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

DOCOBO LTD

GROUND FLOOR, BUILDING 5 CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8LE,
Company Registration Number
04283506
Private Limited Company
Active

Company Overview

About Docobo Ltd
DOCOBO LTD was founded on 2001-09-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Docobo Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DOCOBO LTD
 
Legal Registered Office
GROUND FLOOR, BUILDING 5 CALDECOTTE LAKE DRIVE
CALDECOTTE
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 8LE
Other companies in KT23
 
Previous Names
DOCOBO (UK) LIMITED23/01/2006
Filing Information
Company Number 04283506
Company ID Number 04283506
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 11:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCOBO LTD
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.

Company Officers of DOCOBO LTD

Current Directors
Officer Role Date Appointed
ROBERT JOHN SMITH
Company Secretary 2001-09-08
ADRIAN RICHARD FLOWERDAY
Director 2001-09-08
ROBERT WILLIAM HALHEAD
Director 2013-09-01
RAINER NOLVAK
Director 2015-04-01
ROBERT JOHN SMITH
Director 2002-03-07
BRIAN ROGER PHILLIP WALLHOUSE
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN CROCKER
Director 2013-09-01 2016-09-22
ARDO REINSALU
Director 2002-08-16 2015-04-01
PHILIP IAN JACKSON
Director 2002-03-07 2004-11-08
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-09-07 2001-09-13
BUYVIEW LTD
Nominated Director 2001-09-07 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN RICHARD FLOWERDAY W3CATALYST LIMITED Director 2016-03-21 CURRENT 2000-07-25 Dissolved 2016-12-13
ADRIAN RICHARD FLOWERDAY TRANSPOND LIMITED Director 2002-01-02 CURRENT 2000-01-04 Dissolved 2016-01-26
ROBERT WILLIAM HALHEAD W3CATALYST LIMITED Director 2016-03-21 CURRENT 2000-07-25 Dissolved 2016-12-13
ROBERT WILLIAM HALHEAD NAYAN CARE LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-02-03
ROBERT WILLIAM HALHEAD NAYAN SOLUTIONS LIMITED Director 2012-05-01 CURRENT 2012-02-01 Dissolved 2015-02-03
ROBERT WILLIAM HALHEAD E-MERJ LTD Director 2011-12-19 CURRENT 2011-12-15 Dissolved 2013-12-03
ROBERT WILLIAM HALHEAD 2WHO LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active - Proposal to Strike off
ROBERT JOHN SMITH TRANSPOND LIMITED Director 2002-01-02 CURRENT 2000-01-04 Dissolved 2016-01-26
BRIAN ROGER PHILLIP WALLHOUSE THE CROSSROAD GROUP LTD. Director 2017-09-18 CURRENT 2016-02-23 Active
BRIAN ROGER PHILLIP WALLHOUSE PROREC-UK LIMITED Director 2010-02-26 CURRENT 2009-01-07 Active - Proposal to Strike off
BRIAN ROGER PHILLIP WALLHOUSE IHE-UK LTD Director 2009-02-09 CURRENT 2009-02-09 Active
BRIAN ROGER PHILLIP WALLHOUSE STALIS LIMITED Director 2003-07-29 CURRENT 1991-02-25 Active

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HALHEAD
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
2022-10-19RP04AP01Second filing of director appointment of Mr Markus Simon Bolton
2022-10-17AP01DIRECTOR APPOINTED MR MARKUS SIMON BOLTON
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
2021-11-11AP01DIRECTOR APPOINTED MR BRIAN PETER WATERS
2021-11-10PSC02Notification of Graphnet Health Limited as a person with significant control on 2021-11-04
2021-11-10PSC07CESSATION OF RAINER NOLVAK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10AP01DIRECTOR APPOINTED MR MARKUS SIMON BOLTON
2021-11-10AP03Appointment of Jane Marie Conner as company secretary on 2021-11-04
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RAINER NOLVAK
2021-11-10TM02Termination of appointment of Robert William Halhead on 2021-11-04
2021-11-10AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM The Old Granary, 21 High Street Bookham Leatherhead Surrey KT23 4AA
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24PSC04Change of details for Mr Rainer Nolvak as a person with significant control on 2017-01-01
2021-09-24PSC07CESSATION OF ADRIAN RICHARD FLOWERDAY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042835060005
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINER NOLVAK
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-11-01TM02Termination of appointment of Robert John Smith on 2018-10-30
2018-11-01AP03Appointment of Mr Robert William Halhead as company secretary on 2018-11-01
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMITH
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042835060005
2017-10-30AAMDAmended account full exemption
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042835060004
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042835060003
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 116473.6
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROCKER
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25MR05All of the property or undertaking has been released from charge for charge number 1
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 116473.6
2015-09-28AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ARDO REINSALU
2015-05-28AP01DIRECTOR APPOINTED MR RAINER NOLVAK
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042835060002
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 116473.6
2014-09-24AR0107/09/14 ANNUAL RETURN FULL LIST
2014-04-09CH01Director's details changed for Ms Elizabeth Ann Crocker on 2014-03-09
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CROCKER / 10/02/2014
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AR0107/09/13 FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CROCKER / 12/09/2013
2013-09-12AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HALHEAD
2013-09-11AP01DIRECTOR APPOINTED MS ELIZABETH CROCKER
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AR0107/09/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0107/09/11 FULL LIST
2010-10-04AR0107/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN SMITH / 01/02/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARDO REINSALU / 01/02/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT JOHN SMITH / 01/02/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 23/03/2009
2009-07-14288aDIRECTOR APPOINTED BRIAN ROGER PHILLIP WALLHOUSE
2008-10-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-31363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-3188(2)RAD 18/09/06--------- £ SI 3918@.2=783
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 36 KESWICK ROAD BOOKHAM KT23 4BH
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-1088(2)RAD 19/12/05-23/03/06 £ SI 10000@.2
2006-10-05363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-23CERTNMCOMPANY NAME CHANGED DOCOBO (UK) LIMITED CERTIFICATE ISSUED ON 23/01/06
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 135 COBHAM ROAD FETCHAM SURREY KT22 9HX
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 07/09/05; CHANGE OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 07/09/03; CHANGE OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-18RES12VARYING SHARE RIGHTS AND NAMES
2002-09-18RES13RE SHARES YIELD 16/08/02
2002-09-18RES13RE BANKERS AND AUDITORS 16/08/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-06-24225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-06-24122S-DIV 30/04/02
2002-06-24RES04NC INC ALREADY ADJUSTED 30/04/02
2002-06-24123£ NC 1000/1000000 30/04/02
2002-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-24RES13SHARES SUBDIV 30/04/02
2002-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-2488(2)RAD 30/04/02--------- £ SI 249990@.2=49998 £ IC 2/50000
2002-06-2488(2)RAD 03/05/02--------- £ SI 250000@.2=50000 £ IC 50000/100000
2002-06-17288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FETCHAM PARK HOUSE LOWER ROAD FETCHAM SURREY KT22 9HD
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DOCOBO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCOBO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-05 Outstanding ARCHOVER LIMITED
2017-07-04 Outstanding ARCHOVER LIMITED
2017-07-04 Outstanding ARCHOVER LIMITED
2015-04-21 Outstanding ARCHOVER LIMITED
DEBENTURE 2003-01-11 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DOCOBO LTD

Intangible Assets
Patents
We have not found any records of DOCOBO LTD registering or being granted any patents
Domain Names

DOCOBO LTD owns 1 domain names.

docobo.co.uk  

Trademarks
We have not found any records of DOCOBO LTD registering or being granted any trademarks
Income
Government Income

Government spend with DOCOBO LTD

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2015-10-23 GBP £2,196 Equipment
West Lancashire Borough Council 2015-10-23 GBP £2,220 Equipment
West Lancashire Borough Council 2014-12-24 GBP £1,095 Outside Contractors
Stroud District Council 2014-06-10 GBP £27,955 Equipment Purchase
Stroud District Council 2014-03-11 GBP £32,370 Housing Revenue Account
West Lancashire Borough Council 2014-01-30 GBP £650 Supplies & Services
West Lancashire Borough Council 2014-01-30 GBP £2,200 Supplies & Services
Stroud District Council 2013-12-23 GBP £32,370 Housing Revenue Account
Hounslow Council 2013-10-28 GBP £828
Middlesbrough Council 2013-09-02 GBP £7,634
Stroud District Council 2013-08-20 GBP £49,800 Housing Revenue Account
Hounslow Council 2013-07-29 GBP £819
London Borough of Havering 2013-07-10 GBP £2,993
London Borough of Havering 2013-07-10 GBP £2,993
Hounslow Council 2013-05-13 GBP £956
Hounslow Council 2013-04-22 GBP £1,323
Hounslow Council 2012-10-31 GBP £1,325
Hounslow Council 2012-09-10 GBP £2,655
Hounslow Council 2012-09-10 GBP £2,655
London Borough of Havering 2012-08-21 GBP £1,095
London Borough of Havering 2012-08-21 GBP £1,095
Middlesbrough Council 2011-10-11 GBP £450 Capital - Equipment Purchase
London Borough of Havering 2011-09-13 GBP £75,750
Middlesbrough Council 2011-07-15 GBP £5,475 Capital Equipment - General
Middlesbrough Council 2011-07-15 GBP £1,050 Capital Equipment - General
Middlesbrough Council 2011-07-15 GBP £225 Capital Equipment - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOCOBO LTD 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.
Import/Export of Goods
Goods imported/exported by DOCOBO LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2017-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-05-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-06-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-02-0190181200Ultrasonic scanning apparatus
2015-02-0090181200Ultrasonic scanning apparatus
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2014-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-04-0185459090Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors)
2014-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-12-0185076000Lithium-ion accumulators (excl. spent)
2013-11-0190181100Electro-cardiographs
2013-10-0190181100Electro-cardiographs
2013-10-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-03-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2013-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-11-0190181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2012-07-0190181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-01-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-11-0190181910Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters
2010-11-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-08-0190189085
2010-06-0185352900Automatic circuit breakers for a voltage >= 72,5 kV
2010-05-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-02-0190181100Electro-cardiographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
DOCOBO LTD has been awarded 7 awards from the Technology Strategy Board. The value of these awards is £ 1,589,614

CategoryAward Date Award/Grant
SONOPA : European 2013-05-01 £ 150,641
Designing Scalable Assistive Technologies and Services for Independent Healthy Living and Sustainable Market Development in the Mixed Digital Economy : Collaborative Research and Development 2011-07-01 £ 47,985
Secure Encrypted Real-time Data for Health & Social Care : Feasibility Study 2011-05-01 £ 7,425
ORION : Collaborative Research and Development 2011-04-01 £ 71,461
Connect Business - Toolkits for Assisted Living : Collaborative Research and Development 2011-04-01 £ 100,000
PEACEanywhere : Collaborative Research and Development 2009-10-01 £ 687,098
PEACE - Personal Care Environments Delivering support for vulnerable people : Collaborative Research and Development 2008-09-01 £ 525,004

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DOCOBO LTD 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.