Doctify Limited LONDON


Doctify Limited is a private limited company that can be found at 4Th Floor, 43, Berkeley Square, London W1J 5FJ. Its total net worth is estimated to be around 295141 pounds, while the fixed assets the company owns come to 46523 pounds. Incorporated on 2014-10-02, this 9-year-old company is run by 6 directors.
Director Carrie B., appointed on 16 November 2022. Director Briehan B., appointed on 23 December 2020. Director Suman S., appointed on 18 December 2018.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was sent on 2023-07-17 and the due date for the subsequent filing is 2024-07-31. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Doctify Limited Address / Contact

Office Address 4th Floor, 43
Office Address2 Berkeley Square
Town London
Post code W1J 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09245200
Date of Incorporation Thu, 2nd Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Carrie B.

Position: Director

Appointed: 16 November 2022

Briehan B.

Position: Director

Appointed: 23 December 2020

Suman S.

Position: Director

Appointed: 18 December 2018

Thomas T.

Position: Director

Appointed: 12 September 2018

Pierre S.

Position: Director

Appointed: 11 October 2016

Stephanie G.

Position: Director

Appointed: 02 October 2014

Eriska Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2019

Resigned: 23 March 2023

Chieu C.

Position: Director

Appointed: 04 September 2018

Resigned: 26 September 2023

Rupert N.

Position: Director

Appointed: 01 January 2017

Resigned: 19 July 2018

Oliver T.

Position: Director

Appointed: 11 October 2016

Resigned: 26 June 2018

Alexander D.

Position: Director

Appointed: 11 October 2016

Resigned: 16 November 2022

Thomas T.

Position: Director

Appointed: 19 March 2015

Resigned: 11 October 2016

Thiago F.

Position: Director

Appointed: 18 March 2015

Resigned: 11 October 2016

Patrick A.

Position: Director

Appointed: 16 January 2015

Resigned: 01 January 2017

Suman S.

Position: Director

Appointed: 20 October 2014

Resigned: 11 October 2016

Daniel J.

Position: Director

Appointed: 20 October 2014

Resigned: 11 October 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Alexander D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Oliver T. This PSC has significiant influence or control over the company,. The third one is Daniel J., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Alexander D.

Notified on 3 April 2019
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Oliver T.

Notified on 1 August 2017
Ceased on 1 August 2017
Nature of control: significiant influence or control

Daniel J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Oliver T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth339 909822 227     
Balance Sheet
Cash Bank On Hand 649 8401 211 440355 720397 0681 117 0924 832 712
Current Assets348 596755 5411 286 964491 178693 3631 505 3925 339 386
Debtors13 279105 70175 524135 458296 295388 300506 674
Net Assets Liabilities     1 304 2674 656 008
Other Debtors 27 34319 43157 76939 932179 218140 417
Property Plant Equipment 8 16012 65018 85420 20741 612104 394
Cash Bank In Hand335 317649 840     
Intangible Fixed Assets44 76878 968     
Net Assets Liabilities Including Pension Asset Liability339 909822 227     
Tangible Fixed Assets1 7558 160     
Reserves/Capital
Called Up Share Capital914     
Profit Loss Account Reserve-80 197-854 509     
Shareholder Funds339 909822 227     
Other
Accrued Liabilities Deferred Income 3 6424 80017 68719 58270 470 
Accumulated Amortisation Impairment Intangible Assets 20 28148 22676 371106 945129 235140 825
Accumulated Depreciation Impairment Property Plant Equipment 2 73110 42221 23233 77250 69078 236
Additions Other Than Through Business Combinations Property Plant Equipment  12 1817 66613 89337 99390 328
Average Number Employees During Period    364741
Corporation Tax Recoverable 71 914  97 036153 202 
Creditors 20 44222 4901 174 963128 552254 727788 172
Deferred Income  5 96636 5588992 896 
Dividends Paid On Shares   64 35934 610  
Fixed Assets46 52387 128104 14883 21354 81753 602104 794
Increase From Amortisation Charge For Year Intangible Assets  27 94528 14530 57422 29011 590
Increase From Depreciation Charge For Year Property Plant Equipment  7 6912 18312 54016 91827 546
Intangible Assets 78 96891 49864 35934 61011 990400
Intangible Assets Gross Cost 99 248139 724140 730141 555141 225141 225
Issue Equity Instruments    2 999 959  
Net Current Assets Liabilities293 386735 0991 264 474-683 785564 8111 250 6654 551 214
Number Equity Instruments Granted Share-based Payment Arrangement   6 54913 699125 407 
Number Equity Instruments Outstanding Share-based Payment Arrangement  51 78943 35119 552141 085 
Number Shares Issued Fully Paid   63 880   
Other Creditors  2 2181 003 9844 08377 000246 465
Other Taxation Social Security Payable  29647 57665 901153 425 
Par Value Share00 0   
Profit Loss    -1 779 769-1 615 269 
Property Plant Equipment Gross Cost 10 89132 42040 08653 97992 302182 630
Taxation Social Security Payable     153 425354 994
Total Assets Less Current Liabilities339 909822 2271 368 622-600 572619 6281 304 267 
Trade Creditors Trade Payables 16 8009 21069 15838 08724 302186 713
Trade Debtors Trade Receivables 6 44456 09377 689159 327209 082366 257
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets     330 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -330 
Creditors Due Within One Year55 21020 442     
Intangible Fixed Assets Additions49 74249 506     
Intangible Fixed Assets Aggregate Amortisation Impairment4 97420 280     
Intangible Fixed Assets Amortisation Charged In Period4 97415 306     
Intangible Fixed Assets Cost Or Valuation49 74299 248     
Number Shares Allotted94 350139 754     
Share Capital Allotted Called Up Paid914     
Share Premium Account420 0971 676 722     
Tangible Fixed Assets Additions1 7559 136     
Tangible Fixed Assets Cost Or Valuation1 75510 891     
Tangible Fixed Assets Depreciation 2 731     
Tangible Fixed Assets Depreciation Charged In Period 2 731     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 7th Mar 2024: 111.56 GBP
filed on: 3rd, April 2024
Free Download (5 pages)

Company search