Company Name0800Docmorris Limited
DirectorsMichael Veigel and Walter Hess
Company StatusActive
Company Number04780617
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Veigel
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address13 Jahnstrasse
Aachen
52066
Director NameMr Walter Hess
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed04 January 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Switzerland Of Zur Rose Group
Country of ResidenceSwitzerland
Correspondence Address69 Carter Lane
C/O Taylor Rose Mw
London
EC4V 5EQ
Director NameMr Simon Jeremy Banfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 13 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 13 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameRalf Dainghaus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2010)
RoleGraduate Computer Scientist
Correspondence AddressC/O Doc Morris
Vorkuilenweg 131b
6416 Heerlen
Netherlands
Director NameChristoph Jennen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2008)
RoleMba
Correspondence AddressC/O Doc Morris
Vorkuilenweg 131b
6416 Heerlen
Netherlands
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 13 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Secretary NameRalf Dainghaus
NationalityGerman
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleGraduate Computer Scientist
Correspondence AddressC/O Doc Morris
Vorkuilenweg 131b
6416 Heerlen
Netherlands
Director NameOlaf Heinrich
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 04 January 2021)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressDiepenbenden 16
52076 Aachem
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Carter Lane
C/O Taylor Rose Mw
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Docmorris Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
3 May 2023Notification of a person with significant control statement (2 pages)
3 May 2023Cessation of Docmorris Nv as a person with significant control on 3 May 2023 (1 page)
27 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 February 2023Termination of appointment of Walter Hess as a director on 13 February 2023 (1 page)
21 February 2023Appointment of Mr Matthias Joachim Peuckert as a director on 14 February 2023 (2 pages)
18 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 September 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 August 2021Registered office address changed from 13-15 Moorgate London EC2R 6AD England to 69 Carter Lane C/O Taylor Rose Mw London EC4V 5EQ on 25 August 2021 (1 page)
2 February 2021Appointment of Mr Walter Hess as a director on 4 January 2021 (2 pages)
1 February 2021Termination of appointment of Olaf Heinrich as a director on 4 January 2021 (1 page)
29 January 2021Memorandum and Articles of Association (29 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Statement of company's objects (3 pages)
17 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Registered office address changed from 18 Bedford Row London WC1R 4EQ to 13-15 Moorgate London EC2R 6AD on 28 June 2016 (1 page)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Registered office address changed from 18 Bedford Row London WC1R 4EQ to 13-15 Moorgate London EC2R 6AD on 28 June 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (6 pages)
26 June 2016Full accounts made up to 31 December 2015 (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Director's details changed for Michael Veigel on 1 March 2015 (2 pages)
4 September 2015Director's details changed for Michael Veigel on 1 March 2015 (2 pages)
4 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Director's details changed for Michael Veigel on 1 March 2015 (2 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
4 December 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Ralf Dainghaus as a secretary (1 page)
1 December 2010Termination of appointment of Ralf Dainghaus as a secretary (1 page)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 September 2010Termination of appointment of Ralf Dainghaus as a director (2 pages)
24 September 2010Termination of appointment of Ralf Dainghaus as a director (2 pages)
9 September 2010Appointment of Michael Veigel as a director (3 pages)
9 September 2010Appointment of Olaf Heinrich as a director (3 pages)
9 September 2010Appointment of Michael Veigel as a director (3 pages)
9 September 2010Appointment of Olaf Heinrich as a director (3 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 29/05/09; full list of members (3 pages)
24 July 2009Return made up to 29/05/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 29/05/08; full list of members (3 pages)
5 September 2008Return made up to 29/05/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of register of members (1 page)
28 August 2008Appointment terminated director christoph jennen (1 page)
28 August 2008Appointment terminated director christoph jennen (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
18 September 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 29/05/06; full list of members (7 pages)
16 August 2006Return made up to 29/05/06; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 June 2005Return made up to 29/05/05; full list of members (7 pages)
29 June 2005Return made up to 29/05/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
15 June 2004Return made up to 29/05/04; full list of members (8 pages)
15 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (1 page)
8 August 2003New secretary appointed;new director appointed (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New director appointed (3 pages)
19 June 2003Registered office changed on 19/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2003New director appointed (3 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Company name changed totalcentre LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed totalcentre LIMITED\certificate issued on 18/06/03 (2 pages)
29 May 2003Incorporation (22 pages)
29 May 2003Incorporation (22 pages)