Document Centric Solutions Ltd. LEICESTER


Document Centric Solutions started in year 2008 as Private Limited Company with registration number 06467442. The Document Centric Solutions company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leicester at 133 -137 Scudamore Road. Postal code: LE3 1UQ.

Currently there are 3 directors in the the firm, namely Anthony S., Simon J. and Hayden S.. In addition one secretary - Samantha G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 12 March 2014.

Document Centric Solutions Ltd. Address / Contact

Office Address 133 -137 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06467442
Date of Incorporation Tue, 8th Jan 2008
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Anthony S.

Position: Director

Appointed: 21 August 2020

Simon J.

Position: Director

Appointed: 21 August 2020

Samantha G.

Position: Secretary

Appointed: 21 August 2020

Hayden S.

Position: Director

Appointed: 21 August 2020

Peter D.

Position: Director

Appointed: 21 August 2020

Resigned: 30 March 2022

Richard F.

Position: Director

Appointed: 21 August 2020

Resigned: 07 May 2021

Melanie S.

Position: Director

Appointed: 16 November 2018

Resigned: 21 August 2020

Benjamin M.

Position: Director

Appointed: 09 April 2018

Resigned: 25 July 2019

Joanna S.

Position: Director

Appointed: 11 March 2014

Resigned: 25 July 2019

Christopher L.

Position: Director

Appointed: 25 August 2011

Resigned: 11 March 2014

Angus S.

Position: Director

Appointed: 01 October 2008

Resigned: 15 July 2020

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2008

Resigned: 08 January 2008

Simon H.

Position: Director

Appointed: 08 January 2008

Resigned: 22 September 2021

Stephen C.

Position: Secretary

Appointed: 08 January 2008

Resigned: 12 March 2014

Stephen C.

Position: Director

Appointed: 08 January 2008

Resigned: 11 March 2014

Vantis Nominees Limited

Position: Corporate Director

Appointed: 08 January 2008

Resigned: 08 January 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Opus Trust Marketing Limited from Leicester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Simon H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Opus Trust Marketing Limited

133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 03829462
Notified on 21 August 2020
Nature of control: 75,01-100% shares

Simon H.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-09-30
Net Worth460 541237 610144 379   
Balance Sheet
Cash Bank On Hand  107 373108 75585 37765 846
Current Assets690 258355 746312 494410 597574 604580 833
Debtors426 148127 947205 121301 842489 227514 987
Net Assets Liabilities  144 379207 29887 13884 610
Other Debtors  21 9601 271  
Property Plant Equipment  58 12310 864128 88138 560
Cash Bank In Hand264 110227 799107 373   
Intangible Fixed Assets179 905156 706115 401   
Net Assets Liabilities Including Pension Asset Liability460 541237 610144 379   
Tangible Fixed Assets207 459133 10258 123   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve460 441237 510144 279   
Shareholder Funds460 541237 610144 379   
Other
Total Fixed Assets Additions 31 59010 099   
Total Fixed Assets Cost Or Valuation534 597566 187576 286   
Total Fixed Assets Depreciation147 233276 379402 762   
Total Fixed Assets Depreciation Charge In Period 129 146126 383   
Accumulated Amortisation Impairment Intangible Assets  122 627174 069225 510238 028
Accumulated Depreciation Impairment Property Plant Equipment  280 135337 496385 235354 890
Additions Other Than Through Business Combinations Property Plant Equipment   10 102  
Administrative Expenses  702 121768 813  
Amortisation Expense Intangible Assets  49 48451 442  
Average Number Employees During Period  16151920
Comprehensive Income Expense  -93 23162 919  
Cost Sales  69 28664 136  
Creditors  97 639164 000394 000347 932
Depreciation Expense Property Plant Equipment  76 89957 361  
Depreciation Rate Used For Property Plant Equipment   25  
Fixed Assets387 364289 808173 52474 823141 39938 560
Gross Profit Loss  608 475831 354  
Increase From Amortisation Charge For Year Intangible Assets   51 44251 44112 518
Increase From Depreciation Charge For Year Property Plant Equipment   57 36147 73989 290
Intangible Assets  115 40163 95912 518 
Intangible Assets Gross Cost   238 028238 028 
Interest Income On Cash Cash Equivalents  415378  
Net Current Assets Liabilities452 177256 802214 855296 475339 739393 982
Operating Profit Loss  -93 64662 541  
Other Creditors  16 22416 918  
Other Interest Receivable Similar Income Finance Income  415378  
Other Taxation Social Security Payable  77 33378 730  
Profit Loss  -93 23162 919  
Profit Loss On Ordinary Activities Before Tax  -93 23162 919  
Property Plant Equipment Gross Cost  338 258348 360514 116393 450
Total Assets Less Current Liabilities839 541546 610388 379371 298481 138432 542
Trade Creditors Trade Payables  4 08218 474  
Trade Debtors Trade Receivables  183 161300 571  
Turnover Revenue  677 761895 490  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     119 635
Disposals Property Plant Equipment     153 820
Number Shares Issued Fully Paid    100100
Par Value Share    11
Total Additions Including From Business Combinations Property Plant Equipment    165 75633 154
Creditors Due After One Year Total Noncurrent Liabilities379 000309 000244 000   
Creditors Due Within One Year Total Current Liabilities238 08198 94497 639   
Intangible Fixed Assets Additions 20 5908 179   
Intangible Fixed Assets Aggregate Amortisation Impairment29 35473 143122 627   
Intangible Fixed Assets Amortisation Charged In Period 43 78949 484   
Intangible Fixed Assets Cost Or Valuation209 259229 849238 028   
Tangible Fixed Assets Additions 11 0001 920   
Tangible Fixed Assets Cost Or Valuation325 338336 338338 258   
Tangible Fixed Assets Depreciation117 879203 236280 135   
Tangible Fixed Assets Depreciation Charge For Period 85 35776 899   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 5th, December 2023
Free Download (20 pages)

Company search