logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hutchinson, Nicholas John
    Born in February 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 2
    Archbold, Jayne
    Born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-11-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address30, New Road, Brighton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    21,861,180 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Groom, Jeffery
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2007-10-30
    OF - Secretary → CIF 0
  • 2
    Reynolds, Christopher
    Operations Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2024-09-06
    OF - Director → CIF 0
    Reynolds, Christopher
    Secretary & Opperations Direct
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2024-09-06
    OF - Secretary → CIF 0
    Mr Christopher Reynolds
    Born in May 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-19 ~ 2024-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Theydon Nominees Limited
    Individual
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-18
    OF - Nominee Director → CIF 0
  • 4
    Franklin, Michael Patrick
    Contract Manager born in February 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-25
    OF - Director → CIF 0
  • 5
    Franklin, Stephen Andrew
    Contract Manager born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-25
    OF - Director → CIF 0
  • 6
    Groves, Daniel Peter
    Software Designer born in November 1978
    Individual
    Officer
    icon of calendar 2021-10-18 ~ 2024-09-06
    OF - Director → CIF 0
  • 7
    Morgan, Lester John
    Facilities Manager born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2024-09-06
    OF - Director → CIF 0
    Mr Lester John Morgan
    Born in May 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-19 ~ 2024-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Dupee, James David
    Applications Development born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2024-09-06
    OF - Director → CIF 0
    Mr James David Dupee
    Born in September 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    icon of address25 Hill Road, Theydon Bois, Epping, Essex
    Active Corporate (2 parents, 69 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2001-06-18 ~ 2001-06-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EDOCUMENTS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
12,155 GBP2024-12-31
10,986 GBP2023-12-31
Debtors
708,863 GBP2024-12-31
349,028 GBP2023-12-31
Cash at bank and in hand
1,597,207 GBP2024-12-31
1,212,278 GBP2023-12-31
Current Assets
2,444,347 GBP2024-12-31
1,745,594 GBP2023-12-31
Net Current Assets/Liabilities
2,007,402 GBP2024-12-31
1,251,136 GBP2023-12-31
Total Assets Less Current Liabilities
2,019,557 GBP2024-12-31
1,262,122 GBP2023-12-31
Net Assets/Liabilities
2,016,710 GBP2024-12-31
1,208,129 GBP2023-12-31
Equity
Called up share capital
109 GBP2024-12-31
98 GBP2023-12-31
98 GBP2022-12-31
Share premium
133,661 GBP2024-12-31
23,672 GBP2023-12-31
23,672 GBP2022-12-31
Capital redemption reserve
41 GBP2024-12-31
41 GBP2023-12-31
41 GBP2022-12-31
Retained earnings (accumulated losses)
1,882,899 GBP2024-12-31
1,184,318 GBP2023-12-31
858,628 GBP2022-12-31
Equity
2,016,710 GBP2024-12-31
1,208,129 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
958,953 GBP2024-01-01 ~ 2024-12-31
614,722 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
958,953 GBP2024-01-01 ~ 2024-12-31
614,722 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-289,032 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
11 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
110,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-260,372 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
69,379 GBP2024-12-31
59,918 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
57,224 GBP2024-12-31
48,932 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
8,292 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
12,155 GBP2024-12-31
10,986 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
377,442 GBP2024-12-31
317,323 GBP2023-12-31
Amounts Owed By Related Parties
300,000 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
31,421 GBP2024-12-31
31,705 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
708,863 GBP2024-12-31
Amounts falling due within one year, Current
349,028 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
62,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,629 GBP2024-12-31
30,291 GBP2023-12-31
Corporation Tax Payable
Current
83,581 GBP2024-12-31
157,866 GBP2023-12-31
Other Taxation & Social Security Payable
Current
197,788 GBP2024-12-31
225,722 GBP2023-12-31
Other Creditors
Current
141,947 GBP2024-12-31
18,079 GBP2023-12-31
Creditors
Current
436,945 GBP2024-12-31
494,458 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
52,083 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,900 shares2024-12-31
9,100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
0 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
0 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
0 shares2024-12-31
100 shares2023-12-31
Equity
Called up share capital
109 GBP2024-12-31
98 GBP2023-12-31

Related profiles found in government register
  • EDOCUMENTS LIMITED
    Info
    Registered number 04236508
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY
    PRIVATE LIMITED COMPANY incorporated on 2001-06-18 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • EDOCUMENTS LIMITED
    S
    Registered number 04236508
    icon of address75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
    Limited Company in England, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ADOCUMENTS LIMITED - 2009-03-31
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.