Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 0800DOCMORRIS LIMITED
Company Information for

0800DOCMORRIS LIMITED

69 CARTER LANE, C/O TAYLOR ROSE MW, LONDON, EC4V 5EQ,
Company Registration Number
04780617
Private Limited Company
Active

Company Overview

About 0800docmorris Ltd
0800DOCMORRIS LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". 0800docmorris 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
0800DOCMORRIS LIMITED
 
Legal Registered Office
69 CARTER LANE
C/O TAYLOR ROSE MW
LONDON
EC4V 5EQ
Other companies in WC1R
 
Filing Information
Company Number 04780617
Company ID Number 04780617
Date formed 2003-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 0800DOCMORRIS 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 0800DOCMORRIS LIMITED

Current Directors
Officer Role Date Appointed
OLAF HEINRICH
Director 2009-01-01
MICHAEL VEIGEL
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALF DAINGHAUS
Director 2003-06-13 2010-03-29
RALF DAINGHAUS
Company Secretary 2003-06-13 2008-12-31
CHRISTOPH JENNEN
Director 2003-06-13 2008-07-31
SIMON JEREMY BANFIELD
Company Secretary 2003-06-13 2003-06-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-29 2003-06-13
SIMON JEREMY BANFIELD
Director 2003-06-13 2003-06-13
JOHN ASHLEY BRYANT
Director 2003-06-13 2003-06-13
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-29 2003-06-13

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
2023-07-25CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-03CESSATION OF DOCMORRIS NV AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03Notification of a person with significant control statement
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21APPOINTMENT TERMINATED, DIRECTOR WALTER HESS
2023-02-21DIRECTOR APPOINTED MR MATTHIAS JOACHIM PEUCKERT
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 13-15 Moorgate London EC2R 6AD England
2021-02-02AP01DIRECTOR APPOINTED MR WALTER HESS
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR OLAF HEINRICH
2021-01-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-29RES01ADOPT ARTICLES 29/01/21
2021-01-29CC04Statement of company's objects
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 18 Bedford Row London WC1R 4EQ
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0129/05/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Michael Veigel on 2015-03-01
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0129/05/12 ANNUAL RETURN FULL LIST
2012-12-01DISS40Compulsory strike-off action has been discontinued
2012-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-20AR0129/05/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-06AR0129/05/10 ANNUAL RETURN FULL LIST
2010-12-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY RALF DAINGHAUS
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RALF DAINGHAUS
2010-09-09AP01DIRECTOR APPOINTED MICHAEL VEIGEL
2010-09-09AP01DIRECTOR APPOINTED OLAF HEINRICH
2009-12-23AA31/12/08 TOTAL EXEMPTION FULL
2009-07-24363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-09-04353LOCATION OF REGISTER OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPH JENNEN
2007-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-06-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-06-23288bSECRETARY RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM:
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-18CERTNMCOMPANY NAME CHANGED
2003-06-18CERTNMCOMPANY NAME CHANGED TOTALCENTRE LIMITED CERTIFICATE ISSUED ON 18/06/03
2003-05-29NEWINCINCORPORATION DOCUMENTS
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 0800DOCMORRIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against 0800DOCMORRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
0800DOCMORRIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
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
2007-12-31

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 0800DOCMORRIS LIMITED

Intangible Assets
Patents
We have not found any records of 0800DOCMORRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 0800DOCMORRIS LIMITED
Trademarks
We have not found any records of 0800DOCMORRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 0800DOCMORRIS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 0800DOCMORRIS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 0800DOCMORRIS 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 TypeProposal to Strike Off
Defending party0800DOCMORRIS LIMITEDEvent Date2012-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 0800DOCMORRIS 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 0800DOCMORRIS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3