Company NameFundocs Limited
DirectorsMartin Jones and Jane Nicolette Starkey
Company StatusActive
Company Number06747721
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Jane Nicolette Starkey
NationalityBritish
StatusCurrent
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Martin Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Jane Nicolette Starkey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(5 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Ian Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameGiles William Starkey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address97 Leigham Court Drive
Leigh On Sea
Essex
SS9 1PT
Director NameMrs Jane Nicolette Starkey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O E J Clouder & Co
Charter House
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Jane Starkey
50.00%
Ordinary
50 at £1Martin Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,801
Cash£2,783
Current Liabilities£5,469

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 January 2014Appointment of Mrs Jane Nicolette Starkey as a director (2 pages)
8 January 2014Appointment of Mrs Jane Nicolette Starkey as a director (2 pages)
8 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Jane Starkey as a director (1 page)
8 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Jane Starkey as a director (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 March 2012Appointment of Mr Martin Jones as a director (2 pages)
22 March 2012Appointment of Mr Martin Jones as a director (2 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Termination of appointment of Ian Smith as a director (1 page)
30 August 2011Termination of appointment of Ian Smith as a director (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Appointment of Mrs Jane Nicolette Starkey as a director (2 pages)
30 August 2011Appointment of Mrs Jane Nicolette Starkey as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 February 2010Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page)
8 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Jane Nicolette Starkey on 1 October 2009 (1 page)
8 February 2010Director's details changed for Mr Ian Smith on 1 October 2009 (2 pages)
18 August 2009Appointment terminated director giles starkey (1 page)
18 August 2009Appointment terminated director giles starkey (1 page)
19 November 2008Director appointed giles william starkey (2 pages)
19 November 2008Secretary appointed jane nicolette starkey (2 pages)
19 November 2008Director appointed ian smith (2 pages)
19 November 2008Secretary appointed jane nicolette starkey (2 pages)
19 November 2008Director appointed giles william starkey (2 pages)
19 November 2008Director appointed ian smith (2 pages)
17 November 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY (1 page)
17 November 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 November 2008Appointment terminated director elizabeth davies (1 page)
17 November 2008Appointment terminated director elizabeth davies (1 page)
12 November 2008Incorporation (15 pages)
12 November 2008Incorporation (15 pages)