DOCKERILL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

DOCKERILL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728108

Incorporation date

20/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon24/02/2026
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2025-12-19
dot icon24/02/2026
Director's details changed for Mr Robert Jeffery Dockerill on 2025-12-19
dot icon24/02/2026
Change of details for Jane Olivia Dockerill as a person with significant control on 2025-12-19
dot icon24/11/2025
Confirmation statement made on 2025-10-20 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/10/2024
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2024-08-08
dot icon25/10/2024
Change of details for Jane Olivia Dockerill as a person with significant control on 2024-08-08
dot icon08/08/2024
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Farnham Surrey GU9 8BB United Kingdom to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Robert Jeffery Dockerill on 2024-08-08
dot icon08/08/2024
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2024-08-08
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Director's details changed for Mr Robert Jeffery Dockerill on 2021-01-19
dot icon28/01/2021
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2021-01-19
dot icon28/01/2021
Registered office address changed from Abbey House Hickeys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Farnham Surrey GU9 8BB on 2021-01-28
dot icon17/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon31/10/2019
Director's details changed for Mr Robert Jeffery Dockerill on 2019-10-31
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon01/11/2018
Director's details changed for Mr Robert Jeffery Dockerill on 2018-11-01
dot icon01/11/2018
Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Abbey House Hickeys Court South Street Farnham Surrey GU9 7QQ on 2018-11-01
dot icon12/10/2018
Notification of Jane Olivia Dockerill as a person with significant control on 2018-10-12
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon11/07/2017
Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2017-07-01
dot icon11/07/2017
Director's details changed for Mr Robert Jeffery Dockerill on 2017-07-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon18/01/2013
Registered office address changed from 31 London Road Liphook Hampshire GU30 7AP England on 2013-01-18
dot icon24/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Registered office address changed from C/O Robert Dockerill Hatherleigh Tower Road Hindhead Surrey GU26 6SP United Kingdom on 2012-04-24
dot icon24/04/2012
Director's details changed for Mr Robert Jeffery Dockerill on 2012-04-19
dot icon11/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon21/04/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon21/04/2011
Termination of appointment of John Dockerill as a director
dot icon19/03/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon19/03/2011
Director's details changed for Mr Robert Jeffery Dockerill on 2011-03-19
dot icon19/03/2011
Director's details changed for Mr John Robert Dockerill on 2011-03-19
dot icon19/03/2011
Registered office address changed from Hatherleigh Tower Road Hindhead Surrey GU26 6SP on 2011-03-19
dot icon07/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/02/2011
Registered office address changed from 10 the Atrium Woolsack Way Godalming Surrey GU7 1EN on 2011-02-01
dot icon26/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Robert Jeffery Dockerill on 2009-10-01
dot icon20/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.83K
-
0.00
44.16K
-
2022
1
12.06K
-
0.00
52.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dockerill, Robert Jeffery
Director
20/10/2008 - Present
16
Dockerill, John Robert
Director
20/10/2008 - 21/04/2011
4

Persons with Significant Control

2
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 DOCKERILL CONSULTANTS LIMITED

DOCKERILL CONSULTANTS LIMITED is an(a) Active company incorporated on 20/10/2008 with the registered office located at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD. 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 DOCKERILL CONSULTANTS LIMITED?

toggle

DOCKERILL CONSULTANTS LIMITED is currently Active. It was registered on 20/10/2008 .

Where is DOCKERILL CONSULTANTS LIMITED located?

toggle

DOCKERILL CONSULTANTS LIMITED is registered at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD.

What does DOCKERILL CONSULTANTS LIMITED do?

toggle

DOCKERILL CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DOCKERILL CONSULTANTS LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 2025-12-19.