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

FILEHOUND DOCUMENT MANAGEMENT LIMITED

CAXTON HOUSE WATERMARK WAY, FOXHOLES BUSINESS PARK, HERTFORD, SG13 7TZ,
Company Registration Number
08232150
Private Limited Company
Active

Company Overview

About Filehound Document Management Ltd
FILEHOUND DOCUMENT MANAGEMENT LIMITED was founded on 2012-09-27 and has its registered office in Hertford. The organisation's status is listed as "Active". Filehound Document Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FILEHOUND DOCUMENT MANAGEMENT LIMITED
 
Legal Registered Office
CAXTON HOUSE WATERMARK WAY
FOXHOLES BUSINESS PARK
HERTFORD
SG13 7TZ
Other companies in CM14
 
Previous Names
BECK E3 LIMITED13/02/2013
Filing Information
Company Number 08232150
Company ID Number 08232150
Date formed 2012-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB154589575  
Last Datalog update: 2024-04-06 17:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILEHOUND DOCUMENT MANAGEMENT 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 FILEHOUND DOCUMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEIGH WILLIAM MUMFORD
Director 2014-05-08
STEPHEN GLEN YOUNG
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DEAN ARMITAGE
Company Secretary 2012-09-27 2014-08-08
STEPHEN DEAN ARMITAGE
Director 2012-09-27 2014-04-02
MARK STANLEY EOST
Director 2012-09-27 2014-04-02
STEPHEN GLEN YOUNG
Director 2012-09-27 2013-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GLEN YOUNG ELEMENT3 SOFTWARE LIMITED Director 2011-12-01 CURRENT 2010-07-08 Active
STEPHEN GLEN YOUNG ELEMENT3 SYSTEMS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Active - Proposal to Strike off
STEPHEN GLEN YOUNG ELEMENT3 LIMITED Director 2001-02-08 CURRENT 2001-02-08 Active - Proposal to Strike off

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
2024-04-04Previous accounting period extended from 30/09/23 TO 31/03/24
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 082321500001
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-22Director's details changed for Mr Philip Roy Bond on 2024-01-22
2024-01-22Director's details changed for Mr James Edward Royston on 2024-01-22
2023-10-04CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-07-24Current accounting period shortened from 30/04/24 TO 30/09/23
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom
2021-11-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CH01Director's details changed for Mr James Robert Thomas Spencer on 2019-08-09
2020-11-18PSC02Notification of Prospero Technology Holdings Limited as a person with significant control on 2019-12-11
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-11-18PSC07CESSATION OF SYSTEMS TECHNOLOGY (S.E.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-21CH01Director's details changed for Mr James Robert Thomas Spencer on 2019-08-09
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-17AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-24AD02Register inspection address changed from 2 Weald Road Brentwood Essex CM14 4SX England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2018-09-21PSC07CESSATION OF STEPHEN GLEN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WILLIAM MUMFORD
2018-09-21AD03Registers moved to registered inspection location of 2 Weald Road Brentwood Essex CM14 4SX
2018-09-21AP01DIRECTOR APPOINTED ZANA ANNE GRADUS
2018-09-21PSC02Notification of Systems Technology (S.E.) Limited as a person with significant control on 2018-07-04
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 11 Queens Road Brentwood Essex CM14 4HE
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 2 Weald Road Brentwood Essex CM14 4SX
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLEN YOUNG / 01/09/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAM MUMFORD / 01/09/2015
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-23AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-23AD02Register inspection address changed from 31 Warren Way Welwyn Hertfordshire AL6 0DQ England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR
2014-09-09AP01DIRECTOR APPOINTED LEIGH WILLIAM MUMFORD
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ARMITAGE
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 37 LIVERYMEN WALK GREENHITHE KENT DA9 9GZ UNITED KINGDOM
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMITAGE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK EOST
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15AP01DIRECTOR APPOINTED MR STEPHEN GLEN YOUNG
2013-10-08AR0127/09/13 FULL LIST
2013-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-08AD02SAIL ADDRESS CREATED
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 20
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-14AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-02-13RES15CHANGE OF NAME 30/01/2013
2013-02-13CERTNMCOMPANY NAME CHANGED BECK E3 LIMITED CERTIFICATE ISSUED ON 13/02/13
2013-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FILEHOUND DOCUMENT MANAGEMENT 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 FILEHOUND DOCUMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FILEHOUND DOCUMENT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FILEHOUND DOCUMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FILEHOUND DOCUMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILEHOUND DOCUMENT MANAGEMENT LIMITED
Trademarks

Trademark applications by FILEHOUND DOCUMENT MANAGEMENT LIMITED

FILEHOUND DOCUMENT MANAGEMENT LIMITED is the Original Applicant for the trademark Filehound ™ (UK00003098373) through the UKIPO on the 2015-03-10
Trademark class: Application software;Electronic publications recorded on computer media;Computer databases;Computer documentation in electronic form;Computer software.
Income
Government Income
We have not found government income sources for FILEHOUND DOCUMENT MANAGEMENT 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 (62012 - Business and domestic software development) as FILEHOUND DOCUMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FILEHOUND DOCUMENT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILEHOUND DOCUMENT MANAGEMENT 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 FILEHOUND DOCUMENT MANAGEMENT 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.