DOHERTY IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DOHERTY IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678057

Incorporation date

16/01/1992

Size

Group

Contacts

Registered address

Registered address

The Connection, 4th Floor, 198 High Holborn, London WC1V 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon05/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon25/08/2023
Registration of charge 026780570005, created on 2023-08-18
dot icon24/01/2023
Termination of appointment of Caleb Peter Baruch Mills as a director on 2022-11-10
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Director's details changed for Caleb Peter Baruch Mills on 2022-06-13
dot icon23/06/2022
Director's details changed for Ms Andrea Haywood on 2022-06-13
dot icon23/06/2022
Secretary's details changed for Andrea Haywood on 2022-06-13
dot icon13/06/2022
Registered office address changed from 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD England to The Connection, 4th Floor 198 High Holborn London WC1V 7BD on 2022-06-13
dot icon13/06/2022
Registered office address changed from 198 the Connection, 4th Floor High Holborn London WC1V 7BD England to 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD on 2022-06-13
dot icon13/06/2022
Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 198 the Connection, 4th Floor High Holborn London WC1V 7BD on 2022-06-13
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Change of details for Mr Terrance Dominic Doherty as a person with significant control on 2016-04-06
dot icon15/04/2021
Director's details changed for Mr Terence Dominic Doherty on 2021-04-15
dot icon26/03/2021
Appointment of Caleb Peter Baruch Mills as a director on 2021-01-28
dot icon26/03/2021
Appointment of Andrea Haywood as a secretary on 2021-03-14
dot icon26/03/2021
Appointment of Ms Andrea Haywood as a director on 2021-03-14
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon18/09/2020
Termination of appointment of Jacqueline Sonia Drever as a secretary on 2020-09-18
dot icon17/06/2020
Registration of charge 026780570004, created on 2020-06-03
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/11/2018
Termination of appointment of Philis Williams-Baffoe as a secretary on 2018-11-28
dot icon28/11/2018
Appointment of Ms Jacqueline Sonia Drever as a secretary on 2018-11-28
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/10/2017
Appointment of Mrs Philis Williams-Baffoe as a secretary on 2017-10-06
dot icon06/10/2017
Termination of appointment of Arpna Shah as a secretary on 2017-10-06
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2016
Appointment of Miss Arpna Shah as a secretary on 2016-10-01
dot icon12/10/2016
Termination of appointment of Helena Davidson as a secretary on 2016-08-30
dot icon28/09/2016
Satisfaction of charge 3 in full
dot icon02/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/12/2015
Sub-division of shares on 2015-04-03
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon28/01/2015
Register inspection address has been changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ
dot icon15/12/2014
Registered office address changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ on 2014-12-15
dot icon07/10/2014
Appointment of Miss Helena Davidson as a secretary on 2014-10-07
dot icon07/10/2014
Termination of appointment of Mark Andrew Burrell as a secretary on 2014-10-07
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon10/01/2012
Register inspection address has been changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE
dot icon14/12/2011
Registered office address changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE on 2011-12-14
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon13/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Terence Dominic Doherty on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr James Mitchell on 2009-10-01
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon09/10/2008
Director appointed mr james norman mitchell
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon28/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/01/2007
Return made up to 08/01/07; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/02/2006
New director appointed
dot icon13/01/2006
Return made up to 08/01/06; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 08/01/05; full list of members
dot icon12/01/2005
Secretary's particulars changed
dot icon12/01/2005
Director's particulars changed
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 08/01/04; full list of members
dot icon08/09/2003
Certificate of change of name
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon13/01/2003
Return made up to 08/01/03; full list of members
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Full accounts made up to 2001-06-30
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
New secretary appointed
dot icon25/06/2001
New secretary appointed
dot icon24/05/2001
Full accounts made up to 2000-06-30
dot icon09/03/2001
Return made up to 16/01/01; full list of members
dot icon12/12/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon30/01/2000
Return made up to 16/01/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-06-30
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon29/01/1999
Return made up to 16/01/99; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/02/1998
Return made up to 16/01/98; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon30/04/1997
Return made up to 16/01/97; full list of members
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon05/12/1996
Particulars of mortgage/charge
dot icon14/05/1996
Full accounts made up to 1995-06-30
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon02/03/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Return made up to 16/01/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-06-30
dot icon18/04/1993
Accounting reference date shortened from 31/01 to 30/06
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
New secretary appointed;director resigned
dot icon16/02/1993
Return made up to 16/01/93; full list of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon14/12/1992
Ad 30/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1992
Registered office changed on 30/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
69
1.26M
-
0.00
875.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Andrew Darby
Director
01/01/2006 - Present
28
Mr Terrence Dominic Doherty
Director
07/11/2000 - Present
-
Haywood, Andrea
Director
14/03/2021 - Present
4
Mills, Caleb Peter Baruch
Director
28/01/2021 - 10/11/2022
-
Mitchell, James
Director
08/10/2008 - Present
-

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

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 DOHERTY IT SOLUTIONS LTD

DOHERTY IT SOLUTIONS LTD is an(a) Active company incorporated on 16/01/1992 with the registered office located at The Connection, 4th Floor, 198 High Holborn, London WC1V 7BD. There are currently 5 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 DOHERTY IT SOLUTIONS LTD?

toggle

DOHERTY IT SOLUTIONS LTD is currently Active. It was registered on 16/01/1992 .

Where is DOHERTY IT SOLUTIONS LTD located?

toggle

DOHERTY IT SOLUTIONS LTD is registered at The Connection, 4th Floor, 198 High Holborn, London WC1V 7BD.

What does DOHERTY IT SOLUTIONS LTD do?

toggle

DOHERTY IT SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DOHERTY IT SOLUTIONS LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-27 with no updates.