Docobo Ltd MILTON KEYNES


Docobo started in year 2001 as Private Limited Company with registration number 04283506. The Docobo company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Milton Keynes at Ground Floor, Building 5 Caldecotte Lake Drive. Postal code: MK7 8LE. Since January 23, 2006 Docobo Ltd is no longer carrying the name Docobo (UK).

At present there are 7 directors in the the company, namely Brian W., Markus B. and Markus B. and others. In addition one secretary - Jane C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Docobo Ltd Address / Contact

Office Address Ground Floor, Building 5 Caldecotte Lake Drive
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04283506
Date of Incorporation Fri, 7th Sep 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Brian W.

Position: Director

Appointed: 04 November 2021

Markus B.

Position: Director

Appointed: 04 November 2021

Markus B.

Position: Director

Appointed: 04 November 2021

Antony S.

Position: Director

Appointed: 04 November 2021

Ian D.

Position: Director

Appointed: 04 November 2021

Jane C.

Position: Secretary

Appointed: 04 November 2021

Brian W.

Position: Director

Appointed: 08 July 2009

Adrian F.

Position: Director

Appointed: 08 September 2001

Robert H.

Position: Secretary

Appointed: 01 November 2018

Resigned: 04 November 2021

Rainer N.

Position: Director

Appointed: 01 April 2015

Resigned: 04 November 2021

Robert H.

Position: Director

Appointed: 01 September 2013

Resigned: 04 March 2024

Elizabeth C.

Position: Director

Appointed: 01 September 2013

Resigned: 22 September 2016

Ardo R.

Position: Director

Appointed: 16 August 2002

Resigned: 01 April 2015

Philip J.

Position: Director

Appointed: 07 March 2002

Resigned: 08 November 2004

Robert S.

Position: Director

Appointed: 07 March 2002

Resigned: 30 October 2018

Robert S.

Position: Secretary

Appointed: 08 September 2001

Resigned: 30 October 2018

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 07 September 2001

Resigned: 13 September 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2001

Resigned: 13 September 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Graphnet Health Limited from Milton Keynes, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rainer N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adrian F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graphnet Health Limited

Marlborough Court Sunrise Parkway Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rainer N.

Notified on 1 January 2017
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Adrian F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Brian W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Docobo (UK) January 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand197 555271 586 17 5481 696171 039
Current Assets 987 287835 133465 006418 223634 373
Debtors559 097390 413642 581375 040405 567438 589
Net Assets Liabilities 1 087 431333 400-125 858-440 123-537 414
Other Debtors12 217107 444111 33419 39114 04411 000
Property Plant Equipment232 465229 955303 358277 475259 357222 396
Total Inventories182 487325 288192 55272 41810 96024 745
Other
Accrued Liabilities Deferred Income312 006321 067354 757383 390498 943613 484
Accumulated Amortisation Impairment Intangible Assets796 1591 144 4381 553 0471 991 4032 392 1262 803 687
Accumulated Depreciation Impairment Property Plant Equipment285 385379 714539 595793 325956 2861 059 802
Additions Other Than Through Business Combinations Property Plant Equipment 91 819233 284228 748144 84376 527
Average Number Employees During Period    3136
Bank Borrowings Overdrafts130 000130 000237 293230 000254 23944 483
Corporation Tax Payable108 220     
Corporation Tax Recoverable 14 537274 439294 439352 622218 855
Creditors510 6691 201 7715 1953 7452 29645 329
Deferred Income     498 000
Dividends Paid On Shares   869 911938 188 
Finance Lease Liabilities Present Value Total9 4533 1511 4501 4501 4501 450
Fixed Assets 1 301 9151 268 3551 147 3861 197 5451 101 463
Future Minimum Lease Payments Under Non-cancellable Operating Leases   367 886228 17188 456
Increase From Amortisation Charge For Year Intangible Assets 348 279408 609438 356400 723411 561
Increase From Depreciation Charge For Year Property Plant Equipment 94 329159 881254 631162 961110 697
Intangible Assets848 2921 071 960964 997869 911938 188879 067
Intangible Assets Gross Cost1 644 4512 216 3982 518 0442 861 3143 330 3143 682 754
Net Current Assets Liabilities -214 484-929 760-1 269 499-1 635 372-1 593 548
Other Creditors380 669553 4855 1953 7452 296846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   901 7 181
Other Disposals Property Plant Equipment   901 9 972
Other Taxation Social Security Payable109 94399 086129 13092 323241 744142 066
Prepayments Accrued Income54 39618 3028 0449 2259 225 
Property Plant Equipment Gross Cost517 850609 669842 9531 070 8001 215 6431 282 198
Total Assets Less Current Liabilities 1 087 431338 595-122 113-437 827-492 085
Trade Creditors Trade Payables190 92794 982295 836271 014254 683121 841
Trade Debtors Trade Receivables492 484250 130248 76451 98529 676208 734

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2022
filed on: 11th, May 2023
Free Download (23 pages)

Company search