UKBizDB.co.uk

DATABASE FOR BUSINESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Database For Business Ltd. The company was founded 25 years ago and was given the registration number 03639825. The firm's registered office is in NORTHAMPTON. You can find them at The Comms Centre Talavera Court, Darnell Way, Northampton, Northants. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DATABASE FOR BUSINESS LTD
Company Number:03639825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Secretary01 October 2020Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director09 June 2022Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director24 May 2018Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, United Kingdom, NN3 6RW

Director03 February 2014Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, United Kingdom, NN3 6RW

Director06 April 2011Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director03 October 2016Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director29 March 2023Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director19 September 2016Active
1 West Ridge, Northampton, NN2 7QZ

Secretary29 September 1998Active
288 Main Road, Duston, Northampton, NN5 6NJ

Secretary24 April 2002Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Secretary07 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1998Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, United Kingdom, NN3 6RW

Director03 February 2014Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, United Kingdom, NN3 6RW

Director06 April 2011Active
32 Welton Road, Braunston, Daventry, NN11 7SS

Director20 September 1999Active
1 West Ridge, Northampton, NN2 7QZ

Director29 September 1998Active
5 Lower End, Bradden, Towcester, NN12 8EE

Director01 April 2001Active
5 Lower End, Bradden, Towcester, NN12 8EE

Director01 April 2001Active
288 Main Road, Duston, Northampton, NN5 6NJ

Director01 April 1999Active
Mulberry House, Hutton Road, Cranswick, Driffield, United Kingdom, YO25 9PN

Director07 October 2002Active
The Comms Centre, Talavera Court, Darnell Way, Northampton, NN3 6RW

Director07 April 2016Active
43 Cusworth Lane, Cusworth, Doncaster, DN5 8JJ

Director29 September 1998Active
77 Highfield Crescent, Thorne, Doncaster, DN8 4DP

Director17 July 2000Active

People with Significant Control

Dumbleton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Peterbridge House, 3 The Lakes, Northampton, England, NN4 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.