR APPOINTED MR JEROME ARNAUD
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLINGTON / 30/09/2009
2008-12-24288aDIRECTOR APPOINTED MRS ANNETTE BOREN
2008-12-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NILS SJOLIN
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 1 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 22 WALKERS ROAD NORTH MOONS MOAT INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HE
2005-11-16363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-13288bDIRECTOR RESIGNED
2003-12-13288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-16AUDAUDITOR'S RESIGNATION
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bDIRECTOR RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-02-08AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DORO UK 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 DORO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-24 Satisfied MERITA BANK PLC
DEBENTURE 1999-04-26 Satisfied NORDBANKEN AB (PUBL)
DEBENTURE 1998-04-15 Satisfied BANK LEUMI (UK) PLC
MEMORANDUM OF DEPOSIT 1998-04-15 Satisfied BANK LEUMI (UK) PLC
DEPOSIT AGREEMENT 1996-09-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHARGE OVER CREDIT BALANCES 1996-08-29 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1996-08-02 Satisfied HARRY MOSS
PLEDGE AGREEMENT RELATING TO SHARES IN AUDIOLINE FRANCE S.A. 1996-07-25 Satisfied STANDARD CHARTERED BANK, AS SECURITY AGENT
A DEED OF ACCESSION AND SUPPLEMENTAL CHARGE 1996-03-15 Satisfied STANDARD CHARTERED BANK AS AGENT AND TRUSTEE FOR ITSELF AND MIDLAND BANK PLC (AS THE NEW BANK)(IN ADDITION TO THE BANKS (AS DEFINED))
PLEDGE 1995-04-28 Satisfied STANDARD CHARTERED BANK NATIONAL WESTMINSTER BANK PLC THE HONGKONG AND SHANGHAI BANKINGCORPORATION LIMITED AND HONGKONG BANK OF AUSTRALIA LIMITED
GUARANTEE AND DEBENTURE 1995-04-27 Satisfied STANDARD CHARTERED BANKFOR ITSELF AND AS AGENT AND TRUSTEE ON BEHALF OF THE BANKS (AS DEFINED THEREIN)
PLEDGE AGREEMENT RELATING TO SHARES IN AUDIOLINE FRANCE SA 1995-04-27 Satisfied STANDARD CHARTERED BANK, (AS AGENT AND SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1986-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 31,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 DORO UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,010,034
Cash Bank In Hand 2012-01-01 £ 58,576
Current Assets 2012-01-01 £ 981,112
Debtors 2012-01-01 £ 922,536
Fixed Assets 2012-01-01 £ 1,425
Shareholder Funds 2012-01-01 £ 928,695
Tangible Fixed Assets 2012-01-01 £ 1,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORO UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DORO UK LIMITED owns 1 domain names.

audioline.co.uk  

Trademarks
We have not found any records of DORO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORO UK 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 (61900 - Other telecommunications activities) as DORO UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DORO UK 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.
Import/Export of Goods
Goods imported/exported by DORO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-11-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2010-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-06-0185171100Line telephone sets with cordless handsets
2010-03-0185171100Line telephone sets with cordless handsets
2010-02-0185171100Line telephone sets with cordless handsets
2010-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-01-0185171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORO UK 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 DORO UK 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.