Background WavePink WaveYellow Wave

DOCUMENT LOGIC LIMITED (04538660)

DOCUMENT LOGIC LIMITED (04538660) is an active UK company. incorporated on 18 September 2002. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 1 other business activities. DOCUMENT LOGIC LIMITED has been registered for 23 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad.

Company Number
04538660
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad
SIC Codes
46660, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMENT LOGIC LIMITED

DOCUMENT LOGIC LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 1 other business activity. DOCUMENT LOGIC LIMITED was registered 23 years ago.(SIC: 46660, 77330)

Status

active

Active since 23 years ago

Company No

04538660

LTD Company

Age

23 Years

Incorporated 18 September 2002

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 23 July 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 30 October 2024To: 9 July 2025
2 Foxoak Park, Common Road Dunnington York Yorkshire YO19 5RZ
From: 2 October 2012To: 30 October 2024
Ground Floor Unit 2 Foxoak Park Common Road Dunnington, York Yorkshire YO19 5RZ
From: 18 September 2002To: 2 October 2012
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Capital Update
Apr 11
Share Buyback
Apr 11
Director Left
Jul 16
Capital Update
Aug 16
Share Buyback
Aug 16
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 30 Oct 2024

OAKLEY, Ross

Active
North Road, DarlingtonDL1 2EQ
Born July 1987
Director
Appointed 30 Oct 2024

PIERCEWRIGHT, Brad

Active
North Road, DarlingtonDL1 2EQ
Born September 1980
Director
Appointed 30 Oct 2024

HULLAH, David Thomas

Resigned
13 Nidd Approach, WetherbyLS22 7UJ
Secretary
Appointed 13 Feb 2008
Resigned 07 Apr 2008

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 18 Sept 2002
Resigned 18 Sept 2002

AXIS ACCOUNTS & MANAGEMENT SERVICES LTD

Resigned
Pepperoyd Street, DewsburyWF13 1PA
Corporate secretary
Appointed 18 Sept 2002
Resigned 13 Feb 2008

HADDON, Steven Allan

Resigned
Foxoak Park, Common Road, YorkYO19 5RZ
Born May 1977
Director
Appointed 01 Nov 2004
Resigned 04 Jul 2016

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 18 Sept 2002
Resigned 18 Sept 2002

WOOD, Simon Mark

Resigned
Foxoak Park, Common Road, YorkYO19 5RZ
Born February 1969
Director
Appointed 18 Sept 2002
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
North Road, DarlingtonDL1 2EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024

Mr Simon Mark Wood

Ceased
Foxoak Park, Common Road, YorkYO19 5RZ
Born February 1969

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
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Legacy
22 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2016
SH19Statement of Capital
Legacy
22 August 2016
CAP-SSCAP-SS
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts Amended With Made Up Date
26 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 June 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 April 2011
SH19Statement of Capital
Legacy
19 April 2011
SH20SH20
Legacy
19 April 2011
CAP-SSCAP-SS
Resolution
19 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 April 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
14 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
353353
Legacy
30 August 2006
287Change of Registered Office
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
353353
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
88(2)R88(2)R
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
123Notice of Increase in Nominal Capital
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Legacy
26 September 2002
287Change of Registered Office
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation