Background WavePink WaveYellow Wave

DOCTIFY LIMITED (09245200)

DOCTIFY LIMITED (09245200) is an active UK company. incorporated on 2 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOCTIFY LIMITED has been registered for 11 years. Current directors include BOOKER, William Scott, BURKE, Briehan, GRAF ZU ELTZ, Stephanie and 4 others.

Company Number
09245200
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
1 Kensington Gore, London, SW7 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOKER, William Scott, BURKE, Briehan, GRAF ZU ELTZ, Stephanie, MOSS, Malcolm Kennedy Hunt, SAHA, Suman, SOCHA, Pierre Robert, TEICHMAN, Thomas Alfred
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTIFY LIMITED

DOCTIFY LIMITED is an active company incorporated on 2 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOCTIFY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09245200

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1 Kensington Gore London, SW7 2AR,

Previous Addresses

C/O the Explorers Club 1 Kensington Gore London SW7 2AR England
From: 1 October 2025To: 15 October 2025
4th Floor, 43 Berkeley Square London W1J 5FJ England
From: 8 June 2020To: 1 October 2025
88-90 Office 36 Hatton Garden London EC1N 8PG
From: 20 October 2014To: 8 June 2020
Flat 3 288 Westbourne Grove London W11 2PS United Kingdom
From: 2 October 2014To: 20 October 2014
Timeline

76 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Dec 17
Funding Round
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Mar 19
Director Joined
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
New Owner
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Aug 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
40
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BOOKER, William Scott

Active
Kensington Gore, LondonSW7 2AR
Born September 1969
Director
Appointed 17 Dec 2025

BURKE, Briehan

Active
81 Fulham Road, LondonSW3 6RD
Born October 1990
Director
Appointed 23 Dec 2020

GRAF ZU ELTZ, Stephanie

Active
Berkeley Square, LondonW1J 5FJ
Born February 1984
Director
Appointed 02 Oct 2014

MOSS, Malcolm Kennedy Hunt

Active
Holywell Row, LondonEC2A 4JF
Born July 1959
Director
Appointed 05 Mar 2026

SAHA, Suman

Active
Berkeley Square, LondonW1J 5FJ
Born July 1981
Director
Appointed 18 Dec 2018

SOCHA, Pierre Robert

Active
Kensington Gore, LondonSW7 2AR
Born February 1979
Director
Appointed 11 Oct 2016

TEICHMAN, Thomas Alfred

Active
Dean Street, LondonW1D 4QF
Born November 1947
Director
Appointed 12 Sept 2018

ERISKA SECRETARIES LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 03 Apr 2019
Resigned 23 Mar 2023

AISHER, Patrick Markus

Resigned
19-27 Wyndham Street, Hong Kong
Born January 1970
Director
Appointed 16 Jan 2015
Resigned 01 Jan 2017

BABCOCK, Carrie Wallace

Resigned
55 Durry Lane, LondonWC2B 5SQ
Born May 1984
Director
Appointed 16 Nov 2022
Resigned 20 May 2024

CAO, Chieu

Resigned
Finsbury Square, LondonEC2A 1HD
Born December 1976
Director
Appointed 04 Sept 2018
Resigned 26 Sept 2023

DE CARVALHO, Alexander Alfred Charles

Resigned
Horseguards Avenue, LondonSW1A 2EP
Born December 1984
Director
Appointed 11 Oct 2016
Resigned 16 Nov 2022

FIGUEIREDO, Thiago Brunetti De Abreu

Resigned
Cj201 Cep 01451-010, Itaim Bibi
Born February 1988
Director
Appointed 18 Mar 2015
Resigned 11 Oct 2016

JUNG, Daniel Alberto

Resigned
Office 36, LondonEC1N 8PG
Born March 1983
Director
Appointed 20 Oct 2014
Resigned 11 Oct 2016

MILLER, Jodie Christina

Resigned
Charter House, LondonWC2B 5SQ
Born April 1996
Director
Appointed 25 Jun 2024
Resigned 05 Mar 2026

NOVIS, Rupert Thomas Anthony

Resigned
Bewlay House, LondonW1B 2AE
Born May 1967
Director
Appointed 01 Jan 2017
Resigned 19 Jul 2018

SAHA, Suman

Resigned
Office 36, LondonEC1N 8PG
Born July 1981
Director
Appointed 20 Oct 2014
Resigned 11 Oct 2016

TEICHMAN, Thomas Alfred

Resigned
Dean Street, LondonW1D 4QF
Born November 1947
Director
Appointed 19 Mar 2015
Resigned 11 Oct 2016

THOMAS, Oliver Martin

Resigned
Chalk Farm Road, LondonNW1 8AB
Born October 1984
Director
Appointed 11 Oct 2016
Resigned 26 Jun 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Alexander Alfred Charles De Carvalho

Ceased
Horseguards Avenue, LondonSW1A 2EP
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019
Ceased 16 Nov 2022

Oliver Martin Thomas

Ceased
Chalk Farm Road, LondonNW1 8AB
Born October 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 01 Aug 2017

Oliver Martin Thomas

Ceased
Office 36, LondonEC1N 8PG
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Jung

Ceased
Office 36, LondonEC1N 8PG
Born March 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
3 February 2025
AAMDAAMD
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
15 May 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Second Filing Capital Allotment Shares
21 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Memorandum Articles
6 December 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 November 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 October 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 October 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 October 2019
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Resolution
30 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Memorandum Articles
1 December 2017
MAMA
Resolution
1 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Resolution
6 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2015
RESOLUTIONSResolutions
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2014
NEWINCIncorporation