Company NameDoa Underwriting Limited
Company StatusActive
Company Number05045859
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David George Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(6 days after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMrs Debra Jayne Oliver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(6 days after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Secretary NameMrs Debra Jayne Oliver
NationalityBritish
StatusCurrent
Appointed23 February 2004(6 days after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Damien Arthur Robert Abraham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(10 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Matthew Oliver
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(10 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Phillip George Oliver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(10 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Jonathan Oliver
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.doainsurance.co.uk/

Location

Registered AddressOlivers House Avenue North, Skyline 120 Business Park
Great Notley
Braintree
CM77 7AF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jonathon David Oliver
5.56%
Ordinary
10 at £1Jonathon David Oliver
5.56%
Ordinary E
10 at £1Matthew Oliver
5.56%
Ordinary C
10 at £1Mr Matthew James Oliver
5.56%
Ordinary
10 at £1Mr Phillip George Oliver
5.56%
Ordinary
10 at £1Phillip Oliver
5.56%
Ordinary D
30 at £1David Oliver
16.67%
Ordinary A
30 at £1Mr David George Oliver
16.67%
Ordinary
30 at £1Mrs Debbie Jane Oliver
16.67%
Ordinary
30 at £1Mrs Debra Jayne Oliver
16.67%
Ordinary B

Financials

Year2014
Net Worth£406,232
Cash£44,627
Current Liabilities£114,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

17 January 2019Delivered on: 22 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
27 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
26 January 2024Director's details changed for Mr Damien Arthur Robert Abraham on 26 January 2024 (2 pages)
28 July 2023Director's details changed for Mr Phillip George Oliver on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr David George Oliver on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr David George Oliver as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Jonathan Oliver on 28 July 2023 (2 pages)
28 July 2023Change of details for Mrs Debra Jayne Oliver as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Matthew Oliver on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (2 pages)
28 July 2023Secretary's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Registered office address changed from 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS England to Olivers House Avenue North, Skyline 120 Business Park Great Notley Braintree CM77 7AF on 5 December 2022 (1 page)
21 February 2022Confirmation statement made on 17 February 2022 with updates (6 pages)
14 February 2022Change of details for Mrs Debra Jayne Oliver as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Secretary's details changed for Mrs Debra Jayne Oliver on 14 February 2022 (1 page)
14 February 2022Director's details changed for Mrs Debra Jayne Oliver on 14 February 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
22 January 2019Registration of charge 050458590001, created on 17 January 2019 (61 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Amended total exemption small company accounts made up to 31 March 2017 (7 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
29 January 2018Appointment of Mr Jonathan Oliver as a director on 1 January 2018 (2 pages)
8 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
4 July 2017Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages)
4 July 2017Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages)
15 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
15 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
22 December 2016Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 180
(10 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 180
(10 pages)
6 October 2015Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(10 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 180
(10 pages)
11 February 2015Appointment of Mr Damien Arthur Robert Abraham as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Phillip Oliver as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Damien Arthur Robert Abraham as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Phillip Oliver as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Matthew Oliver as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Matthew Oliver as a director on 10 February 2015 (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180
(7 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 180
(10 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 150
(6 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 160
(7 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 160
(7 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 170
(9 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 120
(6 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 150
(6 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 170
(9 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 120
(6 pages)
12 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 180
(10 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for David George Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Debra Jane Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Mr David George Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Debra Jane Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Mrs Debra Jane Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for David George Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Mr David George Oliver on 31 October 2009 (2 pages)
16 April 2010Director's details changed for Mrs Debra Jane Oliver on 31 October 2009 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 4 October 2009
  • GBP 90
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 4 October 2009
  • GBP 90
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 4 October 2009
  • GBP 90
(2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 April 2009Return made up to 17/02/09; full list of members (4 pages)
8 April 2009Return made up to 17/02/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 May 2008Return made up to 17/02/08; full list of members (4 pages)
22 May 2008Return made up to 17/02/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 November 2007Return made up to 17/02/07; full list of members (3 pages)
12 November 2007Return made up to 17/02/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
29 October 2007Registered office changed on 29/10/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
7 December 2005Full accounts made up to 31 March 2005 (13 pages)
7 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 171 chase side enfield middlesex EN2 0PT (1 page)
10 March 2005Registered office changed on 10/03/05 from: 171 chase side enfield middlesex EN2 0PT (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Ad 01/03/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Ad 01/03/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
17 February 2004Incorporation (9 pages)
17 February 2004Incorporation (9 pages)