Company NameDocan Ltd
DirectorsJayne Carroll and Richard Samuel Carroll
Company StatusActive
Company Number09831771
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Jayne Carroll
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House, Suite 5, Second Floor Rudheath Way
Northwich
CW9 7LN
Director NameMr Richard Samuel Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House, Suite 5, Second Floor Rudheath Way
Northwich
CW9 7LN

Location

Registered AddressChelford House, Suite 5, Second Floor
Rudheath Way
Northwich
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
31 October 2017Director's details changed for Mr Richard Samuel Carroll on 20 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Jayne Carroll on 20 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Richard Samuel Carroll on 20 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Jayne Carroll on 20 October 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 September 2017Registered office address changed from 6 Ariston Street Grimsby DN32 8HQ England to 14 Water Street Northwich CW9 5HP on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 6 Ariston Street Grimsby DN32 8HQ England to 14 Water Street Northwich CW9 5HP on 29 September 2017 (1 page)
8 August 2017Notification of Richard Samuel Carroll as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Richard Samuel Carroll as a person with significant control on 8 August 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 February 2017Director's details changed for Mrs Jayne Carroll on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Ariston Street Grimsby DN32 8HQ on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mrs Jayne Carroll on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Ariston Street Grimsby DN32 8HQ on 7 February 2017 (1 page)
21 January 2017Director's details changed for Mr Richard Samuel Carroll on 12 January 2017 (2 pages)
21 January 2017Appointment of Mr Richard Samuel Carroll as a director on 10 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Richard Samuel Carroll on 12 January 2017 (2 pages)
21 January 2017Appointment of Mr Richard Samuel Carroll as a director on 10 January 2017 (2 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
(27 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
(27 pages)