Company NameValidoc Limited
DirectorsPhilip Stuart Rice and Alyson Louise Rice
Company StatusActive
Company Number08425113
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameLegacy2Cloud Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Stuart Rice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Triune Court, Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Alyson Louise Rice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Triune Court, Monks Cross Drive
Huntington
York
YO32 9GZ
Director NamePhilip Stuart Rice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HB
Director NameMr Martin Stephen Rice
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressIvy House 8 Church Street
Riccall
York
YO19 6PN
Director NameMr Neil Stewart Jefferies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFox House Brafferton
Raskelf Road
York
North Yorkshire
YO61 2PQ
Secretary NameMr Neil Stewart Jefferies
StatusResigned
Appointed03 March 2015(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2018)
RoleCompany Director
Correspondence AddressIvy House 8 Church Street
Riccall
York
YO19 6PN

Location

Registered AddressC/O Azets Triune Court, Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Neil Jefferies
5.00%
Ordinary
47 at £1Martin Rice
47.00%
Ordinary
24 at £1Alyson Rice
24.00%
Ordinary
24 at £1Philip Rice
24.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Notification of Philip Rice as a person with significant control on 1 June 2017 (2 pages)
1 August 2017Registered office address changed from Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ to Ivy House 8 Church Street Riccall York YO19 6PN on 1 August 2017 (1 page)
24 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
19 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(5 pages)
19 January 2016Appointment of Mr Philip Stuart Rice as a director on 19 January 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
3 March 2015Termination of appointment of Philip Stuart Rice as a director on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 147 King Edwards Drive Harrogate North Yorkshire HG1 4HB to Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Neil Stewart Jefferies as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Neil Stewart Jefferies as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Martin Stephen Rice as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Neil Stewart Jefferies as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Philip Stuart Rice as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Martin Stephen Rice as a director on 3 March 2015 (2 pages)
3 March 2015Company name changed LEGACY2CLOUD LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
3 March 2015Appointment of Mr Neil Stewart Jefferies as a secretary on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 147 King Edwards Drive Harrogate North Yorkshire HG1 4HB to Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ on 3 March 2015 (1 page)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)