Background WavePink WaveYellow Wave

DOCKLOCK HOLDINGS LIMITED (14652402)

DOCKLOCK HOLDINGS LIMITED (14652402) is an active UK company. incorporated on 9 February 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOCKLOCK HOLDINGS LIMITED has been registered for 3 years. Current directors include BERGER, Lili Lifsche, BERGER, Mordechai Jacob.

Company Number
14652402
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Lili Lifsche, BERGER, Mordechai Jacob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLOCK HOLDINGS LIMITED

DOCKLOCK HOLDINGS LIMITED is an active company incorporated on 9 February 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOCKLOCK HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14652402

LTD Company

Age

3 Years

Incorporated 9 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jan 24
Funding Round
Jan 24
Owner Exit
May 24
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Jun 25
Owner Exit
Jun 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Lili Lifsche

Active
Burlington House, LondonNW11 0PU
Born September 1955
Director
Appointed 09 Feb 2023

BERGER, Mordechai Jacob

Active
Burlington House, LondonNW11 0PU
Born March 1977
Director
Appointed 01 Dec 2024

BERGER, Samuel

Resigned
Burlington House, LondonNW11 0PU
Born March 1954
Director
Appointed 09 Feb 2023
Resigned 01 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Baruch Abraham Berger

Ceased
Burlington House, LondonNW11 0PU
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Dec 2024
Ceased 24 Jun 2025

Mrs Lili Lifsche Berger

Active
Burlington House, LondonNW11 0PU
Born September 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mr Samuel Berger

Ceased
Burlington House, LondonNW11 0PU
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 01 Dec 2024

Mrs Lili Lifsche Berger

Ceased
Burlington House, LondonNW11 0PU
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Incorporation Company
9 February 2023
NEWINCIncorporation