Company NameDoccla UK Limited
Company StatusActive
Company Number12206481
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Dag Larsson
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Rd
Hammersmith
London
W6 7NL
Director NameMr Martin Ratz
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed17 August 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address184 Shepherds Bush Rd
Hammersmith
London
W6 7NL
Director NameMr Cameron Hardy McLain
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFounder/Investor
Country of ResidenceUnited Kingdom
Correspondence Address102 Lansdowne Road
London
W11 2LS
Director NameMr Chistopher Bischoff
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGeneral Catalyst, Fora, 14-17 Wells Mews
London
W1T 3HF
Director NameMs Andrea Zitna
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed23 August 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RolePartner, Speedinvest
Country of ResidenceEngland
Correspondence AddressSpeedinvest One Heddon Street
London
W1B 4BD
Director NameMr Felix Faltin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAustrian
StatusResigned
Appointed17 August 2021(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 May 2022)
RoleInvestment Professional
Country of ResidenceAustria
Correspondence AddressSpeedinvest Gmbh Praterstrasse 1 1020
Vienna
Austria

Location

Registered Address184 Shepherds Bush Rd
Hammersmith
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

28 February 2024Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 189.9880
(5 pages)
22 January 2024Statement of capital following an allotment of shares on 31 October 2023
  • GBP 189.7102
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
(5 pages)
13 November 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
2 November 2023Statement of capital following an allotment of shares on 14 August 2023
  • GBP 189.7102
(4 pages)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2023Statement of capital following an allotment of shares on 24 July 2023
  • GBP 189.6408
(4 pages)
24 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 189.5019
(4 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Change of details for Mr Martin Ratz as a person with significant control on 23 August 2022 (2 pages)
24 November 2022Second filing of Confirmation Statement dated 6 September 2022 (4 pages)
23 November 2022Director's details changed for Mr Chistopher Bischoff on 26 October 2022 (2 pages)
4 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
12 September 2022Memorandum and Articles of Association (57 pages)
6 September 2022Confirmation statement made on 3 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/11/22
(6 pages)
2 September 2022Appointment of Ms Andrea Zitna as a director on 23 August 2022 (2 pages)
1 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 138.9809
(3 pages)
1 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 140.0115
(3 pages)
1 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 132.1788
(3 pages)
1 September 2022Termination of appointment of Felix Faltin as a director on 12 May 2022 (1 page)
1 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 138.9809
(3 pages)
1 September 2022Appointment of Mr Chistopher Bischoff as a director on 23 August 2022 (2 pages)
17 March 2022Director's details changed for Mr Cameron Mclain on 16 March 2022 (2 pages)
6 September 2021Memorandum and Articles of Association (52 pages)
6 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
2 September 2021Director's details changed for Mr Cameron Mclain on 17 August 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 114.7496
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 129.4992
(3 pages)
31 August 2021Appointment of Mr Cameron Mclain as a director on 17 August 2021 (2 pages)
31 August 2021Appointment of Mr Felix Faltin as a director on 17 August 2021 (2 pages)
31 August 2021Cessation of Dag Larsson as a person with significant control on 17 August 2021 (1 page)
31 August 2021Appointment of Mr Martin Ratz as a director on 17 August 2021 (2 pages)
27 August 2021Resolutions
  • RES13 ‐ Subdivision 11/08/2021
(1 page)
19 August 2021Sub-division of shares on 11 August 2021 (4 pages)
12 August 2021Notification of Martin Ratz as a person with significant control on 13 September 2019 (2 pages)
12 August 2021Notification of Dag Larsson as a person with significant control on 11 August 2021 (2 pages)
12 August 2021Cessation of Doccla Ab as a person with significant control on 13 September 2019 (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
9 June 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
10 January 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
13 September 2019Incorporation
Statement of capital on 2019-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)