123doc Limited LONDON


123doc Limited is a private limited company located at 45 Stanlake Road, London W12 7HG. Its total net worth is estimated to be 141842 pounds, and the fixed assets the company owns come to 64212 pounds. Incorporated on 2000-01-12, this 24-year-old company is run by 1 director.
Director Sabine G., appointed on 06 April 2000.
The company is officially classified as "post-graduate level higher education" (SIC: 85422). According to Companies House database there was a name change on 2000-03-31 and their previous name was Legislator 1458 Limited.
The latest confirmation statement was sent on 2023-01-12 and the deadline for the following filing is 2024-01-26. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 30 December 2023.

123doc Limited Address / Contact

Office Address 45 Stanlake Road
Town London
Post code W12 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905100
Date of Incorporation Wed, 12th Jan 2000
Industry Post-graduate level higher education
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Tax Innovations Limited

Position: Corporate Secretary

Appointed: 31 March 2018

Sabine G.

Position: Director

Appointed: 06 April 2000

Tax Innovations Limited

Position: Corporate Director

Appointed: 31 March 2018

Resigned: 31 March 2018

Finance Innovations Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 31 March 2018

Punit R.

Position: Director

Appointed: 06 April 2000

Resigned: 10 March 2005

Sabine G.

Position: Secretary

Appointed: 06 April 2000

Resigned: 30 September 2006

Maureen P.

Position: Director

Appointed: 12 January 2000

Resigned: 06 April 2000

Dominic P.

Position: Director

Appointed: 12 January 2000

Resigned: 06 April 2000

Maureen P.

Position: Secretary

Appointed: 12 January 2000

Resigned: 06 April 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Sabine G. This PSC and has 75,01-100% shares.

Sabine G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Legislator 1458 March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth141 842199 025219 082219 082238 957266 603      
Balance Sheet
Cash Bank On Hand          34 9523 060
Current Assets250 179275 477334 003458 464504 497    750 932690 006630 749
Debtors250 179275 477334 003334 003504 497632 126725 649740 572740 344750 932655 054627 689
Net Assets Liabilities     266 603268 014272 878274 460291 587294 689293 693
Other Debtors     13 36111 94510 77818 31319 73122 1197 486
Property Plant Equipment     108 29892 886134 971185 453157 450124 32097 231
Net Assets Liabilities Including Pension Asset Liability141 842199 025219 082219 082238 957266 603      
Tangible Fixed Assets64 21298 620103 95593 45793 457108 298      
Cash Bank In Hand   1 2511 251       
Reserves/Capital
Called Up Share Capital2 5242 5242 5242 5242 5242 524      
Profit Loss Account Reserve-149 098-91 915-71 858-71 858-69 432-24 337      
Shareholder Funds141 842199 025219 082219 082238 957266 603      
Other
Accrued Liabilities        2 4002 4002 4002 400
Accumulated Amortisation Impairment Intangible Assets         1396713 367
Accumulated Depreciation Impairment Property Plant Equipment     400 929421 710449 476482 964513 791544 097571 186
Additions Other Than Through Business Combinations Intangible Assets          11 70412 293
Additions Other Than Through Business Combinations Property Plant Equipment      5 36969 85183 9702 963  
Amounts Owed By Related Parties     614 903713 704726 799713 559719 563623 094610 362
Average Number Employees During Period     1111111
Balances Amounts Owed By Related Parties     614 903713 704726 799713 559719 563623 094610 362
Balances Amounts Owed To Related Parties     410 892479 125557 800623 547594 357531 233437 155
Bank Overdrafts     127      
Creditors     473 820550 521602 665651 337616 795533 633457 880
Fixed Assets64 21298 620103 95593 457121 744108 298   157 450138 316120 824
Income From Related Parties          45 00082 500
Increase From Amortisation Charge For Year Intangible Assets          5322 696
Increase From Depreciation Charge For Year Property Plant Equipment      20 78127 76633 48730 96630 30627 089
Intangible Assets         2 82413 99623 593
Intangible Assets Gross Cost         2 96314 66726 960
Net Current Assets Liabilities224 658100 405115 127115 127128 051158 305175 128137 90789 007134 137156 373172 869
Number Shares Issued Fully Paid       252 400252 400252 400252 400252 400
Other Creditors     449 110529 709585 781627 716611 650531 233455 480
Other Remaining Borrowings     24 58320 81216 88421 2212 745  
Par Value Share  0 00  0000
Property Plant Equipment Gross Cost     509 227514 596584 447668 417671 380668 417668 417
Total Borrowings     24 71020 81216 88421 2212 745  
Trade Debtors Trade Receivables     3 861 2 9958 47211 6389 8419 841
Director Remuneration       16 400    
Creditors Due After One Year Total Noncurrent Liabilities147 028133 686          
Creditors Due Within One Year Total Current Liabilities25 52140 309          
Share Premium Account288 416288 416288 416288 416288 416288 416      
Tangible Fixed Assets Additions 47 11820 049         
Tangible Fixed Assets Cost Or Valuation384 694431 811451 860         
Tangible Fixed Assets Depreciation320 482333 191347 905         
Tangible Fixed Assets Depreciation Charge For Period 12 709          
Total Assets Less Current Liabilities288 870199 025219 082         
Creditors Due Within One Year 175 072218 876218 876387 284473 821      
Number Shares Allotted  252 400252 400252 400252 400      
Share Capital Allotted Called Up Paid 2 5242 524         
Tangible Fixed Assets Depreciation Charged In Period  14 714         
Value Shares Allotted   2 5242 5242 524      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (11 pages)

Company search

Advertisements