Background WavePink WaveYellow Wave

DOCBUSTER LIMITED (08407645)

DOCBUSTER LIMITED (08407645) is an active UK company. incorporated on 18 February 2013. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in business and domestic software development. DOCBUSTER LIMITED has been registered for 13 years. Current directors include CHADD, Steven Lee.

Company Number
08407645
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHADD, Steven Lee
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCBUSTER LIMITED

DOCBUSTER LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DOCBUSTER LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08407645

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich, NR7 0HR,

Previous Addresses

, 3rd Floor, 10 Aldersgate Street, London, EC1A 4HJ, England
From: 7 December 2021To: 1 February 2024
, Princes Court Units 6-7 Princes Court Business Centre, 11 Wapping Lane, London, E1W 2DA, England
From: 27 March 2015To: 7 December 2021
, Stapleton House 29-33 Scrutton Street, London, EC2A 4HU
From: 18 February 2013To: 27 March 2015
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
New Owner
Feb 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
May 21
Owner Exit
Jun 21
Owner Exit
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
3
Funding
15
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CHADD, Steven Lee

Active
St. Andrews Business Park, NorwichNR7 0HR
Born December 1987
Director
Appointed 31 Jan 2024

LANE, Lyndsay Gillian Navid

Resigned
St. Andrews Business Park, NorwichNR7 0HR
Secretary
Appointed 07 Dec 2021
Resigned 31 Jan 2024

NAVID LANE, Lyndsay Gillian

Resigned
11 Wapping Lane, LondonE1W 2DA
Secretary
Appointed 12 Feb 2019
Resigned 28 Feb 2019

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 Feb 2019
Resigned 23 Aug 2021

CHAIN, Julia Sarah

Resigned
6-7 Princes Court Business Centre, Wapping Lane, LondonE1W 2DA
Born June 1957
Director
Appointed 05 Apr 2017
Resigned 19 Jul 2018

CRAGGS, Charles Marcus

Resigned
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1954
Director
Appointed 18 Feb 2013
Resigned 06 Jan 2016

HVIDSTEN, Robyn Carol

Resigned
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1986
Director
Appointed 10 Nov 2018
Resigned 19 Jul 2019

MACAULAY, Andrew Ross

Resigned
11 Wapping Lane, LondonE1W 2DA
Born January 1978
Director
Appointed 19 Jul 2019
Resigned 31 Jan 2024

MOESKOPS, James David

Resigned
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1971
Director
Appointed 18 Feb 2013
Resigned 05 Apr 2017

REYNOLDS, Stephen Hugh

Resigned
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born May 1989
Director
Appointed 06 Jan 2016
Resigned 22 Mar 2018

STUPPLER, Michael Scott

Resigned
The Embarcadero, San Francisco
Born September 1987
Director
Appointed 22 Mar 2018
Resigned 14 May 2021

WESTER, Forest

Resigned
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born January 1976
Director
Appointed 06 Jan 2016
Resigned 22 Mar 2018

Persons with significant control

10

1 Active
9 Ceased
St. Andrews Business Park, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Andrew Ross Macaulay

Ceased
11 Wapping Lane, LondonE1W 2DA
Born January 1978

Nature of Control

Significant influence or control
Notified 19 Jul 2019
Ceased 19 Jul 2019

Miss Robyn Carol Hvidsten

Ceased
11 Wapping Lane, LondonE1W 2DA
Born November 1986

Nature of Control

Significant influence or control
Notified 10 Nov 2018
Ceased 19 Jul 2019

Mr Mike Stuppler

Ceased
The Embarcadero, San Francisco
Born September 1987

Nature of Control

Significant influence or control
Notified 22 Mar 2018
Ceased 14 May 2021

Mrs Julia Sarah Chain

Ceased
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born June 1957

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 19 Jul 2018
10 Aldersgate Street, LondonEC1A 4HJ

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 31 Jan 2024

Mr Forest Wester

Ceased
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Stephen Hugh Reynolds

Ceased
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018
South Dixie Highway Suite, Coral Gables

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr James David Moeskops

Ceased
Units 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
4 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 April 2024
AD04Change of Accounting Records Location
Capital Cancellation Shares
8 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
15 February 2019
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
10 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation