Company NameDocbuster Limited
DirectorAndrew Ross Macaulay
Company StatusActive
Company Number08407645
CategoryPrivate Limited Company
Incorporation Date18 February 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Ross Macaulay
Date of BirthJanuary 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
London
E1W 2DA
Secretary NameLyndsay Gillian Navid Lane
StatusCurrent
Appointed07 December 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Charles Marcus Craggs
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Units 6-7 Princes Court Business Cen
11 Wapping Lane
London
E1W 2DA
Director NameMr James David Moeskops
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Units 6-7 Princes Court Business Cen
11 Wapping Lane
London
E1W 2DA
Director NameStephen Hugh Reynolds
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2018)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressPrinces Court Units 6-7 Princes Court Business Cen
11 Wapping Lane
London
E1W 2DA
Director NameForest Wester
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2018)
RolePartner
Country of ResidenceUnited States
Correspondence AddressPrinces Court Units 6-7 Princes Court Business Cen
11 Wapping Lane
London
E1W 2DA
Director NameMrs Julia Sarah Chain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Wapping Lane 6-7 Princes Court Business Centre
London
E1W 2DA
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
Ca 94105
United States
Director NameMiss Robyn Carol Hvidsten
Date of BirthNovember 1986 (Born 36 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed10 November 2018(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2019)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Court Units 6-7 Princes Court Business Cen
11 Wapping Lane
London
E1W 2DA
Secretary NameLyndsay Gillian Navid Lane
StatusResigned
Appointed12 February 2019(5 years, 12 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressPrinces Court Unit 6-7 Princes Court Business Cent
London
E1W 2DA
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2019(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitemillnet.co.uk
Email address[email protected]
Telephone020 74228850
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Millnet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2023 (7 months, 2 weeks ago)
Next Return Due3 March 2024 (5 months from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 February 2020Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 28 February 2019 (1 page)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 October 2019Appointment of Andrew Ross Macaulay as a director on 19 July 2019 (2 pages)
2 October 2019Notification of Andrew Ross Macaulay as a person with significant control on 19 July 2019 (2 pages)
28 August 2019Change of details for Mr Mike Stuppler as a person with significant control on 21 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
1 August 2019Termination of appointment of Robyn Carol Hvidsten as a director on 19 July 2019 (1 page)
1 August 2019Cessation of Robyn Carol Hvidsten as a person with significant control on 19 July 2019 (1 page)
5 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
1 March 2019Notification of Robyn Carol Hvidsten as a person with significant control on 10 November 2018 (2 pages)
26 February 2019Appointment of Lyndsay Gillian Navid Lane as a secretary on 12 February 2019 (2 pages)
15 February 2019Appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2019 (2 pages)
10 December 2018Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
10 December 2018Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 November 2018Director's details changed for Mr Mike Stuppler on 22 March 2018 (2 pages)
13 November 2018Appointment of Miss Robyn Carol Hvidsten as a director on 10 November 2018 (2 pages)
9 October 2018Cessation of Julia Sarah Chain as a person with significant control on 19 July 2018 (1 page)
4 October 2018Termination of appointment of Julia Sarah Chain as a director on 19 July 2018 (1 page)
29 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 March 2018Cessation of Forest Wester as a person with significant control on 22 March 2018 (1 page)
29 March 2018Cessation of Trivest Partners as a person with significant control on 22 March 2018 (1 page)
29 March 2018Cessation of Stephen Hugh Reynolds as a person with significant control on 22 March 2018 (1 page)
29 March 2018Notification of Mike Stuppler as a person with significant control on 22 March 2018 (2 pages)
27 March 2018Appointment of Mr Mike Stuppler as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of Stephen Hugh Reynolds as a director on 22 March 2018 (1 page)
26 March 2018Termination of appointment of Forest Wester as a director on 22 March 2018 (1 page)
1 March 2018Cessation of James David Moeskops as a person with significant control on 5 April 2017 (1 page)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 March 2018Notification of Julia Sarah Chain as a person with significant control on 5 April 2017 (2 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 April 2017Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages)
21 April 2017Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page)
8 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2016Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(4 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2016Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages)
2 February 2016Appointment of Forest Wester as a director on 6 January 2016 (2 pages)
2 February 2016Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages)
2 February 2016Appointment of Forest Wester as a director on 6 January 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(4 pages)
14 January 2016Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page)
14 January 2016Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
18 February 2013Incorporation (43 pages)
18 February 2013Incorporation (43 pages)