UKBizDB.co.uk

DATABASICS HOSPITALITY SYSTEMS LIMITED

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

This company is commonly known as Databasics Hospitality Systems Limited. The company was founded 25 years ago and was given the registration number 03727106. The firm's registered office is in PENRYN. You can find them at Tremough Innovation Centre, , Penryn, Cornwall. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATABASICS HOSPITALITY SYSTEMS LIMITED
Company Number:03727106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tremough Innovation Centre, Penryn, Cornwall, United Kingdom, TR10 9TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harling House Third Floor, 47-51, Great Suffolk Street, London, England, SE1 0BS

Director18 May 2022Active
Harling House Third Floor, 47-51, Great Suffolk Street, London, England, SE1 0BS

Director18 May 2022Active
St Mary's House, Commercial Road, Penryn, England, TR10 8AG

Secretary05 March 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary05 March 1999Active
St Mary's House, Commercial Road, Penryn, England, TR10 8AG

Director05 March 1999Active
4 Valley Gardens, Voguebeloth, Redruth, TR16 4EE

Director15 January 2007Active

People with Significant Control

Mr Richard Valtr
Notified on:04 August 2021
Status:Active
Date of birth:March 1983
Nationality:Czech
Country of residence:United Kingdom
Address:Tremough Innovation Centre, Penryn, United Kingdom, TR10 9TA
Nature of control:
  • Significant influence or control
Mr Matthijs Welle
Notified on:04 August 2021
Status:Active
Date of birth:March 1982
Nationality:Dutch
Country of residence:United Kingdom
Address:Tremough Innovation Centre, Penryn, United Kingdom, TR10 9TA
Nature of control:
  • Significant influence or control
Apr South West Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Mary's House, Commercial Road, Penryn, England, TR10 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Prudence Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Tremough Innovation Centre, Penryn, United Kingdom, TR10 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-04-13Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-06Capital

Capital cancellation shares.

Download
2020-08-06Capital

Capital return purchase own shares.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.