Background WavePink WaveYellow Wave

DOCSCORP LIMITED (06519396)

DOCSCORP LIMITED (06519396) is an active UK company. incorporated on 29 February 2008. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DOCSCORP LIMITED has been registered for 18 years. Current directors include MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca and 1 others.

Company Number
06519396
Status
active
Type
ltd
Incorporated
29 February 2008
Age
18 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCSCORP LIMITED

DOCSCORP LIMITED is an active company incorporated on 29 February 2008 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DOCSCORP LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06519396

LTD Company

Age

18 Years

Incorporated 29 February 2008

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 26 September 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

, 1 Princetown Mews, 167-169 London Road, Kingston upon Thames, Surrey, KT2 6PT, United Kingdom
From: 30 August 2022To: 8 November 2022
, C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom
From: 29 September 2021To: 30 August 2022
, 19-21 Great Tower Street London, EC3R 5AR, United Kingdom
From: 27 September 2016To: 29 September 2021
, C/O the Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
From: 30 June 2014To: 27 September 2016
, Financial House 14 Barclay Road, Croydon, Surrey, CR0 1JN
From: 29 February 2008To: 30 June 2014
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 11
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 24
Owner Exit
May 24
Owner Exit
Jul 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 23 Jun 2025

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 16 Jun 2021

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 16 Jun 2021

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

LONG, Anthony

Resigned
Castle Hill2154
Secretary
Appointed 23 Sept 2016
Resigned 16 Sept 2021

SAPPEY, Dean

Resigned
Bunn Street, Pyrmont2009
Secretary
Appointed 29 Feb 2008
Resigned 23 Sept 2016

WILLIAMS, Gillian Mary

Resigned
34 Eardley Road, LondonSW16 6BP
Secretary
Appointed 01 May 2008
Resigned 20 Feb 2009

BARNETT, Shane

Resigned
Noble Street, Rodd Point2046
Born May 1972
Director
Appointed 29 Feb 2008
Resigned 30 Apr 2021

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 02 Sept 2022
Resigned 12 Feb 2024

GILLERT, Carl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 24 Apr 2024
Resigned 07 Feb 2025

RAHMANI, Milla

Resigned
Princetown Mews, SurreyKT2 6PT
Born January 1976
Director
Appointed 30 Apr 2021
Resigned 02 Sept 2022

SAPPEY, Dean Bradley

Resigned
Alexandria2015
Born February 1965
Director
Appointed 29 Feb 2008
Resigned 30 Apr 2021

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 21 Nov 2022
Resigned 23 Jun 2025

WOOLSTENCROFT, David

Resigned
Pennant Hills Road, Carlingford
Born July 1969
Director
Appointed 29 Feb 2008
Resigned 31 Aug 2011

Persons with significant control

4

1 Active
3 Ceased
Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2024
Ceased 15 May 2024
London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control as firm
Notified 17 Mar 2021
Ceased 15 May 2024
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
66 Clarence Street, SydneyNSW 2000

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Auditors Resignation Company
12 April 2023
AUDAUD
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Incorporation Company
29 February 2008
NEWINCIncorporation