Background WavePink WaveYellow Wave

DOCO INTERNATIONAL LIMITED (03186337)

DOCO INTERNATIONAL LIMITED (03186337) is an active UK company. incorporated on 16 April 1996. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DOCO INTERNATIONAL LIMITED has been registered for 30 years. Current directors include SCHAAF, Steffen Suso.

Company Number
03186337
Status
active
Type
ltd
Incorporated
16 April 1996
Age
30 years
Address
Unit 9 Logic Charles Babbage Avenue, Rochdale, OL16 4NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SCHAAF, Steffen Suso
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCO INTERNATIONAL LIMITED

DOCO INTERNATIONAL LIMITED is an active company incorporated on 16 April 1996 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DOCO INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03186337

LTD Company

Age

30 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

TORQUE FORCE (UK) LIMITED
From: 16 April 1996To: 15 April 2005
Contact
Address

Unit 9 Logic Charles Babbage Avenue Kingsway Business Park Rochdale, OL16 4NW,

Previous Addresses

Unit B3 Elvington Industrial Estate, York Road Elvington York YO41 4AR
From: 5 November 2013To: 8 January 2025
, Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom
From: 28 September 2010To: 5 November 2013
, 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
From: 16 April 1996To: 28 September 2010
Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jun 21
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
May 25
Director Left
Nov 25
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

SCHAAF, Steffen Suso

Active
Charles Babbage Avenue, RochdaleOL16 4NW
Born September 1984
Director
Appointed 19 May 2025

CREEMERS, Johannes

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Secretary
Appointed 15 Nov 2013
Resigned 11 Dec 2023

CREEMERS, Johnny

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Secretary
Appointed 11 Nov 2013
Resigned 11 Nov 2013

HARRISON, Victoria Mary

Resigned
Keisley, KnutsfordWA16 8NP
Secretary
Appointed 16 Apr 1996
Resigned 05 Feb 2001

THOMAS, Gwyneth

Resigned
Northolt Trading Estate, Belvue Road, NortholtUB5 5QS
Secretary
Appointed 22 Nov 2011
Resigned 01 Oct 2012

BEEVER AND STRUTHERS

Resigned
Saint Georges House, ManchesterM15 4JE
Corporate secretary
Appointed 05 Feb 2001
Resigned 20 Apr 2009

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 16 Apr 1996

DE SCHWARTZ, Georges Anthonius

Resigned
Pascal Visschersstraat 31, Sweikhuizen6174 RB
Born November 1937
Director
Appointed 09 May 1996
Resigned 25 May 2005

DOYLE, Paul

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 06 Jan 2014

FISHER, Amy Elizabeth

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born March 1986
Director
Appointed 01 Mar 2022
Resigned 29 Jul 2022

FISHER, Amy Elizabeth

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born May 1986
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2021

HARMAN, Greg Edward

Resigned
1 Dorly Close, SheppertonTW17 8RT
Born April 1963
Director
Appointed 01 Apr 2002
Resigned 28 Nov 2011

HARRISON, Anthony Roger

Resigned
Keisley, KnutsfordWA16 8NP
Born February 1955
Director
Appointed 16 Apr 1996
Resigned 05 Feb 2001

HARRISON, Victoria Mary

Resigned
Keisley, KnutsfordWA16 8NP
Born April 1957
Director
Appointed 16 Apr 1996
Resigned 09 May 1996

LAWRENCE, Peter

Resigned
Northolt Trading Estate, Belvue Road, NortholtUB5 5QS
Born May 1970
Director
Appointed 21 Nov 2011
Resigned 28 Mar 2013

LOVATT, Mel Patrick

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born July 1949
Director
Appointed 15 Nov 2013
Resigned 30 May 2014

PEREZ, Eugene

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born May 1969
Director
Appointed 09 Dec 2014
Resigned 18 May 2017

POWER, Gary Terrence

Resigned
115 Wills Crescent, HounslowTW3 2JE
Born February 1968
Director
Appointed 13 Aug 2007
Resigned 28 Nov 2011

SCHAAF, Gerd

Resigned
Charles Babbage Avenue, RochdaleOL16 4NW
Born September 1958
Director
Appointed 01 May 2015
Resigned 17 Nov 2025

VAN DOORNIK, Michiel Dirk, Director

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born December 1950
Director
Appointed 31 Oct 2011
Resigned 01 May 2015

VAN DOORNIK, Michiel Dirk, Director

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born December 1950
Director
Appointed 30 Nov 2009
Resigned 11 Aug 2011

VAN HULST, Franklin Winston Henricus Leonardus

Resigned
Hekerbeck 55, Geleen
Born April 1946
Director
Appointed 10 May 2006
Resigned 31 Jan 2009

WHITE, Martin

Resigned
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born September 1980
Director
Appointed 01 Jan 2023
Resigned 30 Nov 2023

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 16 Apr 1996
Resigned 16 Apr 1996

Persons with significant control

5

2 Active
3 Ceased

Melanie Sommer

Ceased
Hans Bockler Str, Kircheim Unter Teck73230
Born April 1988

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2021
Ceased 01 Jan 2024

Frank Sommer

Ceased
Hans Bockler Str, Kircheim Unter Teck73230
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2021
Ceased 01 Jan 2024
Hans-Boeckler-Strasse 27, Kirchheim Unter Teck73230

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2021
Nusterweg, Sittard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Gerd Schaaf

Active
Charles Babbage Avenue, RochdaleOL16 4NW
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
26 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2016
AAAnnual Accounts
Legacy
21 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2016
AAAnnual Accounts
Legacy
18 January 2016
AGREEMENT2AGREEMENT2
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2014
AAAnnual Accounts
Legacy
8 October 2014
PARENT_ACCPARENT_ACC
Legacy
8 October 2014
AGREEMENT2AGREEMENT2
Legacy
8 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Auditors Resignation Limited Company
23 January 2012
AA03AA03
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
287Change of Registered Office
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
14 May 2001
AUDAUD
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 1997
AUDAUD
Legacy
13 January 1997
88(2)R88(2)R
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Incorporation Company
16 April 1996
NEWINCIncorporation