Background WavePink WaveYellow Wave

DOCUFILE LIMITED (02218555)

DOCUFILE LIMITED (02218555) is an active UK company. incorporated on 8 February 1988. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOCUFILE LIMITED has been registered for 38 years. Current directors include LEIGHTON, Russell Eric.

Company Number
02218555
Status
active
Type
ltd
Incorporated
8 February 1988
Age
38 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEIGHTON, Russell Eric
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUFILE LIMITED

DOCUFILE LIMITED is an active company incorporated on 8 February 1988 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOCUFILE LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02218555

LTD Company

Age

38 Years

Incorporated 8 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

STANDARD PLATFORMS LIMITED
From: 8 February 1988To: 27 July 1994
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 8 February 1988To: 14 May 2024
Timeline

2 key events • 1988 - 2013

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GOLIA, Jetinder

Active
St Paul's Place, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
St Paul's Place, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

DICKS, Peter Frederick

Resigned
17 Chelsea Park Gardens, LondonSW3 6AF
Secretary
Appointed 25 Mar 1996
Resigned 10 Oct 2001

HOPKINSON, Thomas Duncan

Resigned
Bank House, ClitheroeBB7 4RS
Secretary
Appointed N/A
Resigned 25 Mar 1996

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 10 Oct 2001
Resigned 26 May 2004

ASTLEY, Robert Elleray

Resigned
Broadlands 5 The Warren, BlackburnBB2 7BF
Born April 1944
Director
Appointed N/A
Resigned 11 Mar 1993

BOWLES, Iain Alexander

Resigned
34 Barrow Green Road, OxtedRH8 0NL
Born May 1947
Director
Appointed 09 Jun 1994
Resigned 04 Mar 1996

BROWETT, Richard John

Resigned
90 Oban Grove, WarringtonWA2 0TG
Born June 1955
Director
Appointed N/A
Resigned 01 Jul 1991

DANN, James Colin

Resigned
121 Albury Road, RedhillRH1 3LW
Born May 1937
Director
Appointed N/A
Resigned 11 Aug 1994

DAVIES, Geoffrey Heath

Resigned
Four Winds Belthorn Road, BlackburnBB1 2PE
Born December 1955
Director
Appointed N/A
Resigned 09 Jun 1994

DICKS, Peter Frederick

Resigned
17 Chelsea Park Gardens, LondonSW3 6AF
Born August 1942
Director
Appointed 25 Mar 1996
Resigned 10 Oct 2001

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
Technology Building, SheffieldS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

HAMILTON, Brian Arthur

Resigned
Primrose Farm Vole Road, HighbridgeTA9 4PA
Born March 1944
Director
Appointed N/A
Resigned 13 Jul 1993

HOPKINSON, Thomas Duncan

Resigned
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed N/A
Resigned 25 Mar 1996

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 18 Sept 2000
Resigned 17 Jul 2002

SONNABEND, Robert Glenn

Resigned
12 Euston Street, Brookline
Born November 1946
Director
Appointed N/A
Resigned 11 Aug 1994

Persons with significant control

1

121 Norfolk Street, SheffieldS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
4 March 1998
287Change of Registered Office
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
16 September 1996
225(1)225(1)
Auditors Resignation Company
16 September 1996
AUDAUD
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
18 March 1996
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Certificate Change Of Name Company
26 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
10 May 1993
363b363b
Legacy
26 March 1993
225(1)225(1)
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
88(2)R88(2)R
Legacy
22 April 1992
123Notice of Increase in Nominal Capital
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
19 June 1991
363b363b
Legacy
24 May 1991
88(2)R88(2)R
Legacy
24 May 1991
123Notice of Increase in Nominal Capital
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
288288
Legacy
13 November 1990
88(2)R88(2)R
Legacy
29 October 1990
403aParticulars of Charge Subject to s859A
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
122122
Legacy
25 October 1990
122122
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
5 April 1990
88(2)R88(2)R
Memorandum Articles
9 March 1990
MEM/ARTSMEM/ARTS
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
123Notice of Increase in Nominal Capital
Legacy
9 March 1990
122122
Legacy
21 February 1990
288288
Legacy
21 February 1990
88(2)R88(2)R
Legacy
20 September 1989
288288
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
6 April 1989
288288
Legacy
30 November 1988
PUC 2PUC 2
Statement Of Affairs
29 November 1988
SASA
Legacy
12 October 1988
PUC 2PUC 2
Legacy
6 September 1988
288288
Legacy
22 July 1988
224224
Legacy
7 July 1988
PUC 3PUC 3
Legacy
28 June 1988
288288
Legacy
21 June 1988
PUC 2PUC 2
Legacy
21 June 1988
123Notice of Increase in Nominal Capital
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
1 June 1988
123Notice of Increase in Nominal Capital
Legacy
1 June 1988
PUC 5PUC 5
Legacy
1 June 1988
PUC 2PUC 2
Resolution
1 June 1988
RESOLUTIONSResolutions
Resolution
1 June 1988
RESOLUTIONSResolutions
Resolution
1 June 1988
RESOLUTIONSResolutions
Resolution
1 June 1988
RESOLUTIONSResolutions
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Legacy
16 May 1988
287Change of Registered Office
Legacy
16 May 1988
288288
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
288288
Incorporation Company
8 February 1988
NEWINCIncorporation