Docscorp Limited KINGSTON UPON THAMES


Docscorp started in year 2008 as Private Limited Company with registration number 06519396. The Docscorp company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT.

The company has 3 directors, namely Isaac W., Karen M. and Liberty D.. Of them, Karen M., Liberty D. have been with the company the longest, being appointed on 16 June 2021 and Isaac W. has been with the company for the least time - from 21 November 2022. At the moment 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.

Docscorp Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06519396
Date of Incorporation Fri, 29th Feb 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Isaac W.

Position: Director

Appointed: 21 November 2022

Karen M.

Position: Director

Appointed: 16 June 2021

Liberty D.

Position: Director

Appointed: 16 June 2021

Mark C.

Position: Director

Appointed: 02 September 2022

Resigned: 12 February 2024

Milla R.

Position: Director

Appointed: 30 April 2021

Resigned: 02 September 2022

Anthony L.

Position: Secretary

Appointed: 23 September 2016

Resigned: 16 September 2021

Gillian W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 20 February 2009

Dean S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 23 September 2016

Shane B.

Position: Director

Appointed: 29 February 2008

Resigned: 30 April 2021

David W.

Position: Director

Appointed: 29 February 2008

Resigned: 31 August 2011

Dean S.

Position: Director

Appointed: 29 February 2008

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Hg Pooled Management Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Docscorp Group Pty Limited that put Sydney, Australia as the address. This PSC has a legal form of "an australian private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Hg Pooled Management Limited

2 More London Riverside, London, SE1 2AP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02055886
Notified on 17 March 2021
Nature of control: significiant influence or control

Docscorp Group Pty Limited

Level 5 66 Clarence Street, Sydney, NSW 2000, Australia

Legal authority Commonwealth Corporations Act 2001
Legal form Australian Private Company Limited By Shares
Country registered Australia
Place registered Australia
Registration number 099825199
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth173 011109 997377 175763 525     
Balance Sheet
Cash Bank On Hand   174 673488 689408 469518 2601 092 756278 666
Current Assets585 530589 287837 4991 055 7091 926 2942 291 6653 792 3053 516 7464 926 505
Debtors550 174494 719694 326881 0361 575 7681 883 1963 274 0452 423 9904 647 839
Net Assets Liabilities   -531 425-628 744-854 626-141 016188 608219 739
Other Debtors   77 933288 523    
Property Plant Equipment   15 879119 29691 69062 51534 45221 436
Cash Bank In Hand35 35694 568143 173174 673     
Net Assets Liabilities Including Pension Asset Liability173 011109 997377 175763 525     
Tangible Fixed Assets7 0918 2269 46215 879     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve172 011108 997376 175762 525     
Shareholder Funds173 011109 997377 175763 525     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 810 263-2 129 332-2 557 299-3 104 577-4 541 628
Accumulated Depreciation Impairment Property Plant Equipment   18 36345 60179 959116 964154 608137 840
Additions Other Than Through Business Combinations Property Plant Equipment    130 65410 8857 8309 5819 195
Amounts Owed By Related Parties   192 000     
Amounts Owed To Related Parties   46 882683 974    
Average Number Employees During Period   81315151818
Bank Overdrafts    2 987    
Comprehensive Income Expense   54 281-97 319    
Creditors   1 603 0142 812 4971 161 7631 555 369365 681310 782
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -192 000    
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -575 842   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 873  -38 954
Disposals Property Plant Equipment     -4 133  -38 979
Income From Related Parties     241 720569 743627 684327 715
Increase From Depreciation Charge For Year Property Plant Equipment    27 23836 23137 00537 64422 186
Increase In Loans Owed By Related Parties Due To Loans Advanced   3 968 986 253525 540422 0451 097 635
Increase In Loans Owed To Related Parties Due To Loans Advanced   21 314575 842449 807490 906  
Loans Owed By Related Parties  188 032192 000 986 253653 8551 075 9002 173 535
Loans Owed To Related Parties  25 56846 882408 131857 9381 348 844  
Net Current Assets Liabilities165 920101 771367 713747 646-748 0401 183 0162 353 7683 258 7334 739 931
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 000
Other Creditors   1 410 0291 845 273    
Par Value Share 111 1111
Payments To Related Parties   878 2381 227 2101 220 0322 006 8942 030 8162 207 606
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    138 16353 114116 832107 668124 208
Profit Loss   54 281-97 319    
Property Plant Equipment Gross Cost   34 243164 897171 649179 479189 060159 276
Taxation Social Security Payable   116 751246 838    
Total Assets Less Current Liabilities    1 181 5191 274 7062 416 2833 293 1854 761 367
Total Borrowings    2 987    
Trade Creditors Trade Payables   29 35233 425    
Trade Debtors Trade Receivables   611 1041 287 245    
Creditors Due Within One Year419 610487 516469 786308 063     
Fixed Assets7 0918 2269 46215 879     
Number Shares Allotted1 0001 0001 0001 000     
Value Shares Allotted1 0001 0001 0001 000     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, February 2024
Free Download (11 pages)

Company search