Doublequick Limited LONDON


Doublequick started in year 2001 as Private Limited Company with registration number 04185470. The Doublequick company has been functioning successfully for 23 years now and its status is liquidation. The firm's office is based in London at Suite 2, The Brentano Suite, Solar House. Postal code: N12 8QJ.

Doublequick Limited Address / Contact

Office Address Suite 2, The Brentano Suite, Solar House
Office Address2 915 High Road
Town London
Post code N12 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185470
Date of Incorporation Thu, 22nd Mar 2001
Industry Printing n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Wed, 31st Mar 2021 (1115 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 11th Feb 2021 (2021-02-11)
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

Antony A.

Position: Director

Appointed: 04 December 2007

Spencer P.

Position: Director

Appointed: 24 September 2003

Richard A.

Position: Secretary

Appointed: 04 April 2001

Richard A.

Position: Director

Appointed: 04 April 2001

David M.

Position: Director

Appointed: 04 April 2001

Resigned: 24 May 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 04 April 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 04 April 2001

People with significant control

Antony A.

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

Richard A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth3 5833 950   
Balance Sheet
Cash Bank On Hand   15 3724 574
Current Assets193 028205 398227 258230 211229 580
Debtors156 33998 138 213 472223 777
Net Assets Liabilities 3 951143 973126 88295 370
Property Plant Equipment   16 01813 615
Total Inventories   1 3671 229
Cash Bank In Hand35 689106 110   
Net Assets Liabilities Including Pension Asset Liability3 5833 950   
Stocks Inventory1 0001 150   
Tangible Fixed Assets24 29422 170   
Reserves/Capital
Called Up Share Capital102102   
Profit Loss Account Reserve3 4813 848   
Shareholder Funds3 5833 950   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -13 800-2 100-11 294-2 035
Accumulated Depreciation Impairment Property Plant Equipment   142 844145 247
Average Number Employees During Period  811 
Creditors 43 067112 024121 340159 748
Depreciation Amortisation Expense 3 9123 325  
Dividend Per Share Final   855856
Fixed Assets24 29422 17018 84416 018 
Increase From Depreciation Charge For Year Property Plant Equipment    2 403
Net Current Assets Liabilities27 55828 729130 998125 20086 377
Nominal Value Allotted Share Capital   102102
Number Shares Issued Fully Paid   300300
Other Inventories   1 3671 229
Other Operating Income Format2 4 0003 000  
Par Value Share 1  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 08615 76416 32916 545
Profit Loss 74 867172 222  
Profit Loss On Ordinary Activities Before Tax 98 104216 668  
Property Plant Equipment Gross Cost   158 862158 862
Provisions For Liabilities Balance Sheet Subtotal 3 8823 7693 0432 587
Raw Materials Consumables Used 249 123265 015  
Staff Costs Employee Benefits Expense 278 093270 676  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 23 23744 446  
Total Assets Less Current Liabilities51 85250 899149 842141 21899 992
Turnover Revenue 871 114933 301  
Director Remuneration   71 40150 988
Creditors Due After One Year43 06743 067   
Creditors Due Within One Year165 470176 669   
Number Shares Allotted300300   
Provisions For Liabilities Charges5 2023 882   
Value Shares Allotted102102   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
Free Download (5 pages)

Company search