Background WavePink WaveYellow Wave

DOCSTRIBUTE LIMITED (11815400)

DOCSTRIBUTE LIMITED (11815400) is an active UK company. incorporated on 8 February 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DOCSTRIBUTE LIMITED has been registered for 7 years. Current directors include ANSARA, Christopher, GUCKIAN, Brian Christopher, MCLEAN, Manila Grace Ozkececi and 2 others.

Company Number
11815400
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANSARA, Christopher, GUCKIAN, Brian Christopher, MCLEAN, Manila Grace Ozkececi, SHELLEY, Philip John, STROUD, Mark Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCSTRIBUTE LIMITED

DOCSTRIBUTE LIMITED is an active company incorporated on 8 February 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DOCSTRIBUTE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11815400

LTD Company

Age

7 Years

Incorporated 8 February 2019

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ALT AVE LIMITED
From: 8 February 2019To: 6 October 2022
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 8 February 2019To: 10 March 2022
Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Apr 21
Owner Exit
May 21
Director Joined
Aug 21
Funding Round
Apr 22
Funding Round
Oct 22
Funding Round
Jan 24
Director Joined
Apr 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Feb 26
Owner Exit
Mar 26
19
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANSARA, Christopher

Active
5 Fleet Place, LondonEC4M 7RD
Born March 1979
Director
Appointed 08 Feb 2019

GUCKIAN, Brian Christopher

Active
5 Fleet Place, LondonEC4M 7RD
Born March 1970
Director
Appointed 13 Jul 2021

MCLEAN, Manila Grace Ozkececi

Active
5 Fleet Place, LondonEC4M 7RD
Born June 1976
Director
Appointed 15 Apr 2024

SHELLEY, Philip John

Active
5 Fleet Place, LondonEC4M 7RD
Born September 1966
Director
Appointed 05 Mar 2021

STROUD, Mark Jonathan

Active
5 Fleet Place, LondonEC4M 7RD
Born November 1977
Director
Appointed 27 Dec 2024

HVAMSTAD, Christian Armand

Resigned
5 Fleet Place, LondonEC4M 7RD
Born February 1977
Director
Appointed 08 Feb 2019
Resigned 29 Oct 2024

Persons with significant control

2

0 Active
2 Ceased
Thavies Inn House, LondonEC1N 2HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Ceased 12 Feb 2021

Christopher Ansara

Ceased
5 Fleet Place, LondonEC4M 7RD
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Capital Allotment Shares
12 April 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Incorporation Company
8 February 2019
NEWINCIncorporation