Background WavePink WaveYellow Wave

CITY DOCS LIMITED (04129257)

CITY DOCS LIMITED (04129257) is an active UK company. incorporated on 21 December 2000. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. CITY DOCS LIMITED has been registered for 25 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
04129257
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY DOCS LIMITED

CITY DOCS LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. CITY DOCS LIMITED was registered 25 years ago.(SIC: 82190)

Status

active

Active since 25 years ago

Company No

04129257

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

Units 5/6,the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY
From: 20 November 2014To: 24 January 2017
6 - 8 Bonhill Street London EC2A 4BX
From: 11 January 2013To: 20 November 2014
1St Floor 6-8 Bonhill Street London EC2A 4BX
From: 21 December 2000To: 11 January 2013
Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 11
Director Left
May 12
Share Issue
Jul 12
Funding Round
Jul 12
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
Feb 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

BARKER, Paul Mark

Resigned
4 Stephens Close, RomfordRM3 7RS
Secretary
Appointed 21 Dec 2000
Resigned 18 Nov 2002

CANNELL, Darren

Resigned
Tower Bridge Business Park, LondonSE1 5SY
Secretary
Appointed 19 Dec 2014
Resigned 22 Dec 2016

FULLER, Linda Ann

Resigned
62 Bernards Close, HainaultIG6 2SR
Secretary
Appointed 18 Nov 2002
Resigned 19 Dec 2014

PIERPOINT, Alan

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 22 Dec 2016
Resigned 28 May 2019

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

BARKER, Paul Mark

Resigned
3 The Drive, RomfordRM3 0DU
Born April 1969
Director
Appointed 21 Dec 2000
Resigned 22 Dec 2016

CANNELL, Darren Robert

Resigned
Benfleet Road, BenfleetSS7 1QH
Born October 1970
Director
Appointed 14 Nov 2011
Resigned 14 Nov 2011

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 22 Dec 2016
Resigned 25 Apr 2019

DOYE, Richard Stephen

Resigned
3 The Avenue, Chatham MaritimeME4 3AU
Born March 1973
Director
Appointed 21 Dec 2000
Resigned 14 Nov 2002

GOWERS, Benjamin Daniel

Resigned
Britton Street, LondonEC1M 5UG
Born January 1971
Director
Appointed 28 Nov 2008
Resigned 31 Jan 2010

LAWSON, Peter Charles

Resigned
Tower Bridge Business Park, LondonSE1 5SY
Born August 1967
Director
Appointed 01 Feb 2010
Resigned 22 Dec 2016

MANKOO, Paul Amar Singh

Resigned
Flat 4 86 Mattock Lane, LondonW5 5BJ
Born July 1971
Director
Appointed 28 Nov 2008
Resigned 28 Aug 2009

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 22 Dec 2016
Resigned 15 Mar 2019

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 22 Jan 2016
Resigned 17 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016

Mr Peter Lawson

Ceased
Liphook Way, MaidstoneME16 0FZ
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2024
DS01DS01
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 December 2012
MG01MG01
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
18 July 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
287Change of Registered Office
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
3 October 2006
287Change of Registered Office
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
10 April 2002
88(2)R88(2)R
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
88(2)R88(2)R
Legacy
29 December 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation