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

DOCS UK LIMITED

5 Christchurch Road, Bristol, BS8 4EF,
Company Registration Number
04415586
Private Limited Company
Active

Company Overview

About Docs Uk Ltd
DOCS UK LIMITED was founded on 2002-04-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Docs Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOCS UK LIMITED
 
Legal Registered Office
5 Christchurch Road
Bristol
BS8 4EF
Other companies in SN13
 
Filing Information
Company Number 04415586
Company ID Number 04415586
Date formed 2002-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784592186  
Last Datalog update: 2024-04-15 13:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCS UK 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.

Company Officers of DOCS UK LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BOYLE WINKLER
Company Secretary 2002-04-12
DAVID CHARLES WINKLER
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BOYLE WINKLER
Director 2002-04-12 2006-11-24
B H COMPANY SECRETARIES LTD
Company Secretary 2002-04-12 2002-04-12

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 044155860009
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WINKLER
2021-03-25AP01DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860007
2020-12-10PSC07CESSATION OF DAVID CHARLES WINKLER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10PSC02Notification of Apollonia Clinics Limited as a person with significant control on 2020-12-07
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMAS MCGILL
2020-12-10TM02Termination of appointment of Catherine Boyle Winkler on 2020-12-07
2020-12-10AP01DIRECTOR APPOINTED MR ALFONSO RAO
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044155860007
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860004
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044155860006
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-21PSC07CESSATION OF DAVID CHARLES WINKLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CH01Director's details changed for Dr David Charles Winkler on 2019-09-11
2019-09-12CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE BOYLE WINKLER on 2019-09-11
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BOYLE WINKLER
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES WINKLER
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044155860005
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044155860004
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0112/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20MG01Particulars of a mortgage or charge / charge no: 3
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-18AR0112/04/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2010-05-18AR0112/04/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-04-30363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-09363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-27363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED
2002-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOCS UK LIMITED 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 DOCS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2011-04-27 Outstanding STOCKLAND GENERAL PARTNER (NELSON) LIMITED
RENT DEPOSIT DEED 2011-04-27 Outstanding STOCKLAND GENERAL PARTNER (NELSON) LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 60,912
Creditors Due After One Year 2012-04-30 £ 84,248
Creditors Due Within One Year 2013-04-30 £ 104,750
Creditors Due Within One Year 2012-04-30 £ 134,086
Provisions For Liabilities Charges 2013-04-30 £ 4,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DOCS UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 20,125
Cash Bank In Hand 2012-04-30 £ 2,165
Current Assets 2013-04-30 £ 57,053
Current Assets 2012-04-30 £ 90,744
Debtors 2013-04-30 £ 33,932
Debtors 2012-04-30 £ 88,579
Debtors 2011-04-30 £ 70,821
Shareholder Funds 2013-04-30 £ 4,818
Stocks Inventory 2013-04-30 £ 2,996
Tangible Fixed Assets 2013-04-30 £ 118,375
Tangible Fixed Assets 2012-04-30 £ 126,221
Tangible Fixed Assets 2011-04-30 £ 14,384

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCS UK LIMITED
Trademarks
We have not found any records of DOCS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCS UK 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 (82990 - Other business support service activities n.e.c.) as DOCS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOCS UK 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.
Import/Export of Goods
Goods imported/exported by DOCS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-10-0190184990Instruments and appliances used in dental sciences, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCS UK 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 DOCS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1