DOCUBLE LTD

Register to unlock more data on OkredoRegister

DOCUBLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06827833

Incorporation date

24/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon11/03/2024
Application to strike the company off the register
dot icon13/02/2024
Appointment of Isaac Troy Warren as a director on 2024-02-12
dot icon13/02/2024
Termination of appointment of Mark Chamberlain as a director on 2024-02-12
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/01/2023
Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
dot icon14/11/2022
Director's details changed for Mr Mark Chamberlain on 2022-11-14
dot icon09/11/2022
Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon08/11/2022
Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04
dot icon08/11/2022
Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08
dot icon07/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/09/2022
Termination of appointment of Milla Rahmani as a director on 2022-09-02
dot icon03/09/2022
Appointment of Mr Mark Chamberlain as a director on 2022-09-02
dot icon31/08/2022
Register inspection address has been changed to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT
dot icon30/08/2022
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2022-08-30
dot icon26/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon03/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon29/09/2021
Registered office address changed from 19-21 Great Tower Street London EC3R 5AR United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2021-09-29
dot icon23/07/2021
Memorandum and Articles of Association
dot icon23/07/2021
Resolutions
dot icon15/07/2021
Registration of charge 068278330002, created on 2021-07-13
dot icon17/06/2021
Appointment of Ms Karen Jayne Milliner as a director on 2021-06-16
dot icon17/06/2021
Appointment of Miss Liberty Rebecca Davey as a director on 2021-06-16
dot icon27/05/2021
Termination of appointment of Shane Barnett as a director on 2021-04-30
dot icon27/05/2021
Appointment of Milla Rahmani as a director on 2021-04-30
dot icon27/05/2021
Termination of appointment of Dean Sappey as a director on 2021-04-30
dot icon06/05/2021
Notification of Hg Pooled Management Limited as a person with significant control on 2021-03-17
dot icon06/05/2021
Cessation of Docscorp Group Pty Limited as a person with significant control on 2021-03-17
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon17/03/2021
Termination of appointment of Timothy John Suiter as a director on 2021-03-16
dot icon09/02/2021
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 19-21 Great Tower Street London EC3R 5AR on 2021-02-09
dot icon08/02/2021
Notification of Docscorp Group Pty Limited as a person with significant control on 2021-01-31
dot icon08/02/2021
Cessation of Sarah Jane Hanfrey as a person with significant control on 2021-01-31
dot icon03/02/2021
Termination of appointment of Sarah Jane Hanfrey as a director on 2021-01-31
dot icon03/02/2021
Appointment of Mr Dean Sappey as a director on 2021-01-31
dot icon03/02/2021
Appointment of Mr Shane Barnett as a director on 2021-01-31
dot icon02/09/2020
Satisfaction of charge 1 in full
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon21/02/2020
Certificate of change of name
dot icon21/02/2020
Change of name notice
dot icon20/02/2020
Change of share class name or designation
dot icon11/02/2020
Termination of appointment of Joan Hanfrey as a director on 2020-02-11
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Director's details changed for Miss Sarah Jane Hanfrey on 2017-02-24
dot icon01/02/2017
Director's details changed for Mr Timothy John Suiter on 2017-01-31
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Change of share class name or designation
dot icon27/04/2016
Resolutions
dot icon30/03/2016
Appointment of Mr Timothy John Suiter as a director on 2016-03-29
dot icon30/03/2016
Director's details changed for Mrs Joan Hanfrey on 2016-03-30
dot icon30/03/2016
Director's details changed for Miss Sarah Jane Hanfrey on 2016-03-30
dot icon30/03/2016
Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2016-03-30
dot icon10/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon18/03/2015
Director's details changed for Miss Sarah Jane Hanfrey on 2015-02-23
dot icon18/03/2015
Director's details changed for Mrs Joan Hanfrey on 2015-02-23
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Registered office address changed from 2 City Limits Danehill, Lower Earley Reading Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 2014-11-19
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/10/2012
Director's details changed for Miss Sarah Jane Hanfrey on 2012-10-17
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon08/03/2010
Director's details changed for Sarah Jane Hanfrey on 2010-02-24
dot icon08/03/2010
Director's details changed for Joan Hanfrey on 2010-02-24
dot icon03/03/2010
Termination of appointment of Anthony Hanfrey as a director
dot icon16/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Certificate of change of name
dot icon24/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
119.00
-
0.00
-
-
2022
3
481.00
-
0.00
-
-
2022
3
481.00
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

481.00 £Ascended304.20 % *

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
Davey, Liberty Rebecca
Director
16/06/2021 - Present
204
Chamberlain, Mark
Director
02/09/2022 - 12/02/2024
12
Warren, Isaac Troy
Director
12/02/2024 - Present
4

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DOCUBLE LTD

DOCUBLE LTD is an(a) Dissolved company incorporated on 24/02/2009 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCUBLE LTD?

toggle

DOCUBLE LTD is currently Dissolved. It was registered on 24/02/2009 and dissolved on 04/06/2024.

Where is DOCUBLE LTD located?

toggle

DOCUBLE LTD is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does DOCUBLE LTD do?

toggle

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

How many employees does DOCUBLE LTD have?

toggle

DOCUBLE LTD had 3 employees in 2022.

What is the latest filing for DOCUBLE LTD?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.