DOCKER (UK) LIMITED

Register to unlock more data on OkredoRegister

DOCKER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055295

Incorporation date

23/05/2014

Size

Medium

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon19/08/2025
Accounts for a medium company made up to 2025-01-31
dot icon15/07/2025
Termination of appointment of Scott Campbell Johnston as a director on 2025-07-11
dot icon15/07/2025
Appointment of Mr Mark Joseph Cavage as a director on 2025-07-11
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2024-01-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon14/05/2024
Director's details changed for Mr Scott Campbell Johnston on 2024-05-14
dot icon01/02/2024
Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-01
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon06/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon06/06/2023
Director's details changed for Mr Scott Campbell Johnston on 2023-05-26
dot icon28/04/2023
Registered office address changed from 8 Rockleaze Avenue Bristol BS9 1NG England to Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2023-04-28
dot icon09/03/2023
Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to 8 Rockleaze Avenue Bristol BS9 1NG on 2023-03-09
dot icon14/02/2023
Registered office address changed from 8 Rockleaze Avenue Bristol BS9 1NG England to Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2023-02-15
dot icon25/10/2022
Accounts for a small company made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/01/2022
Accounts for a small company made up to 2021-01-31
dot icon14/10/2021
Appointment of Mr Scott Campbell Johnston as a director on 2021-10-05
dot icon20/09/2021
Termination of appointment of Susan Elizabeth Jaap as a director on 2021-09-15
dot icon20/09/2021
Termination of appointment of Lisa Catherine Berry as a director on 2021-09-15
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-01-31
dot icon29/09/2020
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 8 Rockleaze Avenue Bristol BS9 1NG on 2020-09-29
dot icon16/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/06/2020
Termination of appointment of Abdul Rahim Shakoor as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of Scott Davidson as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of David Matthew Howard as a director on 2020-05-29
dot icon09/06/2020
Appointment of Mr Edwin Scott Baumgartner as a director on 2020-05-29
dot icon09/06/2020
Appointment of Ms Lisa Catherine Berry as a director on 2020-05-29
dot icon09/06/2020
Appointment of Ms Susan Elizabeth Jaap as a director on 2020-05-29
dot icon27/08/2019
Accounts for a small company made up to 2019-01-31
dot icon01/08/2019
Termination of appointment of Melanie Ann Morgan as a director on 2019-07-22
dot icon11/07/2019
Appointment of Scott Davidson as a director on 2019-07-09
dot icon11/07/2019
Appointment of David Matthew Howard as a director on 2019-07-09
dot icon11/07/2019
Appointment of Abdul Rahim Shakoor as a director on 2019-07-09
dot icon11/07/2019
Termination of appointment of Brian William Camposano as a director on 2019-06-21
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/05/2019
Termination of appointment of Dashiell Ian Victor as a director on 2019-05-31
dot icon02/01/2019
Appointment of Brian William Camposano as a director on 2018-12-14
dot icon02/01/2019
Appointment of Melanie Ann Morgan as a director on 2018-12-14
dot icon02/01/2019
Termination of appointment of Mike Gupta as a director on 2018-12-14
dot icon23/10/2018
Accounts for a small company made up to 2018-01-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon24/05/2018
Notification of a person with significant control statement
dot icon24/05/2018
Cessation of Docker Inc as a person with significant control on 2017-07-01
dot icon16/03/2018
Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2018-03-16
dot icon20/12/2017
Termination of appointment of Eric Michel Bardin as a director on 2017-12-20
dot icon19/09/2017
Current accounting period extended from 2017-12-31 to 2018-01-31
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon18/07/2017
Notification of Docker Inc as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/05/2017
Appointment of Dashiell Ian Victor as a director on 2017-05-01
dot icon03/05/2017
Appointment of Mike Gupta as a director on 2017-05-01
dot icon23/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-26
dot icon23/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-26
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon09/12/2016
Termination of appointment of Balraj Singh as a director on 2016-11-23
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/03/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/11/2015
Appointment of Balraj Singh as a director on 2015-10-22
dot icon29/10/2015
Termination of appointment of Ben Peter Firshman as a director on 2015-10-22
dot icon15/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/05/2015
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 2015-05-29
dot icon23/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.22M
-
0.00
115.49K
-
2022
11
2.40M
-
0.00
71.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baumgartner, Edwin Scott
Director
29/05/2020 - Present
1
Johnston, Scott Campbell
Director
05/10/2021 - 11/07/2025
-
Cavage, Mark Joseph
Director
11/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DOCKER (UK) LIMITED

DOCKER (UK) LIMITED is an(a) Active company incorporated on 23/05/2014 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCKER (UK) LIMITED?

toggle

DOCKER (UK) LIMITED is currently Active. It was registered on 23/05/2014 .

Where is DOCKER (UK) LIMITED located?

toggle

DOCKER (UK) LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does DOCKER (UK) LIMITED do?

toggle

DOCKER (UK) LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DOCKER (UK) LIMITED?

toggle

The latest filing was on 19/08/2025: Accounts for a medium company made up to 2025-01-31.