UKBizDB.co.uk

DOCBUSTER LIMITED

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

This company is commonly known as Docbuster Limited. The company was founded 11 years ago and was given the registration number 08407645. The firm's registered office is in LONDON. You can find them at Princes Court Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DOCBUSTER LIMITED
Company Number:08407645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Princes Court Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, England, NR7 0HR

Director31 January 2024Active
Anglia House, 6 Central Avenue,, St. Andrews Business Park, Thorpe St Andrew, Norwich, England, NR7 0HR

Secretary07 December 2021Active
Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA

Secretary12 February 2019Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary12 February 2019Active
11 Wapping Lane, 6-7 Princes Court Business Centre, Wapping Lane, London, England, E1W 2DA

Director05 April 2017Active
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA

Director18 February 2013Active
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA

Director10 November 2018Active
Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA

Director19 July 2019Active
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA

Director18 February 2013Active
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA

Director06 January 2016Active
188, The Embarcadero, Suite 700, San Francisco, United States,

Director22 March 2018Active
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA

Director06 January 2016Active

People with Significant Control

Millnet Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Ross Macaulay
Notified on:19 July 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA
Nature of control:
  • Significant influence or control
Miss Robyn Carol Hvidsten
Notified on:10 November 2018
Status:Active
Date of birth:November 1986
Nationality:British,South African
Country of residence:United Kingdom
Address:Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA
Nature of control:
  • Significant influence or control
Mr Mike Stuppler
Notified on:22 March 2018
Status:Active
Date of birth:September 1987
Nationality:American
Country of residence:United States
Address:188, The Embarcadero, San Francisco, United States,
Nature of control:
  • Significant influence or control
Mrs Julia Sarah Chain
Notified on:05 April 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Princes Court, Units 6-7 Princes Court Business Centre, London, England, E1W 2DA
Nature of control:
  • Significant influence or control
Consilio Global (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 10 Aldersgate Street, London, United Kingdom, EC1A 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Forest Wester
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Us Citizen - American (Usa)
Country of residence:England
Address:Princes Court, Units 6-7 Princes Court Business Centre, London, England, E1W 2DA
Nature of control:
  • Significant influence or control
Mr Stephen Hugh Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:Us Citizen - American (Usa)
Country of residence:England
Address:Princes Court, Units 6-7 Princes Court Business Centre, London, England, E1W 2DA
Nature of control:
  • Significant influence or control
Trivest Partners
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:550, South Dixie Highway Suite, Coral Gables, Usa,
Nature of control:
  • Significant influence or control
Mr James David Moeskops
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Australian
Country of residence:England
Address:Princes Court, Units 6-7 Princes Court Business Centre, London, England, E1W 2DA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change sail address company with old address new address.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Address

Move registers to registered office company with new address.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-08-31Address

Change sail address company with old address new address.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.