UKBizDB.co.uk

DOC DEBTCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doc Debtco Limited. The company was founded 10 years ago and was given the registration number 08642339. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Cobbs Lane, Wollaston, Northamptonshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DOC DEBTCO LIMITED
Company Number:08642339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director11 April 2016Active
28, Jamestown Road, London, United Kingdom, NW1 7BY

Director16 March 2021Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director30 July 2018Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW

Secretary14 January 2014Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary04 April 2014Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary08 August 2013Active
Pemira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES

Director18 November 2020Active
Pemira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES

Director14 October 2013Active
Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW

Director03 December 2014Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW

Director14 January 2014Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 August 2013Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director27 October 2014Active
Permira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES

Director12 December 2019Active
Pemira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES

Director14 October 2013Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 August 2013Active
Cobbs Lane, Wollaston, Nr Wellingborough, Uk, NN29 7SW

Director11 August 2014Active

People with Significant Control

Doc Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cobbs Lane, Wollaston, United Kingdom, NN29 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Miscellaneous

Legacy.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-15Capital

Legacy.

Download
2020-12-15Capital

Capital statement capital company with date currency figure.

Download
2020-12-15Insolvency

Legacy.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.