DOCUCHAIN LIMITED

Register to unlock more data on OkredoRegister

DOCUCHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11130561

Incorporation date

03/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cull 1, Culley Road, Bacton, Suffolk IP14 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2018)
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon08/12/2025
Registered office address changed from Tinsleys Islet Road Maidenhead Berkshire SL6 8LD England to 1 Cull 1, Culley Road Bacton Suffolk IP144GQ on 2025-12-08
dot icon06/11/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2025
Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ United Kingdom to Tinsleys Islet Road Maidenhead Berkshire SL6 8LD on 2025-10-31
dot icon31/10/2025
Termination of appointment of Cooper Faure Limited as a secretary on 2025-10-18
dot icon07/08/2025
Appointment of Mr Benjamin Luke Caldon Leone as a director on 2025-07-28
dot icon07/08/2025
Termination of appointment of David Maurice Landsman as a director on 2025-07-28
dot icon07/08/2025
Termination of appointment of Paul Brian Mccarthy as a director on 2025-07-28
dot icon07/08/2025
Termination of appointment of Stephen O'donnell as a director on 2025-07-28
dot icon11/02/2025
Termination of appointment of Lesley Barbara Leone as a director on 2025-02-03
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon26/11/2024
Termination of appointment of Richard Despard as a director on 2024-11-25
dot icon16/08/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon16/01/2024
Statement of capital following an allotment of shares on 2022-11-21
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon19/12/2023
Register inspection address has been changed from Front Suite, First Floor Cooperfaure 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/02/2023
Termination of appointment of David Lowe as a director on 2022-04-29
dot icon15/02/2023
Micro company accounts made up to 2023-01-31
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon30/11/2022
Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 2022-11-30
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/08/2022
Confirmation statement made on 2022-06-24 with updates
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon10/06/2022
Appointment of Mr Stephen O'donnell as a director on 2022-06-09
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon18/02/2022
Micro company accounts made up to 2022-01-31
dot icon02/02/2022
Termination of appointment of Philip Denton Leone as a director on 2021-09-09
dot icon02/02/2022
Cessation of Philip Denton Leone as a person with significant control on 2021-09-09
dot icon02/02/2022
Termination of appointment of Humbert Vincent Buemi as a director on 2021-12-14
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon04/08/2021
Cancellation of shares. Statement of capital on 2021-07-29
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon05/06/2021
Confirmation statement made on 2021-02-24 with updates
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon19/02/2021
Micro company accounts made up to 2021-01-31
dot icon17/12/2020
Appointment of Mr Paul Brian Mccarthy as a director on 2020-07-01
dot icon27/10/2020
Resolutions
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-09-15
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon23/06/2020
Second filing of Confirmation Statement dated 24/02/2020
dot icon21/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon20/04/2020
Resolutions
dot icon26/02/2020
Resolutions
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon17/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-07
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon02/09/2019
Resolutions
dot icon30/08/2019
Micro company accounts made up to 2019-01-31
dot icon22/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-17
dot icon22/08/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-03
dot icon21/08/2019
Second filing of Confirmation Statement dated 02/01/2019
dot icon21/08/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-22
dot icon20/08/2019
Resolutions
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Change of share class name or designation
dot icon28/06/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon26/06/2019
Sub-division of shares on 2018-07-27
dot icon15/05/2019
Appointment of Cooper Faure Limited as a secretary on 2019-05-14
dot icon15/05/2019
Registered office address changed from Tinsleys Islet Road Maidenhead SL6 8LD United Kingdom to Front Suite, First Floor 131 High Street Teddington TW11 8HH on 2019-05-15
dot icon25/04/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon25/04/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon04/02/2019
Appointment of Dr. David Maurice Landsman as a director on 2019-01-31
dot icon21/01/2019
Register(s) moved to registered inspection location Front Suite, First Floor Cooperfaure 131 High Street Teddington Middlesex TW11 8HH
dot icon21/01/2019
Register inspection address has been changed to Front Suite, First Floor Cooperfaure 131 High Street Teddington Middlesex TW11 8HH
dot icon02/01/2019
02/01/19 Statement of Capital gbp 14800.00
dot icon02/01/2019
Notification of Lesley Barbara Leone as a person with significant control on 2018-01-04
dot icon24/07/2018
Appointment of Mr. Humbert Vincent Buemi as a director on 2018-07-24
dot icon24/07/2018
Appointment of Professor David Lowe as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr Richard Despard as a director on 2018-07-24
dot icon12/02/2018
Appointment of Mrs Lesley Barbara Leone as a director on 2018-02-05
dot icon03/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COOPER FAURE LIMITED
Corporate Secretary
14/05/2019 - 18/10/2025
80
Despard, Richard
Director
24/07/2018 - 25/11/2024
5
Mr Stephen O'donnell
Director
09/06/2022 - 28/07/2025
11
Lowe, David, Dr
Director
23/07/2018 - 28/04/2022
3
Leone, Lesley Barbara
Director
05/02/2018 - 03/02/2025
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 DOCUCHAIN LIMITED

DOCUCHAIN LIMITED is an(a) Active company incorporated on 03/01/2018 with the registered office located at 1 Cull 1, Culley Road, Bacton, Suffolk IP14 4GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCUCHAIN LIMITED?

toggle

DOCUCHAIN LIMITED is currently Active. It was registered on 03/01/2018 .

Where is DOCUCHAIN LIMITED located?

toggle

DOCUCHAIN LIMITED is registered at 1 Cull 1, Culley Road, Bacton, Suffolk IP14 4GQ.

What does DOCUCHAIN LIMITED do?

toggle

DOCUCHAIN LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does DOCUCHAIN LIMITED have?

toggle

DOCUCHAIN LIMITED had 2 employees in 2023.

What is the latest filing for DOCUCHAIN LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-16 with no updates.