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.
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 | : |
|
Registered Address | : | Tremough Innovation Centre, Penryn, Cornwall, United Kingdom, TR10 9TA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harling House Third Floor, 47-51, Great Suffolk Street, London, England, SE1 0BS | Director | 18 May 2022 | Active |
Harling House Third Floor, 47-51, Great Suffolk Street, London, England, SE1 0BS | Director | 18 May 2022 | Active |
St Mary's House, Commercial Road, Penryn, England, TR10 8AG | Secretary | 05 March 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 05 March 1999 | Active |
St Mary's House, Commercial Road, Penryn, England, TR10 8AG | Director | 05 March 1999 | Active |
4 Valley Gardens, Voguebeloth, Redruth, TR16 4EE | Director | 15 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-06 | Capital | Capital cancellation shares. | Download |
2020-08-06 | Capital | Capital return purchase own shares. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.