Company NameDocte Consulting Limited
Company StatusDissolved
Company Number05136541
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameStuart Kings Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Stuart Graham Kings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasongate House Minster Yard North
Beverley
East Yorkshire
HU17 0DP
Secretary NameJocelyn Kings
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLong Meadow Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedocteconsulting.com
Email address[email protected]
Telephone01482 632584
Telephone regionHull

Location

Registered AddressMasongate House
Minster Yard North
Beverley
East Yorkshire
HU17 0DP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

1 at £1Jocelyn Kings
50.00%
Ordinary
1 at £1Stuart Graham Kings
50.00%
Ordinary

Financials

Year2014
Net Worth£88,694
Cash£102,820
Current Liabilities£88,220

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Director's details changed for Dr Stuart Graham Kings on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 3LY to 19 Bowlalley Lane Hull HU1 1XR on 15 July 2019 (1 page)
15 July 2019Change of details for Dr Stuart Graham Kings as a person with significant control on 15 July 2019 (2 pages)
7 February 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
20 December 2018Termination of appointment of Jocelyn Kings as a secretary on 20 December 2018 (1 page)
20 December 2018Cessation of Jocelyn Kings as a person with significant control on 20 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
15 May 2018Director's details changed for Dr Stuart Graham Kings on 23 March 2018 (2 pages)
15 May 2018Change of details for Dr Stuart Graham Kings as a person with significant control on 23 March 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
19 May 2017Director's details changed for Dr Stuart Graham Kings on 6 December 2016 (2 pages)
19 May 2017Director's details changed for Dr Stuart Graham Kings on 6 December 2016 (2 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
15 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
26 June 2016Change of share class name or designation (2 pages)
26 June 2016Change of share class name or designation (2 pages)
21 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages)
27 June 2012Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 4LY England on 27 June 2012 (1 page)
27 June 2012Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages)
27 June 2012Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages)
27 June 2012Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 4LY England on 27 June 2012 (1 page)
27 June 2012Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages)
27 June 2012Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Director's details changed for Doctor Stuart Graham Kings on 25 July 2011 (2 pages)
26 July 2011Secretary's details changed for Jocelyn Kings on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Doctor Stuart Graham Kings on 25 July 2011 (2 pages)
26 July 2011Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby East Yorkshire HU14 3JT England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby East Yorkshire HU14 3JT England on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Jocelyn Kings on 25 July 2011 (2 pages)
24 June 2011Annual return made up to 25 May 2011 (4 pages)
24 June 2011Annual return made up to 25 May 2011 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby HU14 3JT on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby HU14 3JT on 31 March 2010 (1 page)
31 March 2010Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page)
31 March 2010Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 25/05/08; full list of members (3 pages)
5 August 2008Return made up to 25/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
15 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
5 August 2004Company name changed stuart kings consulting LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed stuart kings consulting LIMITED\certificate issued on 05/08/04 (2 pages)
14 July 2004Ad 25/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Ad 25/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
25 May 2004Incorporation (31 pages)
25 May 2004Incorporation (31 pages)