Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUBLEQUICK LIMITED
Company Information for

DOUBLEQUICK LIMITED

SUITE 2, THE BRENTANO SUITE, SOLAR HOUSE, 915 HIGH ROAD, LONDON, N12 8QJ,
Company Registration Number
04185470
Private Limited Company
Liquidation

Company Overview

About Doublequick Ltd
DOUBLEQUICK LIMITED was founded on 2001-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Doublequick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DOUBLEQUICK LIMITED
 
Legal Registered Office
SUITE 2, THE BRENTANO SUITE, SOLAR HOUSE
915 HIGH ROAD
LONDON
N12 8QJ
Other companies in SW1P
 
Filing Information
Company Number 04185470
Company ID Number 04185470
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB773974377  
Last Datalog update: 2022-08-09 19:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLEQUICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOUBLEQUICK LIMITED
The following companies were found which have the same name as DOUBLEQUICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUBLEQUICK LLP ROBINSON ROAD Singapore 048545 Active Company formed on the 2014-05-16
Doublequick, Inc. 11796 Azalea Av Ftn Vly CA 92708 FTB Suspended Company formed on the 1970-04-13

Company Officers of DOUBLEQUICK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANK ALDER
Company Secretary 2001-04-04
ANTONY ADLER
Director 2007-12-04
RICHARD FRANK ALDER
Director 2001-04-04
SPENCER HARVEY POULTON
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NATHAN MARKS
Director 2001-04-04 2006-05-24
QA REGISTRARS LIMITED
Nominated Secretary 2001-03-22 2001-04-04
QA NOMINEES LIMITED
Nominated Director 2001-03-22 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY ADLER FRESH START MARKETING LIMITED Director 2014-06-16 CURRENT 2010-04-09 Active - Proposal to Strike off
ANTONY ADLER CASCADE HOLBORN LTD Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
ANTONY ADLER SOUTHPRINT LIMITED Director 2008-08-12 CURRENT 2003-04-24 Liquidation
ANTONY ADLER WHOLEPRESS LIMITED Director 2007-01-01 CURRENT 1982-11-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW
2021-01-07LIQ06Voluntary liquidation. Resignation of liquidator
2020-09-29LIQ02Voluntary liquidation Statement of affairs
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom
2020-08-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-24
2020-08-10600Appointment of a voluntary liquidator
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 102
2017-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANK ALDER / 10/01/2017
2017-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANK ALDER / 10/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK ALDER / 10/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK ALDER / 10/01/2017
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 1 Vincent Square London SW1P 2PN
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-20AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-16AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-17AR0122/03/14 ANNUAL RETURN FULL LIST
2014-06-17CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD FRANK ALDER on 2014-06-16
2014-06-17CH01Director's details changed for Richard Frank Alder on 2014-06-16
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0122/03/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-16CH01Director's details changed for Mr Antony Adler on 2011-01-01
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM 1 Vincent Square Central London London SW1P 2PN United Kingdom
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM Stuart House, 55 Catherine Place London SW1E 6DY United Kingdom
2011-05-20AR0122/03/11 ANNUAL RETURN FULL LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2010-06-03AR0122/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HARVEY POULTON / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK ALDER / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ADLER / 01/10/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED MR ANTONY ADLER
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 35 BALLARDS LANE LONDON N3 1XW
2006-06-14288bDIRECTOR RESIGNED
2006-03-20363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12ELRESS386 DISP APP AUDS 04/10/04
2004-10-12ELRESS366A DISP HOLDING AGM 04/10/04
2004-05-20363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-13122S-DIV 24/09/03
2003-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-13RES13CONVERSION SHARES 24/09/03
2003-10-1388(2)RAD 24/09/03--------- £ SI 100@.01=1 £ IC 200/201
2003-10-1388(2)RAD 24/09/03--------- £ SI 100@1=100 £ IC 100/200
2003-04-02363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-07-0388(2)RAD 04/04/01--------- £ SI 98@1
2001-05-02288aNEW DIRECTOR APPOINTED
2001-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-18288bDIRECTOR RESIGNED
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-04-18288bSECRETARY RESIGNED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOUBLEQUICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-05
Notices to2020-08-05
Meetings o2020-07-16
Fines / Sanctions
No fines or sanctions have been issued against DOUBLEQUICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-07-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUBLEQUICK LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLEQUICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLEQUICK LIMITED
Trademarks
We have not found any records of DOUBLEQUICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLEQUICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as DOUBLEQUICK LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DOUBLEQUICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDOUBLEQUICK LIMITEDEvent Date2020-08-05
Name of Company: DOUBLEQUICK LIMITED Company Number: 04185470 Trading Name: Cascade Group Nature of Business: Printing Services Registered office: The 1929 Building, Merton Abbey Mills, 18 Watermill W…
 
Initiating party Event TypeNotices to
Defending partyDOUBLEQUICK LIMITEDEvent Date2020-08-05
 
Initiating party Event TypeMeetings o
Defending partyDOUBLEQUICK LIMITEDEvent Date2020-07-16
DOUBLEQUICK LIMITED (Company Number 04185470 ) Trading Name: Cascade Group Registered office: The 1929 Building, Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD Principal trading address: 5th F…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLEQUICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUBLEQUICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.