DOCOBO LTD

Register to unlock more data on OkredoRegister

DOCOBO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283506

Incorporation date

07/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Brian Peter Waters as a director on 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon04/09/2025
Termination of appointment of Markus Simon Bolton as a director on 2025-09-04
dot icon11/07/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/04/2025
Termination of appointment of Adrian Richard Flowerday as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Brian Roger Phillip Wallhouse as a director on 2025-03-31
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon05/03/2024
Termination of appointment of Robert William Halhead as a director on 2024-03-04
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/05/2023
Accounts for a small company made up to 2022-03-31
dot icon04/04/2023
Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-04-04
dot icon19/10/2022
Second filing for the appointment of Mr Markus Simon Bolton as a director
dot icon17/10/2022
Appointment of Mr Markus Simon Bolton as a director on 2021-11-04
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon23/08/2022
Registered office address changed from Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 2022-08-23
dot icon11/11/2021
Appointment of Mr Brian Peter Waters as a director on 2021-11-04
dot icon10/11/2021
Appointment of Mr Markus Simon Bolton as a director on 2021-11-04
dot icon10/11/2021
Notification of Graphnet Health Limited as a person with significant control on 2021-11-04
dot icon10/11/2021
Cessation of Rainer Nolvak as a person with significant control on 2021-11-04
dot icon10/11/2021
Appointment of Mr Antony Michael Smith as a director on 2021-11-04
dot icon10/11/2021
Appointment of Ian Sean Denley as a director on 2021-11-04
dot icon10/11/2021
Appointment of Jane Marie Conner as a secretary on 2021-11-04
dot icon10/11/2021
Termination of appointment of Rainer Nolvak as a director on 2021-11-04
dot icon10/11/2021
Termination of appointment of Robert William Halhead as a secretary on 2021-11-04
dot icon10/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon10/11/2021
Registered office address changed from The Old Granary, 21 High Street Bookham Leatherhead Surrey KT23 4AA to Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 2021-11-10
dot icon05/10/2021
Satisfaction of charge 1 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Change of details for Mr Rainer Nolvak as a person with significant control on 2017-01-01
dot icon24/09/2021
Cessation of Brian Roger Phillip Wallhouse as a person with significant control on 2016-04-06
dot icon24/09/2021
Cessation of Adrian Richard Flowerday as a person with significant control on 2016-04-06
dot icon03/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/03/2021
Satisfaction of charge 042835060004 in full
dot icon24/03/2021
Satisfaction of charge 042835060003 in full
dot icon24/03/2021
Satisfaction of charge 042835060002 in full
dot icon24/03/2021
Satisfaction of charge 042835060005 in full
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2020
Notification of Rainer Nolvak as a person with significant control on 2017-01-01
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon01/11/2018
Termination of appointment of Robert John Smith as a secretary on 2018-10-30
dot icon01/11/2018
Appointment of Mr Robert William Halhead as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Robert John Smith as a director on 2018-10-30
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Registration of charge 042835060005, created on 2018-01-05
dot icon30/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Registration of charge 042835060004, created on 2017-07-04
dot icon10/07/2017
Registration of charge 042835060003, created on 2017-07-04
dot icon27/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon26/09/2016
Termination of appointment of Elizabeth Ann Crocker as a director on 2016-09-22
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
All of the property or undertaking has been released from charge 1
dot icon28/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Ardo Reinsalu as a director on 2015-04-01
dot icon28/05/2015
Appointment of Mr Rainer Nolvak as a director on 2015-04-01
dot icon21/04/2015
Registration of charge 042835060002, created on 2015-04-21
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/04/2014
Director's details changed for Ms Elizabeth Ann Crocker on 2014-03-09
dot icon10/02/2014
Director's details changed for Ms Elizabeth Crocker on 2014-02-10
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon12/09/2013
Director's details changed for Ms Elizabeth Crocker on 2013-09-12
dot icon12/09/2013
Appointment of Mr Robert William Halhead as a director
dot icon11/09/2013
Appointment of Ms Elizabeth Crocker as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon04/10/2010
Director's details changed for Dr Robert John Smith on 2010-02-01
dot icon04/10/2010
Director's details changed for Ardo Reinsalu on 2010-02-01
dot icon04/10/2010
Secretary's details changed for Dr Robert John Smith on 2010-02-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 07/09/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / robert smith / 23/03/2009
dot icon14/07/2009
Director appointed brian roger phillip wallhouse
dot icon23/10/2008
Amended accounts made up to 2007-12-31
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2007
Ad 18/09/06--------- £ si [email protected]=783
dot icon31/10/2007
Return made up to 07/09/07; full list of members
dot icon13/09/2007
Registered office changed on 13/09/07 from: 36 keswick road bookham KT23 4BH
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Ad 19/12/05-23/03/06 £ si [email protected]
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon31/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Certificate of change of name
dot icon06/01/2006
Registered office changed on 06/01/06 from: 135 cobham road fetcham surrey KT22 9HX
dot icon30/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 07/09/05; change of members
dot icon23/03/2005
Director resigned
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 07/09/04; full list of members
dot icon13/01/2004
Return made up to 07/09/03; change of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/01/2003
Particulars of mortgage/charge
dot icon10/10/2002
Return made up to 07/09/02; full list of members
dot icon30/09/2002
Memorandum and Articles of Association
dot icon30/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon11/09/2002
New director appointed
dot icon24/06/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon24/06/2002
Ad 03/05/02--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon24/06/2002
Ad 30/04/02--------- £ si [email protected]=49998 £ ic 2/50000
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
£ nc 1000/1000000 30/04/02
dot icon24/06/2002
S-div 30/04/02
dot icon17/06/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: fetcham park house lower road fetcham surrey KT22 9HD
dot icon31/12/2001
Registered office changed on 31/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon31/12/2001
Secretary resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New secretary appointed
dot icon07/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Markus Simon
Director
04/11/2021 - Present
19
Smith, Antony Michael
Director
04/11/2021 - Present
6
Bolton, Markus Simon
Director
04/11/2021 - 04/09/2025
19
Wallhouse, Brian Roger Phillip, Mr.
Director
08/07/2009 - 31/03/2025
6
Denley, Ian Sean
Director
04/11/2021 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DOCOBO LTD

DOCOBO LTD is an(a) Active company incorporated on 07/09/2001 with the registered office located at Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LE. There are currently 4 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 DOCOBO LTD?

toggle

DOCOBO LTD is currently Active. It was registered on 07/09/2001 .

Where is DOCOBO LTD located?

toggle

DOCOBO LTD is registered at Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire MK7 8LE.

What does DOCOBO LTD do?

toggle

DOCOBO LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DOCOBO LTD?

toggle

The latest filing was on 21/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.