DOCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DOCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186337

Incorporation date

16/04/1996

Size

Small

Contacts

Registered address

Registered address

Unit 9 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale OL16 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/11/2025
Termination of appointment of Gerd Schaaf as a director on 2025-11-17
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Appointment of Steffen Suso Schaaf as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon08/01/2025
Registered office address changed from Unit B3 Elvington Industrial Estate, York Road Elvington York YO41 4AR to Unit 9 Logic Charles Babbage Avenue Kingsway Business Park Rochdale OL16 4NW on 2025-01-08
dot icon20/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Change of details for Mr Gerd Schaaf as a person with significant control on 2024-04-05
dot icon05/02/2024
Director's details changed for Mr Gerd Schaaf on 2018-08-01
dot icon05/02/2024
Cessation of Frank Sommer as a person with significant control on 2024-01-01
dot icon05/02/2024
Cessation of Melanie Sommer as a person with significant control on 2024-01-01
dot icon05/02/2024
Change of details for Sommer Antriebs - Und Funktechnik Gmbh as a person with significant control on 2024-01-01
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon13/01/2024
Confirmation statement made on 2020-12-31 with updates
dot icon11/12/2023
Termination of appointment of Johannes Creemers as a secretary on 2023-12-11
dot icon04/12/2023
Termination of appointment of Martin White as a director on 2023-11-30
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon08/02/2023
Appointment of Mr Martin White as a director on 2023-01-01
dot icon29/07/2022
Termination of appointment of Amy Elizabeth Fisher as a director on 2022-07-29
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Appointment of Amy Elizabeth Fisher as a director on 2022-03-01
dot icon04/03/2022
Termination of appointment of Amy Elizabeth Fisher as a director on 2021-03-01
dot icon03/03/2022
Appointment of Amy Elizabeth Fisher as a director on 2021-03-01
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon01/03/2022
Notification of Melanie Sommer as a person with significant control on 2021-01-01
dot icon01/03/2022
Notification of Frank Sommer as a person with significant control on 2021-01-01
dot icon26/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/06/2021
Notification of Sommer Antriebs - Und Funktechnik Gmbh as a person with significant control on 2021-01-01
dot icon18/06/2021
Cessation of Doco Holding Bv as a person with significant control on 2021-01-01
dot icon23/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon12/04/2021
Satisfaction of charge 1 in full
dot icon12/04/2021
Satisfaction of charge 4 in full
dot icon12/04/2021
Satisfaction of charge 2 in full
dot icon12/04/2021
Satisfaction of charge 3 in full
dot icon03/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/08/2020
Secretary's details changed for Mr Johnny Creemers on 2020-08-26
dot icon29/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon16/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/05/2017
Termination of appointment of Eugene Perez as a director on 2017-05-18
dot icon18/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon21/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon06/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon06/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon18/01/2016
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon18/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon17/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/07/2015
Termination of appointment of Michiel Dirk Van Doornik as a director on 2015-05-01
dot icon02/07/2015
Appointment of Mr Gerd Schaaf as a director on 2015-05-01
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Eugene Perez as a director on 2014-12-09
dot icon08/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon08/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon08/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon08/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Melvyn Lovatt as a director
dot icon06/02/2014
Termination of appointment of Paul Doyle as a director
dot icon21/11/2013
Appointment of Mr Melvyn Patrick Lovatt as a director
dot icon18/11/2013
Appointment of Mr Johnny Creemers as a secretary
dot icon18/11/2013
Director's details changed for Mr Paul Doyle on 2013-11-18
dot icon11/11/2013
Termination of appointment of Johnny Creemers as a secretary
dot icon11/11/2013
Appointment of Mr Johnny Creemers as a secretary
dot icon05/11/2013
Registered office address changed from , Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom on 2013-11-05
dot icon12/08/2013
Accounts for a small company made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Paul Doyle as a director
dot icon09/04/2013
Termination of appointment of Peter Lawrence as a director
dot icon16/10/2012
Termination of appointment of Gwyneth Thomas as a secretary
dot icon11/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Resignation of an auditor
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Statement of company's objects
dot icon28/11/2011
Termination of appointment of Gary Power as a director
dot icon28/11/2011
Termination of appointment of Greg Harman as a director
dot icon28/11/2011
Appointment of Ms Gwyneth Thomas as a secretary
dot icon22/11/2011
Appointment of Peter Lawrence as a director
dot icon09/11/2011
Appointment of Michiel Dirk Van Doornik as a director
dot icon31/10/2011
Termination of appointment of Michiel Van Doornik as a director
dot icon27/10/2011
Appointment of Director Michiel Dirk Van Doornik as a director
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 2010-09-28
dot icon18/05/2010
Director's details changed for Gary Terrence Power on 2010-04-16
dot icon18/05/2010
Director's details changed for Greg Edward Harman on 2010-04-16
dot icon17/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Gary Terrence Power on 2010-04-16
dot icon17/05/2010
Director's details changed for Greg Edward Harman on 2010-04-16
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/06/2009
Return made up to 16/04/09; full list of members
dot icon26/06/2009
Appointment terminated director franklin van hulst
dot icon01/05/2009
Appointment terminated secretary beever and struthers
dot icon06/02/2009
Registered office changed on 06/02/2009 from, c/o beever & struthers, st georges house, 215-219 chester road, manchester, M15 4JE
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/08/2008
Return made up to 16/04/08; full list of members
dot icon19/12/2007
New director appointed
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 16/04/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon02/08/2006
New director appointed
dot icon26/05/2006
Return made up to 16/04/06; full list of members
dot icon17/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon08/06/2005
Return made up to 16/04/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: unit K4 the metropolitan centre, field way, greenford, middlesex UB6 8UN
dot icon15/04/2005
Certificate of change of name
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/04/2004
Return made up to 16/04/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-03-31
dot icon29/04/2003
Return made up to 16/04/03; full list of members
dot icon17/04/2003
New director appointed
dot icon06/12/2002
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Return made up to 16/04/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon07/06/2001
Return made up to 16/04/01; full list of members
dot icon23/05/2001
New secretary appointed
dot icon14/05/2001
Auditor's resignation
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 16/04/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Return made up to 16/04/99; no change of members
dot icon21/02/1999
Registered office changed on 21/02/99 from: c/o read roper & read, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 16/04/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon15/07/1997
Return made up to 16/04/97; full list of members
dot icon07/04/1997
Auditor's resignation
dot icon13/01/1997
Ad 08/05/96-25/07/96 £ si 999@1=999 £ ic 1/1000
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon08/06/1996
New secretary appointed;new director appointed
dot icon08/06/1996
New director appointed
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon22/05/1996
Registered office changed on 22/05/96 from: 152 city road, london, EC1V 2NX
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Secretary resigned
dot icon16/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+24.89 % *

* during past year

Cash in Bank

£187,490.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
248.16K
-
0.00
150.12K
-
2022
10
523.80K
-
0.00
187.49K
-
2022
10
523.80K
-
0.00
187.49K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

523.80K £Ascended111.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.49K £Ascended24.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaaf, Gerd
Director
01/05/2015 - 17/11/2025
3
White, Martin
Director
01/01/2023 - 30/11/2023
3
Fisher, Amy Elizabeth
Director
01/03/2022 - 29/07/2022
1
Creemers, Johannes
Secretary
15/11/2013 - 11/12/2023
-
Schaaf, Steffen Suso
Director
19/05/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DOCO INTERNATIONAL LIMITED

DOCO INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/04/1996 with the registered office located at Unit 9 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale OL16 4NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCO INTERNATIONAL LIMITED?

toggle

DOCO INTERNATIONAL LIMITED is currently Active. It was registered on 16/04/1996 .

Where is DOCO INTERNATIONAL LIMITED located?

toggle

DOCO INTERNATIONAL LIMITED is registered at Unit 9 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale OL16 4NW.

What does DOCO INTERNATIONAL LIMITED do?

toggle

DOCO INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DOCO INTERNATIONAL LIMITED have?

toggle

DOCO INTERNATIONAL LIMITED had 10 employees in 2022.

What is the latest filing for DOCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.