You are here: bizstats.co.uk > a-z index > D list > DO list

Dox2you Limited BLACKBURN


Founded in 2014, Dox2you, classified under reg no. 08983214 is an active company. Currently registered at Ribble House BB1 5RB, Blackburn the company has been in the business for ten years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Jacqueline B., appointed on 6 July 2018. There are currently no secretaries appointed. As of 18 April 2024, there were 2 ex directors - Philip W., Alan P. and others listed below. There were no ex secretaries.

Dox2you Limited Address / Contact

Office Address Ribble House
Office Address2 Ribble Industrial Estate
Town Blackburn
Post code BB1 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983214
Date of Incorporation Mon, 7th Apr 2014
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 30th December
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 06 July 2018

Philip W.

Position: Director

Appointed: 16 October 2014

Resigned: 06 August 2018

Alan P.

Position: Director

Appointed: 07 April 2014

Resigned: 06 August 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Ribble Group Limited from Burnley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Tahir M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is P2P Management Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ribble Group Limited

Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12527068
Notified on 31 March 2020
Nature of control: 75,01-100% shares

Tahir M.

Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

P2p Management Limited

Ribble House Ribble Industrial Estate, Blackburn, Lancashire, BB1 5RB, 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 08997559
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 950-113 441       
Balance Sheet
Cash Bank On Hand 118 572110 000128 02393 76786 81354 57739 71146 417
Current Assets356 662281 024285 337162 031271 521205 25490 61867 46359 536
Debtors171 854162 453175 33734 008177 754118 44136 04127 75213 119
Net Assets Liabilities -113 441-270 020-258 877-239 696-247 348-429 801-544 723-726 803
Other Debtors 12 41791 2971 5771 51850 000  540
Property Plant Equipment 9 6465 9813 117610100   
Cash Bank In Hand184 808118 571       
Intangible Fixed Assets 3 390       
Net Assets Liabilities Including Pension Asset Liability10 950-113 441       
Tangible Fixed Assets8 2189 646       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve9 950-114 441       
Shareholder Funds10 950-113 441       
Other
Accrued Liabilities    53 40073 60093 700101 100121 200
Accumulated Amortisation Impairment Intangible Assets 1178181 5192 2212 9223 5063 5063 506
Accumulated Depreciation Impairment Property Plant Equipment 4 3768 04110 90513 41213 92214 02214 02214 022
Amounts Owed To Related Parties 269 681429 716 297 460312 860324 561444 315577 862
Average Number Employees During Period 312018137555
Creditors 405 856562 382425 420512 752453 26740 00032 31421 324
Fixed Assets8 21813 0368 6695 1041 895684   
Increase From Amortisation Charge For Year Intangible Assets  117701702701584  
Increase From Depreciation Charge For Year Property Plant Equipment  3 6662 8642 507510100  
Intangible Assets 3 3892 6881 9871 285584   
Intangible Assets Gross Cost 3 5063 5063 5063 5063 5063 5063 5063 506
Net Current Assets Liabilities4 376-124 833-277 045-263 389-241 231-248 013-389 801  
Other Creditors 2 94244 13973 32553 400  165287
Prepayments    1 4461 4591 1952 0083 130
Property Plant Equipment Gross Cost 14 02214 02214 02214 02214 02214 02214 02214 022
Provisions For Liabilities Balance Sheet Subtotal 1 6441 64459236019   
Taxation Social Security Payable 123 63677 851 65 35061 90946 98219 2572 145
Total Assets Less Current Liabilities12 594-111 797-268 376-258 285-239 336-247 329-389 801-512 409-705 479
Total Borrowings      40 00032 31421 324
Trade Creditors Trade Payables 9 59710 6753 8087 3244 8985 1763 87552 361
Trade Debtors Trade Receivables 150 03584 04032 43187 01866 98234 84625 7449 449
Amounts Owed By Group Undertakings    89 218    
Amounts Owed To Group Undertakings  429 716284 214386 678    
Other Taxation Social Security Payable  77 85264 07365 350    
Consideration For Shares Issued1 000        
Creditors Due Within One Year352 286405 857       
Nominal Value Shares Issued1 000        
Number Shares Allotted1 0001 000       
Number Shares Issued1 000        
Par Value Share11       
Provisions For Liabilities Charges1 6441 644       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements