DOCBUSTER LIMITED

Register to unlock more data on OkredoRegister

DOCBUSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08407645

Incorporation date

18/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/04/2024
Register inspection address has been changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Flint Buildings, 1 Bedding Lane Norwich NR3 1RG
dot icon02/04/2024
Register(s) moved to registered office address Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
dot icon02/04/2024
Confirmation statement made on 2024-02-18 with updates
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon01/02/2024
Registered office address changed from , 3rd Floor, 10 Aldersgate Street, London, EC1A 4HJ, England to Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 2024-02-01
dot icon01/02/2024
Cessation of Consilio Global (Uk) Ltd as a person with significant control on 2024-01-31
dot icon01/02/2024
Appointment of Mr Steven Lee Chadd as a director on 2024-01-31
dot icon01/02/2024
Notification of Millnet Limited as a person with significant control on 2024-01-31
dot icon01/02/2024
Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 2024-01-31
dot icon01/02/2024
Termination of appointment of Andrew Ross Macaulay as a director on 2024-01-31
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2021
Registered office address changed from , Princes Court Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, E1W 2DA, England to Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 2021-12-07
dot icon27/03/2015
Registered office address changed from , Stapleton House 29-33 Scrutton Street, London, EC2A 4HU to Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 2015-03-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
12/02/2019 - 23/08/2021
295
Chain, Julia Sarah
Director
05/04/2017 - 19/07/2018
27
Moeskops, James David
Director
18/02/2013 - 05/04/2017
-
Craggs, Charles Marcus
Director
18/02/2013 - 06/01/2016
-
Lane, Lyndsay Gillian Navid
Secretary
07/12/2021 - 31/01/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCBUSTER LIMITED

DOCBUSTER LIMITED is an(a) Active company incorporated on 18/02/2013 with the registered office located at Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCBUSTER LIMITED?

toggle

DOCBUSTER LIMITED is currently Active. It was registered on 18/02/2013 .

Where is DOCBUSTER LIMITED located?

toggle

DOCBUSTER LIMITED is registered at Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR.

What does DOCBUSTER LIMITED do?

toggle

DOCBUSTER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DOCBUSTER LIMITED?

toggle

The latest filing was on 30/12/2024: Audit exemption statement of guarantee by parent company for period ending 31/12/23.