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

DOCUCENTRIC HOLDINGS LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WF3 3BQ,
Company Registration Number
07786821
Private Limited Company
Active

Company Overview

About Docucentric Holdings Ltd
DOCUCENTRIC HOLDINGS LIMITED was founded on 2011-09-26 and has its registered office in Wakefield. The organisation's status is listed as "Active". Docucentric Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOCUCENTRIC HOLDINGS LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WF3 3BQ
Other companies in CH5
 
Filing Information
Company Number 07786821
Company ID Number 07786821
Date formed 2011-09-26
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 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUCENTRIC HOLDINGS 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 DOCUCENTRIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN FITZPATRICK
Company Secretary 2016-11-30
ADRIAN JOHN FITZPATRICK
Director 2016-11-30
PETER TIMOTHY RYAN
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HARRY WELLS
Director 2016-11-30 2018-04-06
PAUL CHRISTOPHER RUTT
Director 2013-05-14 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN FITZPATRICK BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2016-11-30 CURRENT 1991-09-03 Active
ADRIAN JOHN FITZPATRICK B 2 BUSINESS SYSTEMS LIMITED Director 2016-11-30 CURRENT 2003-06-05 Active
ADRIAN JOHN FITZPATRICK ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
ADRIAN JOHN FITZPATRICK COPYTREND LIMITED Director 2011-04-15 CURRENT 1982-06-15 Active
ADRIAN JOHN FITZPATRICK FOVIA (INNOVATION) LIMITED Director 2011-04-15 CURRENT 2001-07-25 Active
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Director 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Director 2005-09-30 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Director 1999-06-10 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP HOLDINGS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
ADRIAN JOHN FITZPATRICK ARENA BUSINESS MACHINES LIMITED Director 1994-07-21 CURRENT 1991-09-17 Active - Proposal to Strike off
PETER TIMOTHY RYAN B 2 BUSINESS SYSTEMS LIMITED Director 2013-05-29 CURRENT 2003-06-05 Active
PETER TIMOTHY RYAN BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2011-10-10 CURRENT 1991-09-03 Active

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
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-02-21Termination of appointment of Richard Stuart Pitceathly on 2023-01-09
2023-02-21Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2022-10-25AP01DIRECTOR APPOINTED MR PAOLO ROSSETTI
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ARTHURTON
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-08PSC07CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-05-29AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077868210002
2020-02-05AP03Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27
2020-01-30TM02Termination of appointment of Adrian John Fitzpatrick on 2020-01-27
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN FITZPATRICK
2020-01-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-08-06PSC07CESSATION OF PAUL CHRISTOPHER RUTT AS A PSC
2018-08-06PSC07CESSATION OF MALCOLM HARRY WELLS AS A PSC
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY WELLS
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077868210001
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077868210002
2017-10-17AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-10-06RP04CS01Second filing of Confirmation Statement dated 30/07/2017
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 540
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN FITZPATRICK
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HARRY WELLS
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TIMOTHY RYAN
2017-01-08RES12VARYING SHARE RIGHTS AND NAMES
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER RUTT
2016-12-07AP03Appointment of Mr Adrian John Fitzpatrick as company secretary on 2016-11-30
2016-12-07AP01DIRECTOR APPOINTED MR MALCOLM HARRY WELLS
2016-12-07AP01DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 540
2015-09-22AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 540
2014-07-03AR0103/07/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 04/02/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 04/02/2014
2013-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-19SH0112/11/13 STATEMENT OF CAPITAL GBP 540
2013-12-19SH0112/11/13 STATEMENT OF CAPITAL GBP 540
2013-12-19SH0112/11/13 STATEMENT OF CAPITAL GBP 540
2013-12-19SH0112/11/13 STATEMENT OF CAPITAL GBP 540
2013-11-15AR0126/09/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 10/05/2013
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER RUTT
2013-06-14AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD
2013-06-14SH0129/05/13 STATEMENT OF CAPITAL GBP 500
2013-06-14SH0129/05/13 STATEMENT OF CAPITAL GBP 500
2013-06-14SH0129/05/13 STATEMENT OF CAPITAL GBP 500
2013-06-14SH0129/05/13 STATEMENT OF CAPITAL GBP 500
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN UNITED KINGDOM
2012-10-17AR0126/09/12 FULL LIST
2012-10-12SH0110/10/11 STATEMENT OF CAPITAL GBP 100
2012-10-12SH0110/10/11 STATEMENT OF CAPITAL GBP 100
2011-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOCUCENTRIC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCUCENTRIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DOCUCENTRIC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 49,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30

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 DOCUCENTRIC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 36,326
Shareholder Funds 2012-12-31 £ 67,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCUCENTRIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCUCENTRIC HOLDINGS LIMITED
Trademarks
We have not found any records of DOCUCENTRIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUCENTRIC HOLDINGS 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 (70100 - Activities of head offices) as DOCUCENTRIC HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DOCUCENTRIC HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUCENTRIC HOLDINGS 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 DOCUCENTRIC HOLDINGS 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.