Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Document Centric Solutions Ltd
Document Centric Solutions Ltd is an active company incorporated on 8 January 2008 with the registered office located in Leicester, Leicestershire. Document Centric Solutions Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06467442
Private limited company
Age
17 years
Incorporated
8 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(8 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Document Centric Solutions Ltd
Contact
Address
133 -137 Scudamore Road
Leicester
LE3 1UQ
England
Address changed on
7 Dec 2021
(3 years ago)
Previous address was
Stamford House Primett Road Stevenage SG1 3EE
Companies in LE3 1UQ
Telephone
0844 5678987
Email
Available in Endole App
Website
Doccentrics.com
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Simon Christopher Johnson
Director • British • Lives in England • Born in Apr 1965
Nicholas Keegan
Director • Chief Executive Officer • Irish • Lives in Ireland • Born in Mar 1988
Hayden John Savage
Director • British • Lives in England • Born in Jan 1968
Pawel Jernas
Director • Chief Product Officer • Polish • Lives in Ireland • Born in Aug 1985
Chris Walsh
Director • Investment Director • Irish • Lives in Ireland • Born in Jan 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adare Sec Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Opus Trust Marketing Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Adare Sec (Nottingham) Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Critiqom Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Document Outsourcing Group Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Primepost Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Document Outsourcing Limited
Simon Christopher Johnson, Mr Anthony John Strong, and 3 more are mutual people.
Active
Opus 107 Limited
Simon Christopher Johnson, Hayden John Savage, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 29 May 2025
Accounting Period Shortened
3 Months Ago on 14 May 2025
Mr Andrew David Herd Appointed
5 Months Ago on 20 Mar 2025
Mr Christian Alexander Paul Dickson Appointed
5 Months Ago on 20 Mar 2025
Marcin Jernas Resigned
5 Months Ago on 20 Mar 2025
Pawel Jernas Resigned
5 Months Ago on 20 Mar 2025
Mr Mitul Jay Rughani Appointed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Chris Walsh Appointed
8 Months Ago on 23 Dec 2024
Shane William Joseph Woods Appointed
8 Months Ago on 23 Dec 2024
Get Alerts
Get Credit Report
Discover Document Centric Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 064674420002, created on 29 May 2025
Submitted on 4 Jun 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 14 May 2025
Termination of appointment of Pawel Jernas as a director on 20 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Marcin Jernas as a director on 20 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Christian Alexander Paul Dickson as a director on 20 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Andrew David Herd as a director on 20 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Mitul Jay Rughani as a secretary on 20 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 19 Feb 2025
Appointment of Chris Walsh as a director on 23 December 2024
Submitted on 7 Feb 2025
Appointment of Marcin Jernas as a director on 23 December 2024
Submitted on 6 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs