Check the

DOCK9 LTD

Company
DOCK9 LTD (06463165)

DOCK9

Phone: 02079 779 230
A⁺ rating

ABOUT DOCK9 LTD

Dock9 Commandments

Never stop learning; always look for better ways of doing things, for the agency and our clients

Digital projects need to deliver measurable business outcomes to be judged a success

©Dock9 Ltd, 2018. "Dock9" is a registered trademark of Dock9 Ltd. Registered in England and Wales No:

06463165.

KEY FINANCES

Year
2017
Assets
£349.81k ▼ £-25.64k (-6.83 %)
Cash
£234.6k ▲ £31.17k (15.32 %)
Liabilities
£87.03k ▼ £-39.62k (-31.28 %)
Net Worth
£262.78k ▲ £13.98k (5.62 %)

REGISTRATION INFO

Company name
DOCK9 LTD
Company number
06463165
VAT
GB928966560
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
dock9.com
Phones
02079 779 230
Registered Address
3RD FLOOR, 128-129 MINORIES,
LONDON,
EC3N 1NT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
13 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 1,000

See Also


Last update 2018

DOCK9 LTD DIRECTORS

Shirley Ann Bellamy

  Acting
Appointed
10 January 2008
Role
Secretary
Address
26 Rockingham Avenue, Hornchurch, Essex, RM11 1HH
Name
BELLAMY, Shirley Ann

Shirley Ann Bellamy

  Acting
Appointed
10 January 2008
Occupation
Insurance Broker
Role
Director
Age
75
Nationality
British
Address
26 Rockingham Avenue, Hornchurch, Essex, RM11 1HH
Country Of Residence
England
Name
BELLAMY, Shirley Ann

Royston William Clegg

  Acting PSC
Appointed
10 January 2008
Occupation
Insurance Broker
Role
Director
Age
78
Nationality
British
Address
Castle Carey, St Peter Port, Guernsey, Channel Islands, GY1 1UX
Country Of Residence
Channel Islands
Name
CLEGG, Royston William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Mark John Lusted

  Acting PSC
Appointed
10 January 2008
Occupation
Managing Director
Role
Director
Age
40
Nationality
British
Address
3rd Floor, 128-129, Minories, London, England, EC3N 1NT
Country Of Residence
United Kingdom
Name
LUSTED, Mark John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
03 January 2008
Resigned
10 January 2008
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Rijk Van Der Merwe

  Resigned
Appointed
10 January 2008
Resigned
19 March 2009
Occupation
Computer Consultant
Role
Director
Age
60
Nationality
British
Address
17 Pepper Street Uhit, Isle Of Dogs, London, E14 9RP
Name
VAN DER MERWE, Rijk

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
03 January 2008
Resigned
10 January 2008
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.