Document Output Solutions Uk Limited CAMBERLEY


Founded in 1998, Document Output Solutions Uk, classified under reg no. 03686010 is an active company. Currently registered at Knoll House GU15 3SY, Camberley the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Matthew R., Gerard C. and Dominic C.. Of them, Dominic C. has been with the company the longest, being appointed on 13 May 1999 and Matthew R. and Gerard C. have been with the company for the least time - from 1 March 2014. 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 - Stephanie W. who worked with the the firm until 31 May 2016.

Document Output Solutions Uk Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686010
Date of Incorporation Fri, 18th Dec 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Matthew R.

Position: Director

Appointed: 01 March 2014

Gerard C.

Position: Director

Appointed: 01 March 2014

Dominic C.

Position: Director

Appointed: 13 May 1999

Tony C.

Position: Director

Appointed: 12 June 2003

Resigned: 23 October 2007

Stephanie W.

Position: Director

Appointed: 12 June 2003

Resigned: 31 May 2016

Charles B.

Position: Director

Appointed: 13 May 1999

Resigned: 19 December 2012

Robert W.

Position: Director

Appointed: 18 December 1998

Resigned: 31 May 2016

Stephanie W.

Position: Secretary

Appointed: 18 December 1998

Resigned: 31 May 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 1998

Resigned: 18 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1998

Resigned: 18 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Dominic C. This PSC has 25-50% voting rights and has 25-50% shares.

Dominic C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand113 202220 302307 027402 497431 663421 597340 288
Current Assets223 359312 677464 835453 113496 530616 461394 048
Debtors110 15792 375157 80850 61664 867194 86453 760
Net Assets Liabilities-1 80784 69087 873166 375155 75596 062110 714
Other Debtors158158158158158158158
Property Plant Equipment3 7044 2342 7502 0611 5442 9623 420
Other
Accrued Liabilities199 195189 369234 068227 257267 996334 260255 717
Accumulated Depreciation Impairment Property Plant Equipment8 0199 4306 0716 7607 2772 3443 486
Additions Other Than Through Business Combinations Property Plant Equipment 1 9411 467  3 2981 600
Average Number Employees During Period4444455
Creditors228 129231 417379 712288 799342 319523 361286 754
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 278  -5 922 
Disposals Property Plant Equipment  -6 310  -6 813 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4119196895179891 142
Net Current Assets Liabilities-4 77081 26085 123164 314154 21193 100107 294
Other Creditors4 1783123123123124 996312
Prepayments3371 371294130272299487
Property Plant Equipment Gross Cost11 72313 6648 8218 8218 8215 3066 906
Provisions For Liabilities Balance Sheet Subtotal741804     
Taxation Social Security Payable24 75641 73670 33261 23034 01161 96330 725
Total Assets Less Current Liabilities-1 06685 49487 873    
Trade Creditors Trade Payables  75 000 40 000122 142 
Trade Debtors Trade Receivables109 66290 846157 35650 32864 437194 40753 115

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements