Background WavePink WaveYellow Wave

DOCWEL LTD (14694548)

DOCWEL LTD (14694548) is a liquidation UK company. incorporated on 28 February 2023. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOCWEL LTD has been registered for 3 years. Current directors include BOYAPATI, Jaikar Jagadish, Dr, GARLAPATI, Anand Kumar, KANNEGANTI, Chandra Mohan, Dr and 4 others.

Company Number
14694548
Status
liquidation
Type
ltd
Incorporated
28 February 2023
Age
3 years
Address
First Floor Suite 4, Alexander House Waters Edge Business Park, Stoke-On-Trent, ST4 4DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYAPATI, Jaikar Jagadish, Dr, GARLAPATI, Anand Kumar, KANNEGANTI, Chandra Mohan, Dr, NAYAK, Bairampalli Sanjeev, Dr, SONNATHI, Anil Kumar, Dr, UPPUTURI, Suresh Babu, Dr, VELLATURI, Lenin, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCWEL LTD

DOCWEL LTD is an liquidation company incorporated on 28 February 2023 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOCWEL LTD was registered 3 years ago.(SIC: 68209)

Status

liquidation

Active since 3 years ago

Company No

14694548

LTD Company

Age

3 Years

Incorporated 28 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2025 - 28 February 2026(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

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

First Floor Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-On-Trent, ST4 4DB,

Previous Addresses

Unit G4-G5 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent ST4 8GB England
From: 28 February 2023To: 16 April 2026
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BOYAPATI, Jaikar Jagadish, Dr

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born February 1976
Director
Appointed 28 Feb 2023

GARLAPATI, Anand Kumar

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born April 1976
Director
Appointed 28 Feb 2023

KANNEGANTI, Chandra Mohan, Dr

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born May 1975
Director
Appointed 28 Feb 2023

NAYAK, Bairampalli Sanjeev, Dr

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born March 1973
Director
Appointed 28 Feb 2023

SONNATHI, Anil Kumar, Dr

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born July 1978
Director
Appointed 28 Feb 2023

UPPUTURI, Suresh Babu, Dr

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born August 1979
Director
Appointed 28 Feb 2023

VELLATURI, Lenin, Dr

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born July 1976
Director
Appointed 28 Feb 2023

Persons with significant control

2

Dr Bairampalli Sanjeev Nayak

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Dr Chandra Mohan Kanneganti

Active
Waters Edge Business Park, Stoke-On-TrentST4 4DB
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

15

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 April 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 April 2026
600600
Resolution
16 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Incorporation Company
28 February 2023
NEWINCIncorporation