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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, England, NR7 0HR | Director | 31 January 2024 | Active |
Anglia House, 6 Central Avenue,, St. Andrews Business Park, Thorpe St Andrew, Norwich, England, NR7 0HR | Secretary | 07 December 2021 | Active |
Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA | Secretary | 12 February 2019 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 12 February 2019 | Active |
11 Wapping Lane, 6-7 Princes Court Business Centre, Wapping Lane, London, England, E1W 2DA | Director | 05 April 2017 | Active |
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA | Director | 18 February 2013 | Active |
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA | Director | 10 November 2018 | Active |
Princes Court Unit 6-7 Princes Court Business Cent, 11 Wapping Lane, London, United Kingdom, E1W 2DA | Director | 19 July 2019 | Active |
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA | Director | 18 February 2013 | Active |
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA | Director | 06 January 2016 | Active |
188, The Embarcadero, Suite 700, San Francisco, United States, | Director | 22 March 2018 | Active |
Princes Court, Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, England, E1W 2DA | Director | 06 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change sail address company with old address new address. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Address | Move registers to registered office company with new address. | Download |
2024-02-08 | Capital | Capital cancellation shares. | Download |
2024-02-08 | Capital | Capital return purchase own shares. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Address | Change sail address company with old address new address. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.