FILEHOUND DOCUMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FILEHOUND DOCUMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08232150

Incorporation date

27/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/09/2024
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon04/04/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon01/03/2024
Registration of charge 082321500001, created on 2024-02-29
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/01/2024
Director's details changed for Mr Philip Roy Bond on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr James Edward Royston on 2024-01-22
dot icon04/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon24/07/2023
Current accounting period shortened from 2024-04-30 to 2023-09-30
dot icon12/05/2023
Change of details for Vision Group (Holdings) Limited as a person with significant control on 2023-05-02
dot icon11/05/2023
Previous accounting period shortened from 2023-05-02 to 2023-04-30
dot icon09/05/2023
Termination of appointment of James Robert Thomas Spencer as a director on 2023-05-02
dot icon09/05/2023
Appointment of Mr James Edward Royston as a director on 2023-05-02
dot icon09/05/2023
Director's details changed for Mr Philip Roy Bond on 2023-05-09
dot icon09/05/2023
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2023-05-09
dot icon09/05/2023
Previous accounting period shortened from 2023-06-30 to 2023-05-02
dot icon05/05/2023
Termination of appointment of Zana Anne Gradus as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Jason Michael Spencer as a director on 2023-05-02
dot icon05/05/2023
Cessation of Prospero Technology Holdings Limited as a person with significant control on 2023-05-02
dot icon05/05/2023
Notification of Vision Group (Holdings) Limited as a person with significant control on 2023-05-02
dot icon05/05/2023
Appointment of Mr Philip Roy Bond as a director on 2023-05-02
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon15/08/2022
Registered office address changed from 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom to Star House Star Hill Rochester Kent ME1 1UX on 2022-08-15
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/11/2020
Director's details changed for Mr James Robert Thomas Spencer on 2019-08-09
dot icon18/11/2020
Notification of Prospero Technology Holdings Limited as a person with significant control on 2019-12-11
dot icon18/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon18/11/2020
Cessation of Systems Technology (S.E.) Limited as a person with significant control on 2019-12-11
dot icon25/02/2020
Accounts for a small company made up to 2019-06-30
dot icon21/10/2019
Director's details changed for Mr James Robert Thomas Spencer on 2019-08-09
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon17/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon02/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon24/09/2018
Register inspection address has been changed from 2 Weald Road Brentwood Essex CM14 4SX England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon21/09/2018
Cessation of Stephen Glen Young as a person with significant control on 2018-07-04
dot icon21/09/2018
Termination of appointment of Stephen Glen Young as a director on 2018-07-04
dot icon21/09/2018
Register(s) moved to registered inspection location 2 Weald Road Brentwood Essex CM14 4SX
dot icon21/09/2018
Termination of appointment of Leigh William Mumford as a director on 2018-07-04
dot icon21/09/2018
Appointment of Mr Jason Michael Spencer as a director on 2018-07-04
dot icon21/09/2018
Appointment of Mr James Robert Thomas Spencer as a director on 2018-07-04
dot icon21/09/2018
Notification of Systems Technology (S.E.) Limited as a person with significant control on 2018-07-04
dot icon21/09/2018
Appointment of Zana Anne Gradus as a director on 2018-07-04
dot icon08/09/2018
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 2018-09-08
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/10/2015
Register inspection address has been changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 2 Weald Road Brentwood Essex CM14 4SX
dot icon29/10/2015
Director's details changed for Mr Stephen Glen Young on 2015-09-01
dot icon29/10/2015
Director's details changed for Leigh William Mumford on 2015-09-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/10/2014
Register inspection address has been changed from 31 Warren Way Welwyn Hertfordshire AL6 0DQ England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR
dot icon09/09/2014
Appointment of Leigh William Mumford as a director on 2014-05-08
dot icon19/08/2014
Termination of appointment of Stephen Dean Armitage as a secretary on 2014-08-08
dot icon08/05/2014
Registered office address changed from 37 Liverymen Walk Greenhithe Kent DA9 9GZ United Kingdom on 2014-05-08
dot icon08/05/2014
Termination of appointment of Stephen Armitage as a director
dot icon08/05/2014
Termination of appointment of Mark Eost as a director
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Stephen Glen Young as a director
dot icon08/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon08/10/2013
Register(s) moved to registered inspection location
dot icon08/10/2013
Register inspection address has been changed
dot icon15/02/2013
Cancellation of shares. Statement of capital on 2013-02-15
dot icon15/02/2013
Termination of appointment of Stephen Young as a director
dot icon15/02/2013
Purchase of own shares.
dot icon14/02/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon13/02/2013
Certificate of change of name
dot icon13/02/2013
Change of name notice
dot icon27/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.84K
-
0.00
2.00K
-
2022
3
334.00
-
0.00
934.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradus, Zana Anne
Director
04/07/2018 - 02/05/2023
15
Armitage, Stephen Dean
Director
27/09/2012 - 02/04/2014
4
Young, Stephen Glen
Director
27/09/2012 - 25/01/2013
13
Young, Stephen Glen
Director
07/04/2014 - 04/07/2018
13
Royston, James Edward
Director
02/05/2023 - 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

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 FILEHOUND DOCUMENT MANAGEMENT LIMITED

FILEHOUND DOCUMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2012 with the registered office located at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ. There are currently 2 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 FILEHOUND DOCUMENT MANAGEMENT LIMITED?

toggle

FILEHOUND DOCUMENT MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2012 .

Where is FILEHOUND DOCUMENT MANAGEMENT LIMITED located?

toggle

FILEHOUND DOCUMENT MANAGEMENT LIMITED is registered at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ.

What does FILEHOUND DOCUMENT MANAGEMENT LIMITED do?

toggle

FILEHOUND DOCUMENT MANAGEMENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FILEHOUND DOCUMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.