Company NameDocument Solutions (UK) Limited
Company StatusActive
Company Number07575033
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Caroline Elizabeth Allinson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMr Lee John Allinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Linda Friberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMr Mark Stewart Friberg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMr David Macartney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleSales Directors
Country of ResidenceEngland
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Paula Macartney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD

Contact

Websitewww.documentsolutionsltd.co.uk/
Telephone0191 5005222
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

580 at £0.1David Macartney
38.67%
Ordinary A
425 at £0.1Lee John Allison
28.33%
Ordinary C
425 at £0.1Mark Stewart Friberg
28.33%
Ordinary E
15 at £0.1Lee Allinson & Caroline Allinson
1.00%
Ordinary H
15 at £0.1Mark Friberg & Linda Friberg
1.00%
Ordinary G
10 at £0.1Caroline Elizabeth Allison
0.67%
Ordinary D
10 at £0.1David Macartney & Paul Macartney
0.67%
Ordinary I
10 at £0.1Linda Friberg
0.67%
Ordinary F
10 at £0.1Paula Macartney
0.67%
Ordinary B

Financials

Year2014
Net Worth£29,118
Cash£162,642
Current Liabilities£639,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

17 December 2012Delivered on: 19 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
30 March 2023Confirmation statement made on 23 March 2023 with updates (9 pages)
24 October 2022Memorandum and Articles of Association (25 pages)
24 October 2022Change of share class name or designation (2 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 September 2022Second filing of Confirmation Statement dated 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/09/22
(10 pages)
9 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2021Memorandum and Articles of Association (17 pages)
6 December 2021Change of share class name or designation (2 pages)
6 December 2021Particulars of variation of rights attached to shares (15 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(8 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(8 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(8 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 January 2015Change of share class name or designation (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 June 2014Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr David Macartney on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr David Macartney on 1 March 2014 (2 pages)
18 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(7 pages)
18 June 2014Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages)
18 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(7 pages)
18 June 2014Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr David Macartney on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Registered office address changed from 5 Austin Boulevard Quay West Village Sunderland SR5 2AL England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 5 Austin Boulevard Quay West Village Sunderland SR5 2AL England on 17 April 2013 (1 page)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Resolutions
  • RES13 ‐ Share conversion 26/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Resolutions
  • RES13 ‐ Share conversion 26/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 December 2011Sub-division of shares on 20 November 2011 (10 pages)
12 December 2011Sub-division of shares on 20 November 2011 (10 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 March 2011Incorporation (31 pages)
23 March 2011Incorporation (31 pages)