Filehound Document Management Limited HERTFORD


Filehound Document Management started in year 2012 as Private Limited Company with registration number 08232150. The Filehound Document Management company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Hertford at Caxton House Watermark Way. Postal code: SG13 7TZ. Since February 13, 2013 Filehound Document Management Limited is no longer carrying the name Beck E3.

The company has 2 directors, namely Philip B., James R.. Of them, Philip B., James R. have been with the company the longest, being appointed on 2 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen A. who worked with the the company until 8 August 2014.

Filehound Document Management Limited Address / Contact

Office Address Caxton House Watermark Way
Office Address2 Foxholes Business Park
Town Hertford
Post code SG13 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08232150
Date of Incorporation Thu, 27th Sep 2012
Industry Business and domestic software development
End of financial Year 30th September
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Philip B.

Position: Director

Appointed: 02 May 2023

James R.

Position: Director

Appointed: 02 May 2023

Zana G.

Position: Director

Appointed: 04 July 2018

Resigned: 02 May 2023

Jason S.

Position: Director

Appointed: 04 July 2018

Resigned: 02 May 2023

James S.

Position: Director

Appointed: 04 July 2018

Resigned: 02 May 2023

Leigh M.

Position: Director

Appointed: 08 May 2014

Resigned: 04 July 2018

Stephen Y.

Position: Director

Appointed: 07 April 2014

Resigned: 04 July 2018

Mark E.

Position: Director

Appointed: 27 September 2012

Resigned: 02 April 2014

Stephen A.

Position: Secretary

Appointed: 27 September 2012

Resigned: 08 August 2014

Stephen A.

Position: Director

Appointed: 27 September 2012

Resigned: 02 April 2014

Stephen Y.

Position: Director

Appointed: 27 September 2012

Resigned: 25 January 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Vision Group (Holdings) Limited from Hertford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Prospero Technology Holdings Limited that put Rochester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Systems Technology (S.e.) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Vision Group (Holdings) Limited

Caxton House Watermark Way Foxholes Business Park, Hertford, SG13 7TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07569889
Notified on 2 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prospero Technology Holdings Limited

41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12350265
Notified on 11 December 2019
Ceased on 2 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Systems Technology (S.E.) Limited

41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02330639
Notified on 4 July 2018
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen Y.

Notified on 1 July 2016
Ceased on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beck E3 February 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-04-30
Balance Sheet
Cash Bank On Hand16 73010 7788885 2781 7121 997934934
Current Assets47 52825 31221 8687 5102 7212 236934 
Debtors30 59414 33020 8482 2321 009239  
Net Assets Liabilities226-15 771-14 116-22 387-47 699-55 841  
Other Debtors2173306469321 009239  
Property Plant Equipment  2 5091 96470585  
Total Inventories204204132     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2543 6954 9545 574  
Additions Other Than Through Business Combinations Property Plant Equipment  3 763     
Amounts Owed To Group Undertakings Participating Interests   29 24817 00026 392  
Average Number Employees During Period     333
Corporation Tax Payable1 187       
Creditors47 30241 08338 49331 86151 12558 162600600
Depreciation Rate Used For Property Plant Equipment  33 3333  
Increase From Depreciation Charge For Year Property Plant Equipment  1 254 1 25962085 
Net Current Assets Liabilities226-15 771-16 625-24 351-48 404-55 926334334
Other Creditors40 61240 81638 1271 84433 78430 998600600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 659 
Other Disposals Property Plant Equipment      5 659 
Other Taxation Social Security Payable5 252       
Property Plant Equipment Gross Cost  3 763 5 6595 659  
Total Assets Less Current Liabilities226-15 771-14 116-22 387-47 699-55 841334 
Trade Creditors Trade Payables251267366769341772  
Trade Debtors Trade Receivables30 37714 00020 2021 300    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to April 30, 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search