Doa Underwriting Limited

General information

Name:

Doa Underwriting Ltd

Office Address:

Olivers House Avenue North, Skyline 120 Business Park Great Notley CM77 7AF Braintree

Number: 05045859

Incorporation date: 2004-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Doa Underwriting came into being in 2004 as a company enlisted under no 05045859, located at CM77 7AF Braintree at Olivers House Avenue North, Skyline 120 Business Park. The company has been in business for twenty years and its current status is active. This enterprise's principal business activity number is 65120: Non-life insurance. Doa Underwriting Ltd filed its latest accounts for the period that ended on 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-02-17.

This firm owes its achievements and unending improvement to six directors, who are Jonathan O., Matthew O., Phillip O. and 3 others listed below, who have been managing it since 2018. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Debra O. as a secretary for the last twenty years.

Executives who control the firm include: Debra O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan O.

Role: Director

Appointed: 01 January 2018

Latest update: 5 January 2024

Matthew O.

Role: Director

Appointed: 10 February 2015

Latest update: 5 January 2024

Phillip O.

Role: Director

Appointed: 10 February 2015

Latest update: 5 January 2024

Damien A.

Role: Director

Appointed: 10 February 2015

Latest update: 5 January 2024

David O.

Role: Director

Appointed: 23 February 2004

Latest update: 5 January 2024

Debra O.

Role: Secretary

Appointed: 23 February 2004

Latest update: 5 January 2024

Debra O.

Role: Director

Appointed: 23 February 2004

Latest update: 5 January 2024

People with significant control

Debra O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 5th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2014

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2015

Address:

1st Floor Offices Robinson House Haslers Lane

Post code:

CM6 1XS

City / Town:

Great Dunmow

HQ address,
2017

Address:

1st Floor Offices Robinson House Haslers Lane

Post code:

CM6 1XS

City / Town:

Great Dunmow

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
20
Company Age

Closest Companies - by postcode