Docucentric Holdings Limited

General information

Name:

Docucentric Holdings Ltd

Office Address:

Armitage House Thorpe Lower Lane Robin Hood WF3 3BQ Wakefield

Number: 07786821

Incorporation date: 2011-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Docucentric Holdings is a business situated at WF3 3BQ Wakefield at Armitage House Thorpe Lower Lane. This firm has been in existence since 2011 and is registered under the identification number 07786821. This firm has been active on the UK market for 13 years now and the official status is active. This enterprise's SIC code is 70100 and has the NACE code: Activities of head offices. 2022-12-31 is the last time account status updates were filed.

According to the firm's executives list, since October 2022 there have been two directors: Paolo R. and David D.. In order to find professional help with legal documentation, the business has been utilizing the skills of Cheryl W. as a secretary since 2023.

The companies that control this firm are as follows: Arena Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Thorpe Lower Lane, Robin Hood, WF3 3BQ, West Yorkshire and was registered as a PSC under the registration number 03735943.

Financial data based on annual reports

Company staff

Cheryl W.

Role: Secretary

Appointed: 09 January 2023

Latest update: 27 February 2024

Paolo R.

Role: Director

Appointed: 07 October 2022

Latest update: 27 February 2024

David D.

Role: Director

Appointed: 27 January 2020

Latest update: 27 February 2024

People with significant control

Arena Group Holdings Limited
Address: Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, WF3 3BQ
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03735943
Notified on 30 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adrian F.
Notified on 1 July 2016
Ceased on 27 January 2020
Nature of control:
substantial control or influence
Malcolm W.
Notified on 1 July 2016
Ceased on 6 April 2018
Nature of control:
substantial control or influence
Peter R.
Notified on 1 July 2016
Ceased on 30 November 2016
Nature of control:
substantial control or influence
Paul R.
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Estate

HQ address,
2013

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Estate

HQ address,
2014

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Estate

HQ address,
2015

Address:

The Smart Centre Tenth Avenue Zone 3

Post code:

CH5 2UA

City / Town:

Deeside Industrial Estate

Accountant/Auditor,
2012 - 2013

Name:

Gardners Accountants Limited

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies