ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Doquest Limited

Doquest Limited is an active company incorporated on 30 June 1965 with the registered office located in London, Greater London. Doquest Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00853137
Private limited company
Age
60 years
Incorporated 30 June 1965
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 November 2025 (2 months ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 7 Nov 2025 (2 months ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • None • British • Lives in UK • Born in Dec 1992
Director • None • British • Lives in UK • Born in Jun 1990
Director • British • Lives in England • Born in Feb 1961
Mr Saul David Biber
PSC • British • Lives in England • Born in Feb 1961
Mr Paul Levy
PSC • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hetton Properties Limited
Marlon Jack Biber, Natasha Lily Biber, and 1 more are mutual people.
Active
Negret Investments Limited
Marlon Jack Biber, Natasha Lily Biber, and 1 more are mutual people.
Active
Burrox Investments Limited
Marlon Jack Biber, Natasha Lily Biber, and 1 more are mutual people.
Active
Crestock Limited
Marlon Jack Biber, Natasha Lily Biber, and 1 more are mutual people.
Active
Essbee55 Limited
Saul David Biber is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.16M
Increased by £751K (+185%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£24.29M
Decreased by £438K (-2%)
Total Liabilities
-£3.14M
Decreased by £229K (-7%)
Net Assets
£21.15M
Decreased by £209K (-1%)
Debt Ratio (%)
13%
Decreased by 0.7% (-5%)
Latest Activity
Mr Saul David Biber Details Changed
8 Days Ago on 15 Jan 2026
Mr Saul David Biber (PSC) Details Changed
8 Days Ago on 15 Jan 2026
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 7 Nov 2025
Mr Saul David Biber Details Changed
2 Months Ago on 4 Nov 2025
Ms Natasha Lily Biber Details Changed
2 Months Ago on 4 Nov 2025
Mr Christopher Walker (PSC) Details Changed
2 Months Ago on 4 Nov 2025
Mr Saul David Biber (PSC) Details Changed
2 Months Ago on 4 Nov 2025
Paul Levy (PSC) Appointed
4 Months Ago on 16 Sep 2025
Christopher Walker (PSC) Resigned
4 Months Ago on 16 Sep 2025
Get Credit Report
Discover Doquest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Saul David Biber as a person with significant control on 15 January 2026
Submitted on 15 Jan 2026
Director's details changed for Mr Saul David Biber on 15 January 2026
Submitted on 15 Jan 2026
Notification of Paul Levy as a person with significant control on 16 September 2025
Submitted on 22 Dec 2025
Cessation of Christopher Walker as a person with significant control on 16 September 2025
Submitted on 18 Dec 2025
Confirmation statement made on 4 November 2025 with updates
Submitted on 14 Nov 2025
Director's details changed for Mr Saul David Biber on 4 November 2025
Submitted on 10 Nov 2025
Change of details for Mr Saul David Biber as a person with significant control on 4 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Marlon Jack Biber on 4 November 2025
Submitted on 7 Nov 2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 7 November 2025
Submitted on 7 Nov 2025
Change of details for Mr Christopher Walker as a person with significant control on 4 November 2025
Submitted on 7 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year