Background WavePink WaveYellow Wave

DOCUCHAIN LIMITED (11130561)

DOCUCHAIN LIMITED (11130561) is an active UK company. incorporated on 3 January 2018. with registered office in Bacton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DOCUCHAIN LIMITED has been registered for 8 years. Current directors include LEONE, Benjamin Luke Caldon.

Company Number
11130561
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
1 Cull 1, Culley Road, Bacton, IP14 4GQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LEONE, Benjamin Luke Caldon
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUCHAIN LIMITED

DOCUCHAIN LIMITED is an active company incorporated on 3 January 2018 with the registered office located in Bacton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DOCUCHAIN LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

11130561

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 Cull 1, Culley Road Bacton, IP14 4GQ,

Previous Addresses

Tinsleys Islet Road Maidenhead Berkshire SL6 8LD England
From: 31 October 2025To: 8 December 2025
4 Vicarage Road Teddington TW11 8EZ United Kingdom
From: 30 November 2022To: 31 October 2025
Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom
From: 15 May 2019To: 30 November 2022
Tinsleys Islet Road Maidenhead SL6 8LD United Kingdom
From: 3 January 2018To: 15 May 2019
Timeline

46 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Jan 19
Director Joined
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Capital Reduction
Sept 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Jun 21
Capital Reduction
Aug 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Funding Round
Apr 22
Director Joined
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
27
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LEONE, Benjamin Luke Caldon

Active
1, Culley Road, BactonIP14 4GQ
Born March 1995
Director
Appointed 28 Jul 2025

COOPER FAURE LIMITED

Resigned
131 High Street, TeddingtonTW11 8HH
Corporate secretary
Appointed 14 May 2019
Resigned 18 Oct 2025

BUEMI, Humbert Vincent, Mr.

Resigned
Humbert Vincent Buemi & Sons W.L.L., Manama
Born June 1961
Director
Appointed 24 Jul 2018
Resigned 14 Dec 2021

DESPARD, Richard

Resigned
Redcliffe Mews, LondonSW10 9JU
Born April 1952
Director
Appointed 24 Jul 2018
Resigned 25 Nov 2024

LANDSMAN, David Maurice, Dr

Resigned
Vicarage Road, TeddingtonTW11 8EZ
Born August 1963
Director
Appointed 31 Jan 2019
Resigned 28 Jul 2025

LEONE, Lesley Barbara

Resigned
Vicarage Road, TeddingtonTW11 8EZ
Born April 1960
Director
Appointed 05 Feb 2018
Resigned 03 Feb 2025

LEONE, Philip Denton, Mr.

Resigned
131 High Street, TeddingtonTW11 8HH
Born July 1952
Director
Appointed 03 Jan 2018
Resigned 09 Sept 2021

LOWE, David, Professor

Resigned
Geraldine Road, MalvernWR14 3SZ
Born March 1958
Director
Appointed 24 Jul 2018
Resigned 29 Apr 2022

MCCARTHY, Paul Brian

Resigned
Vicarage Road, TeddingtonTW11 8EZ
Born March 1963
Director
Appointed 01 Jul 2020
Resigned 28 Jul 2025

O'DONNELL, Stephen

Resigned
Vicarage Road, TeddingtonTW11 8EZ
Born June 1957
Director
Appointed 09 Jun 2022
Resigned 28 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Lesley Barbara Leone

Active
Islet Road, MaidenheadSL6 8LD
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jan 2018

Mr. Philip Denton Leone

Ceased
131 High Street, TeddingtonTW11 8HH
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2018
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Resolution
22 January 2024
RESOLUTIONSResolutions
Memorandum Articles
22 January 2024
MAMA
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
4 August 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
24 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Legacy
23 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 August 2019
RP04SH01RP04SH01
Legacy
21 August 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Resolution
20 August 2019
RESOLUTIONSResolutions
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Incorporation Company
3 January 2018
NEWINCIncorporation