Doc2uk Ltd HARROW


Doc2uk Ltd is a private limited company situated at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow HA1 1BE. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-06-22, this 6-year-old company is run by 2 directors.
Director Praveen C., appointed on 27 July 2022. Director Naveen K., appointed on 22 June 2017.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was filed on 2023-08-31 and the due date for the subsequent filing is 2024-09-14. Additionally, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Doc2uk Ltd Address / Contact

Office Address Hygeia Building Rear Ground Floor
Office Address2 66-68 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10831141
Date of Incorporation Thu, 22nd Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Praveen C.

Position: Director

Appointed: 27 July 2022

Naveen K.

Position: Director

Appointed: 22 June 2017

Deepika A.

Position: Secretary

Appointed: 22 June 2017

Resigned: 25 January 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Naveen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Naveen K.

Notified on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand241 27 469  14 555
Current Assets8 1401 44738 6671 16835 73765 793
Debtors7 8991 44711 1981 16835 73751 238
Net Assets Liabilities-32 983-99 255-84 835-152 204-162 39128 761
Other Debtors7 8991 4471 708 19 50049 417
Property Plant Equipment 2 0571 5811 183707231
Other
Accrued Income    19 500 
Accrued Liabilities 4 2002 3001 5001 5002 000
Accumulated Amortisation Impairment Intangible Assets  16 52233 28551 27371 678
Accumulated Depreciation Impairment Property Plant Equipment 3237991 1971 6732 149
Additions Other Than Through Business Combinations Intangible Assets65 05314 9682 5873 7976 12312 085
Additions Other Than Through Business Combinations Property Plant Equipment 2 380    
Amounts Owed To Directors35 79992 12362 48055 15966 473 
Average Number Employees During Period111112
Bank Borrowings 5 29747 24841 16336 19524 018
Bank Overdrafts 2 692 9 8379 212 
Creditors67 62482 921114 247116 827132 88524 018
Fixed Assets65 05382 07867 66751 71639 37530 579
Increase From Amortisation Charge For Year Intangible Assets  16 52216 76317 98820 405
Increase From Depreciation Charge For Year Property Plant Equipment 323476398476476
Intangible Assets65 05380 02166 08650 53338 66830 348
Intangible Assets Gross Cost65 05380 02180 02183 81889 941102 026
Net Current Assets Liabilities-30 412-98 412-38 255-87 093-68 88122 200
Number Shares Issued Fully Paid10010066853411 20214 452
Other Creditors  7 5267 678  
Other Remaining Borrowings67 62477 624100 99975 66496 690 
Par Value Share110000
Prepayments  3 4901 16816 2371 821
Property Plant Equipment Gross Cost 2 3802 3802 3802 3802 380
Taxation Social Security Payable  2 51813 11912 08931 349
Total Assets Less Current Liabilities34 641-16 33429 412-35 377-29 50652 779
Total Borrowings67 62482 921114 247116 827132 88524 018
Trade Creditors Trade Payables2 7538442 09896815 34410 244
Trade Debtors Trade Receivables  6 000   
Director Remuneration  12 00036 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, February 2024
Free Download (14 pages)

Company search