Company NameDoublelix Limited
DirectorsBenjamin Leonard Bartlett and Kevin Charles Searle
Company StatusActive
Company Number05491057
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Benjamin Leonard Bartlett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Kevin Charles Searle
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMr Kevin Charles Searle
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Marc James Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Craven Gardens
Barkingside
Essex
IG6 1PF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecareeradvance.co.uk

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benjamin Leonard Bartlett
25.00%
Ordinary
1 at £1Benjamin Leonard Bartlett
25.00%
Ordinary B
1 at £1Kevin Charles Searle
25.00%
Ordinary
1 at £1Kevin Charles Searle
25.00%
Ordinary B

Financials

Year2014
Turnover£366,612
Gross Profit£185,531
Net Worth£106,401
Cash£39,861
Current Liabilities£136,998

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

11 January 2021Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 11 January 2021 (1 page)
25 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Notification of Benjamin Leonard Bartlett as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Notification of Kevin Charles Searle as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Notification of Benjamin Leonard Bartlett as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 August 2017Notification of Kevin Charles Searle as a person with significant control on 1 July 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
21 July 2016Director's details changed for Mr Kevin Charles Searle on 1 January 2016 (2 pages)
21 July 2016Director's details changed for Mr Kevin Charles Searle on 1 January 2016 (2 pages)
21 July 2016Secretary's details changed for Mr Kevin Charles Searle on 1 January 2016 (1 page)
21 July 2016Director's details changed for Mr Benjamin Leonard Bartlett on 1 January 2016 (2 pages)
21 July 2016Director's details changed for Mr Benjamin Leonard Bartlett on 1 January 2016 (2 pages)
21 July 2016Secretary's details changed for Mr Kevin Charles Searle on 1 January 2016 (1 page)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
15 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
12 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
25 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Termination of appointment of Marc Williams as a director (1 page)
11 December 2012Termination of appointment of Marc Williams as a director (1 page)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Kevin Charles Searle on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Marc James Williams on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Kevin Charles Searle on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Marc James Williams on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Benjamin Leonard Bartlett on 24 June 2010 (2 pages)
13 July 2010Director's details changed for Benjamin Leonard Bartlett on 24 June 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
7 October 2008Director appointed marc james williams (1 page)
7 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
7 October 2008Director appointed marc james williams (1 page)
7 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
15 August 2008Return made up to 24/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2008Return made up to 24/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
21 July 2007Return made up to 24/06/07; full list of members (7 pages)
21 July 2007Return made up to 24/06/07; full list of members (7 pages)
11 October 2006Amended accounts made up to 30 June 2006 (12 pages)
11 October 2006Amended accounts made up to 30 June 2006 (12 pages)
26 September 2006Ad 01/09/05--------- £ si 1@1 (2 pages)
26 September 2006Ad 01/09/05--------- £ si 1@1 (2 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Nc inc already adjusted 01/09/05 (2 pages)
26 September 2006Nc inc already adjusted 01/09/05 (2 pages)
9 August 2006Return made up to 24/06/06; full list of members (7 pages)
9 August 2006Return made up to 24/06/06; full list of members (7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (12 pages)
24 June 2005Incorporation (12 pages)