DOCUCENTRIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DOCUCENTRIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07786821

Incorporation date

26/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ England to Building 4, Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2025-06-24
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon20/02/2023
Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09
dot icon20/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon25/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon25/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon05/02/2021
Accounts for a small company made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon08/07/2020
Cessation of Adrian John Fitzpatrick as a person with significant control on 2020-01-27
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon29/05/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/05/2020
Auditor's resignation
dot icon07/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-23
dot icon07/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-23
dot icon07/02/2020
Satisfaction of charge 077868210001 in full
dot icon07/02/2020
Satisfaction of charge 077868210002 in full
dot icon05/02/2020
Appointment of Mr Richard Stuart Pitceathly as a secretary on 2020-01-27
dot icon30/01/2020
Termination of appointment of Adrian John Fitzpatrick as a secretary on 2020-01-27
dot icon30/01/2020
Termination of appointment of Adrian John Fitzpatrick as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Peter Timothy Ryan as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-01-27
dot icon30/01/2020
Appointment of Mr David Brian Dyas as a director on 2020-01-27
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-03 with updates
dot icon06/08/2018
Cessation of Paul Christopher Rutt as a person with significant control on 2016-11-30
dot icon06/08/2018
Cessation of Malcolm Harry Wells as a person with significant control on 2018-04-06
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon14/06/2018
Termination of appointment of Malcolm Harry Wells as a director on 2018-04-06
dot icon08/03/2018
Registration of charge 077868210001, created on 2018-03-08
dot icon08/03/2018
Registration of charge 077868210002, created on 2018-03-08
dot icon17/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon06/10/2017
Second filing of Confirmation Statement dated 30/07/2017
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon20/07/2017
Notification of Adrian John Fitzpatrick as a person with significant control on 2016-07-01
dot icon20/07/2017
Notification of Malcolm Harry Wells as a person with significant control on 2016-07-01
dot icon20/07/2017
Notification of Peter Timothy Ryan as a person with significant control on 2016-07-01
dot icon08/01/2017
Resolutions
dot icon07/12/2016
Registered office address changed from The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA to Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ on 2016-12-07
dot icon07/12/2016
Termination of appointment of Paul Christopher Rutt as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Adrian John Fitzpatrick as a secretary on 2016-11-30
dot icon07/12/2016
Appointment of Mr Malcolm Harry Wells as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Adrian John Fitzpatrick as a director on 2016-11-30
dot icon16/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Peter Timothy Ryan on 2014-02-04
dot icon01/07/2014
Director's details changed for Mr Peter Timothy Ryan on 2014-02-04
dot icon24/12/2013
Change of share class name or designation
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon15/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/10/2013
Director's details changed for Mr Peter Timothy Ryan on 2013-05-10
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Paul Christopher Rutt as a director
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon14/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon14/06/2013
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 2013-06-14
dot icon30/05/2013
Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom on 2013-05-30
dot icon17/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon12/10/2012
Statement of capital following an allotment of shares on 2011-10-10
dot icon12/10/2012
Statement of capital following an allotment of shares on 2011-10-10
dot icon26/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
27/01/2020 - Present
31
Rossetti, Paolo
Director
07/10/2022 - Present
28
Pitceathly, Richard Stuart
Secretary
26/01/2020 - 08/01/2023
-
Walsh, Cheryl Sandra Sarah
Secretary
08/01/2023 - Present
-

Persons with Significant Control

4
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 DOCUCENTRIC HOLDINGS LIMITED

DOCUCENTRIC HOLDINGS LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 3 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 DOCUCENTRIC HOLDINGS LIMITED?

toggle

DOCUCENTRIC HOLDINGS LIMITED is currently Active. It was registered on 26/09/2011 .

Where is DOCUCENTRIC HOLDINGS LIMITED located?

toggle

DOCUCENTRIC HOLDINGS LIMITED is registered at Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does DOCUCENTRIC HOLDINGS LIMITED do?

toggle

DOCUCENTRIC HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOCUCENTRIC HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.