UKBizDB.co.uk

FUNDOCS LIMITED

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

This company is commonly known as Fundocs Limited. The company was founded 15 years ago and was given the registration number 06747721. The firm's registered office is in LEIGH ON SEA. You can find them at C/o E J Clouder & Co, Charter House, Leigh On Sea, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FUNDOCS LIMITED
Company Number:06747721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o E J Clouder & Co, Charter House, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL

Secretary12 November 2008Active
Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL

Director01 January 2012Active
Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL

Director12 November 2013Active
2a, Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary12 November 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director12 November 2008Active
Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL

Director12 November 2008Active
97 Leigham Court Drive, Leigh On Sea, SS9 1PT

Director12 November 2008Active
Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL

Director11 July 2011Active

People with Significant Control

Mr Martin Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Nicolette Starkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Officers

Appoint person director company with name.

Download
2014-01-08Officers

Termination director company with name.

Download
2013-08-27Accounts

Accounts with accounts type total exemption small.

Download
2013-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.