Background WavePink WaveYellow Wave

MAIL A DOC LIMITED (06301068)

MAIL A DOC LIMITED (06301068) is an active UK company. incorporated on 3 July 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAIL A DOC LIMITED has been registered for 18 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
06301068
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIL A DOC LIMITED

MAIL A DOC LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAIL A DOC LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06301068

LTD Company

Age

18 Years

Incorporated 3 July 2007

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

JON HORLER LIMITED
From: 19 December 2007To: 23 September 2008
FORMPRO MM LIMITED
From: 3 July 2007To: 19 December 2007
Contact
Address

Itec House Hawkfield Way Hawkfield Business Park Bristol, BS14 0BL,

Previous Addresses

Unit 4 Festival Units, Showground Business Park Crossways Road Bridgwater Somerset TA6 6LS England
From: 16 September 2016To: 2 February 2018
Rumwell Hall Rumwell Taunton Somerset TA4 1EL
From: 11 May 2011To: 16 September 2016
Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ
From: 3 July 2007To: 11 May 2011
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jan 11
Funding Round
Feb 11
Loan Secured
Aug 13
Funding Round
Sept 16
Funding Round
Mar 17
Director Joined
Mar 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Jun 18
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Loan Secured
Mar 26
3
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

BARTLETT, Susan

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 01 Dec 2017
Resigned 19 Mar 2020

HORLER, Amanda

Resigned
Showground Business Park, BridgwaterTA6 6LS
Secretary
Appointed 03 Jul 2007
Resigned 01 Dec 2017

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

ARSCOTT, James Christopher

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1982
Director
Appointed 01 Dec 2017
Resigned 19 Mar 2020

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 01 Dec 2017
Resigned 19 Mar 2020

HORLER, Amanda

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1969
Director
Appointed 02 Mar 2009
Resigned 19 Mar 2020

HORLER, Jonathan Howard

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1966
Director
Appointed 01 Dec 2017
Resigned 19 Mar 2020

HORLER, Jonathan Howard

Resigned
Haygrove Road, BridgwaterTA6 7HZ
Born January 1966
Director
Appointed 03 Jul 2007
Resigned 31 Mar 2010

HORNE, Nevil John

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1962
Director
Appointed 01 Jan 2011
Resigned 19 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 22 Feb 2017
Resigned 30 Sept 2023

PARKER, Kevin

Resigned
Showground Business Park, BridgwaterTA6 6LS
Born October 1959
Director
Appointed 12 Aug 2009
Resigned 19 Mar 2020

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 01 Dec 2017
Resigned 12 Jun 2018

TOZER, Gary James

Resigned
Hawkfield Way, BristolBS14 0BL
Born September 1975
Director
Appointed 01 Dec 2017
Resigned 19 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Itec Connect Ltd

Active
Hawkfield Way, BristolBS14 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017

Mr Nevil John Horne

Ceased
Showground Business Park, BridgwaterTA6 6LS
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Dec 2017
Hawkfield Business Park, BristolBS14 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2017
Ceased 01 Dec 2017

Mrs Amanda Horler

Ceased
Showground Business Park, BridgwaterTA6 6LS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Certificate Change Of Name Company
20 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
287Change of Registered Office
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
287Change of Registered Office
Incorporation Company
3 July 2007
NEWINCIncorporation