Company NameDocsexpert Limited
DirectorMichelle Karen Langton
Company StatusActive
Company Number07408279
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Michelle Karen Langton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwood House Chelmsford New London Road
Chelmsford
CM2 0RG
Secretary NameMrs Irene Joan Stannard
StatusCurrent
Appointed01 April 2015(4 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThornwood House Chelmsford New London Road
Chelmsford
CM2 0RG
Director NameMr Scott Jonathan Hews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameMichelle Karen Langton
StatusResigned
Appointed27 March 2015(4 years, 5 months after company formation)
Appointment Duration2 days (resigned 29 March 2015)
RoleCompany Director
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL

Contact

Websitedocsexpert.com

Location

Registered AddressThornwood House Chelmsford
New London Road
Chelmsford
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

10k at £0.01Michelle Langton
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 May 2022Registered office address changed from Thornwood House New London Road Chelmsford CM2 0RG England to Thornwood House Chelmsford New London Road Chelmsford CM2 0RG on 10 May 2022 (1 page)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
23 March 2022Registered office address changed from Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG United Kingdom to Thornwood House New London Road Chelmsford CM2 0RG on 23 March 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 January 2017Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to Bellefield House Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 May 2015Termination of appointment of Michelle Karen Langton as a secretary on 29 March 2015 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
11 May 2015Termination of appointment of Michelle Karen Langton as a secretary on 29 March 2015 (1 page)
11 May 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
11 May 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Appointment of Director Michelle Karen Langton as a secretary on 27 March 2015 (2 pages)
27 March 2015Appointment of Director Michelle Karen Langton as a secretary on 27 March 2015 (2 pages)
30 September 2014Termination of appointment of Scott Jonathan Hews as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Scott Jonathan Hews as a director on 30 September 2014 (1 page)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Sub-division of shares on 1 April 2012 (5 pages)
19 July 2012Sub-division of shares on 1 April 2012 (5 pages)
19 July 2012Sub-division of shares on 1 April 2012 (5 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mrs Michelle Karen Langton as a director (2 pages)
24 October 2011Appointment of Mrs Michelle Karen Langton as a director (2 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
31 March 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Scott Jonathan Hews on 9 March 2011 (2 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)