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

DOC TOPCO LIMITED

COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW,
Company Registration Number
08642347
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Doc Topco Ltd
DOC TOPCO LIMITED was founded on 2013-08-08 and has its registered office in Northamptonshire. The organisation's status is listed as "Active - Proposal to Strike off". Doc Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOC TOPCO LIMITED
 
Legal Registered Office
COBBS LANE
WOLLASTON
NORTHAMPTONSHIRE
NN29 7SW
Other companies in NN29
 
Previous Names
PARROTDOVE LIMITED15/10/2013
Filing Information
Company Number 08642347
Company ID Number 08642347
Date formed 2013-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/06/2016
Return next due 05/09/2017
Type of accounts GROUP
Last Datalog update: 2022-01-07 15:06:57
Primary Source:Companies House
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.
Companies with same name DOC TOPCO LIMITED
The following companies were found which have the same name as DOC TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOC TOPCO LTD Singapore Active Company formed on the 2020-08-18

Company Officers of DOC TOPCO LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2014-04-04
TARA ALHADEFF
Director 2015-05-19
CHERYL YVONNE HOOD
Director 2014-01-14
PAUL MASON
Director 2015-09-01
JON WILLIAM MORTIMORE
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MATTHEW MURRAY
Director 2014-10-27 2017-09-30
HENRIK HOLMARK
Director 2014-12-03 2015-09-30
DAVID ROLF SUDDENS
Director 2014-08-11 2015-08-31
CHRISTOPHER NORTH
Director 2013-10-14 2015-01-09
ALLAN ALEXANDER WRIGHT
Company Secretary 2014-01-14 2014-04-04
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-08-08 2014-01-14
PAUL RICHARD ARMSTRONG
Director 2013-10-14 2014-01-14
ADRIAN JOSEPH MORRIS LEVY
Director 2013-08-08 2013-10-14
DAVID JOHN PUDGE
Director 2013-08-08 2013-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
TARA ALHADEFF DR MARTENS AIRWAIR GROUP LIMITED Director 2014-07-03 CURRENT 1992-01-17 Active
CHERYL YVONNE HOOD DR MARTENS AIRWAIR GROUP LIMITED Director 2014-01-14 CURRENT 1992-01-17 Active
CHERYL YVONNE HOOD DOC MIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC BIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC DEBTCO LIMITED Director 2014-01-14 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON CAU RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2010-09-20 In Administration/Administrative Receiver
PAUL MASON GIOMA (UK) LIMITED Director 2017-11-09 CURRENT 1990-06-20 Active
PAUL MASON GAUCHO GRILL LIMITED Director 2017-11-09 CURRENT 1907-05-08 In Administration/Administrative Receiver
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON INHOCO 4065 LIMITED Director 2017-11-09 CURRENT 2004-09-16 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DR MARTENS AIRWAIR GROUP LIMITED Director 2015-09-01 CURRENT 1992-01-17 Active
JON WILLIAM MORTIMORE AIRWAIR LIMITED Director 2016-07-01 CURRENT 1988-02-23 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR & CO. LIMITED Director 2016-07-01 CURRENT 1951-04-12 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR LIMITED Director 2016-07-01 CURRENT 1992-10-02 Active
JON WILLIAM MORTIMORE DR. MARTENS DEPT. STORE LIMITED Director 2016-07-01 CURRENT 1993-01-27 Active
JON WILLIAM MORTIMORE DR. MARTENS SPORTS & LEISURE LIMITED Director 2016-07-01 CURRENT 1993-04-19 Active
JON WILLIAM MORTIMORE AIRWAIR PROPERTY LIMITED Director 2016-07-01 CURRENT 1988-10-10 Active
JON WILLIAM MORTIMORE AIRWAIR (1994) LIMITED Director 2016-07-01 CURRENT 1993-11-22 Active
JON WILLIAM MORTIMORE AIRWAIR (1996) LIMITED Director 2016-07-01 CURRENT 1996-07-01 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR GROUP LIMITED Director 2016-04-11 CURRENT 1992-01-17 Active
JON WILLIAM MORTIMORE DOC MIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1995-01-13 Active
JON WILLIAM MORTIMORE DOC BIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC DEBTCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-15Application to strike the company off the register
2021-12-15DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-02-08SH02Statement of capital on 2021-02-03 GBP103.00001
2020-12-31PSC02Notification of Dr. Martens Limited as a person with significant control on 2020-12-23
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NORTH
2020-12-31PSC09Withdrawal of a person with significant control statement on 2020-12-31
2020-12-24SH19Statement of capital on 2020-12-24 GBP 1,760.98
2020-12-24SH20Statement by Directors
2020-12-24CAP-SSSolvency Statement dated 11/12/20
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Resolution of reduction in issued share capital
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-02CH01Director's details changed for Mr Christopher James North on 2020-09-27
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-29CH01Director's details changed for Ms Tara Alhadeff on 2020-01-16
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL YVONNE HOOD
2020-01-17CH01Director's details changed for Christopher North on 2020-01-15
2020-01-02AP01DIRECTOR APPOINTED CHRISTOPHER NORTH
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-03CH01Director's details changed for Cheryl Yvonne Hood on 2019-10-02
2019-07-04CH01Director's details changed for Ms Tara Alhadeff on 2018-07-01
2019-06-18SH02Statement of capital on 2019-05-16 GBP165,812,581.001
2018-11-22SH02Statement of capital on 2018-10-15 GBP33,098.8153
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-05TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-09-05AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-02AP01DIRECTOR APPOINTED MR KENNETH CHARLES WILSON
2018-07-20SH02Statement of capital on 2018-06-21 GBP33,711.5600
2018-07-09SH0128/05/18 STATEMENT OF CAPITAL GBP 36879.9174
2018-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-22SH20Statement by Directors
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 35379.9174
2018-06-22SH19Statement of capital on 2018-06-22 GBP 35,379.9174
2018-06-22CAP-SSSolvency Statement dated 21/06/18
2018-06-22RES13Resolutions passed:
  • Cancellation of share premium account 21/06/2018
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 35379.9174
2018-01-25SH0115/01/18 STATEMENT OF CAPITAL GBP 35379.9174
2018-01-23MEM/ARTSARTICLES OF ASSOCIATION
2018-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-23RES01ALTER ARTICLES 15/01/2018
2018-01-23RES12Resolution of varying share rights or name
2017-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18PSC08Notification of a person with significant control statement
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 26379.9174
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-17PSC07CESSATION OF STEPHEN MATTHEW MURRAY AS A PSC
2017-10-17PSC07CESSATION OF HENRIK HOLMARK AS A PSC
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW MURRAY
2017-02-24SH0124/02/17 STATEMENT OF CAPITAL GBP 26379.9174
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-03AR0129/06/16 FULL LIST
2016-08-03SH0102/08/16 STATEMENT OF CAPITAL GBP 26319.9174
2016-05-03AP01DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK HOLMARK
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 26289.9174
2015-09-11SH0108/09/15 STATEMENT OF CAPITAL GBP 26289.9174
2015-09-09AP01DIRECTOR APPOINTED MR PAUL MASON
2015-09-09AR0108/08/15 FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUDDENS
2015-08-14SH0105/08/15 STATEMENT OF CAPITAL GBP 26177.4174
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015
2015-06-26SH0111/06/15 STATEMENT OF CAPITAL GBP 26132.4174
2015-06-03AP01DIRECTOR APPOINTED MRS TARA ALHADEFF
2015-06-03AP01DIRECTOR APPOINTED MS TARA ALHADEFF
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-01-26ANNOTATIONClarification
2015-01-26RP04SECOND FILING FOR FORM AP01
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH
2015-01-13AP01DIRECTOR APPOINTED HENRIK HOLMARK
2014-12-11SH0131/10/14 STATEMENT OF CAPITAL GBP 26079.9174
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 24579.9174
2014-12-11SH0131/10/14 STATEMENT OF CAPITAL GBP 24579.9174
2014-11-06SH0129/10/14 STATEMENT OF CAPITAL GBP 24467.4174
2014-11-05AP01DIRECTOR APPOINTED STEPHEN MURRAY
2014-09-19RP04SECOND FILING WITH MUD 08/08/14 FOR FORM AR01
2014-09-19ANNOTATIONClarification
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-05AR0108/08/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR DAVID ROLF SUDDENS
2014-08-05SH0107/07/14 STATEMENT OF CAPITAL GBP 24414.9174
2014-07-17SH0119/06/14 STATEMENT OF CAPITAL GBP 22689.9174
2014-05-08AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT
2014-01-31SH0114/01/14 STATEMENT OF CAPITAL GBP 22637.4174
2014-01-27SH02SUB-DIVISION 14/01/14
2014-01-20RES13ALLOT AND ISSUE SHARES 14/01/2014
2014-01-20RES01ADOPT ARTICLES 14/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2014-01-20AP03SECRETARY APPOINTED ALLAN ALEXANDER WRIGHT
2014-01-20AP01DIRECTOR APPOINTED CHERYL YVONNE HOOD
2013-10-16AP01DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG
2013-10-16AP01DIRECTOR APPOINTED CHRISTOPHER NORTH
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2013-10-16AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2013-10-16RES01ADOPT ARTICLES 14/10/2013
2013-10-15RES15CHANGE OF NAME 14/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED PARROTDOVE LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOC TOPCO 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 DOC TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOC TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of DOC TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOC TOPCO LIMITED
Trademarks
We have not found any records of DOC TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOC TOPCO 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 (64209 - Activities of other holding companies n.e.c.) as DOC TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOC TOPCO 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 DOC TOPCO 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 DOC TOPCO 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.