DOCME TECHNOLOGIES LTD

Active Cambridge
2 employees website.com
Life sciences and medical technology
D

DOCME TECHNOLOGIES LTD

Founded 24 Jun 2021 Active Cambridge, United Kingdom 2 employees website.com
Life sciences and medical technology
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 25 Jun 2025 Next due 9 Jul 2026 1 month remaining
Net assets £-413K £11K 2023 year on year
Total assets £225K £132K 2023 year on year
Total Liabilities £639K £121K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for DOCME TECHNOLOGIES LTD (13475088), an active life sciences and medical technology company based in Cambridge, United Kingdom. Incorporated 24 Jun 2021. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£580.00

Increased by £576.00 (+14400%)

Net Assets

-£413.35k

Increased by £10.84k (+3%)

Total Liabilities

£638.59k

Increased by £121.22k (+23%)

Turnover

N/A

Employees

2

Debt Ratio

284%

Decreased by 271 (-49%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 1Sept 2021Seed
Investor 2Sept 2021Seed

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 12,104 Shares £291k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 2025121£13k£107.325
26 Jun 2025292£34k£114.929
1 Apr 2025259£12k£48.11
1 Jan 20255,430£110k£20.3
16 Feb 2023262£25k£95.5

Officers

Officers

2 active 1 resigned
Status
Mizrahi, Gerard IsaacDirectorBritishUnited Kingdom7413 Aug 2021Active
Poddar, PratyayDirectorBritishUnited Kingdom3724 Jun 2021Active

Shareholders

Shareholders (16)

Pratyay Poddar
76.8%
80,000
Sophie Kitchin
9.6%
10,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Pratyay Poddar

British

Active
Notified 24 Jun 2021
Residence United Kingdom
DOB January 1989
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Pratyay Poddar

British

Active
Notified 24 Jun 2021
Residence United Kingdom
DOB January 1989
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026Persons With Significant ControlChange to Pratyay Poddar as a person with significant control on 27 Apr 2026
27 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
29 Jul 2025CapitalAllotment of shares (GBP 104.604) on 26 Jun 2025
25 Jun 2025Confirmation StatementConfirmation statement made on 25 Jun 2025 with updates
28 Apr 2026 Persons With Significant Control

Change to Pratyay Poddar as a person with significant control on 27 Apr 2026

27 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

29 Jul 2025 Capital

Allotment of shares (GBP 104.604) on 26 Jun 2025

25 Jun 2025 Confirmation Statement

Confirmation statement made on 25 Jun 2025 with updates

Recent Activity

Latest Activity

Change to Pratyay Poddar as a person with significant control on 27 Apr 2026

2 weeks ago on 28 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 27 Apr 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 22 Dec 2025

Allotment of shares (GBP 104.604) on 26 Jun 2025

9 months ago on 29 Jul 2025

Confirmation statement made on 25 Jun 2025 with updates

10 months ago on 25 Jun 2025