Dorcam Limited

  • Dissolved
  • Incorporated on 5 Jul 2010

Reg Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB

Company Classifications:
56302 - Public houses and bars


  • Summary The company with name "Dorcam Limited" is a ltd and located in Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. Dorcam Limited is currently in dissolved status and it was incorporated on 5 Jul 2010 (14 years 2 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dorcam Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Moray Cameron Director 5 Jul 2010 British Active
2 Michael Sascha Dore Director 5 Jul 2010 British Active
3 Clifford Donald Wing Director 5 Jul 2010 British Resigned
5 Jul 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Sascha Dore
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Moray Cameron
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dorcam Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 28 Jun 2021 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 May 2020 Download PDF
13 Pages
3 Address - Change Registered Office Company With Date Old New 17 May 2019 Download PDF
2 Pages
4 Resolution 16 May 2019 Download PDF
1 Pages
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 May 2019 Download PDF
3 Pages
6 Insolvency - Liquidation Voluntary Statement Of Affairs 16 May 2019 Download PDF
9 Pages
7 Dissolution - Dissolved Compulsory Strike Off Suspended 10 Nov 2018 Download PDF
1 Pages
8 Gazette - Notice Compulsory 25 Sep 2018 Download PDF
1 Pages
9 Accounts - Total Exemption Full 7 Dec 2017 Download PDF
11 Pages
10 Accounts - Total Exemption Small 7 Dec 2017 Download PDF
6 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 9 Oct 2017 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 9 Oct 2017 Download PDF
2 Pages
13 Gazette - Filings Brought Up To Date 5 Aug 2017 Download PDF
1 Pages
14 Confirmation Statement - No Updates 2 Aug 2017 Download PDF
3 Pages
15 Gazette - Notice Compulsory 1 Aug 2017 Download PDF
1 Pages
16 Confirmation Statement - Updates 31 Aug 2016 Download PDF
6 Pages
17 Accounts - Change Account Reference Date Company Current Extended 24 Aug 2016 Download PDF
1 Pages
18 Accounts - Total Exemption Small 30 Apr 2016 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2015 Download PDF
3 Pages
20 Accounts - Total Exemption Small 29 Apr 2015 Download PDF
6 Pages
21 Gazette - Filings Brought Up To Date 15 Nov 2014 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
3 Pages
23 Gazette - Notice Compulsory 4 Nov 2014 Download PDF
1 Pages
24 Accounts - Total Exemption Small 19 Feb 2014 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2013 Download PDF
3 Pages
26 Accounts - Total Exemption Small 6 Jun 2013 Download PDF
6 Pages
27 Gazette - Filings Brought Up To Date 9 Jan 2013 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
29 Address - Change Registered Office Company With Date Old 8 Jan 2013 Download PDF
1 Pages
30 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old 8 Jan 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2013 Download PDF
3 Pages
33 Gazette - Notice Compulsary 30 Oct 2012 Download PDF
1 Pages
34 Accounts - Total Exemption Small 3 Apr 2012 Download PDF
5 Pages
35 Officers - Change Person Director Company With Change Date 14 Jul 2011 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
4 Pages
37 Mortgage - Legacy 29 Oct 2010 Download PDF
5 Pages
38 Capital - Allotment Shares 15 Jul 2010 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name 15 Jul 2010 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 15 Jul 2010 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 9 Jul 2010 Download PDF
1 Pages
42 Incorporation - Company 5 Jul 2010 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies