UKBizDB.co.uk

DATABAX LIMITED

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

This company is commonly known as Databax Limited. The company was founded 23 years ago and was given the registration number 04085248. The firm's registered office is in BANGOR. You can find them at 1 Chestnut Court, Parc Menai, Bangor, Gwynedd. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATABAX LIMITED
Company Number:04085248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1 Chestnut Court, Parc Menai, Bangor, Gwynedd, Wales, LL57 4FH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 211, Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland,

Director23 December 2020Active
11-12, Hanover Square, London, England, W1S 1JJ

Director01 November 2019Active
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Secretary20 February 2003Active
25 Cheriton Close, Newbury, RG14 7JT

Secretary26 October 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 October 2000Active
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director01 January 2005Active
19, Fancroft Road, Wythenshawe, United Kingdom, M22 8HL

Director17 August 2009Active
10 Cherington Close, Handforth, Wilmslow, SK9 3AS

Director26 October 2000Active
25 Cheriton Close, Newbury, RG14 7JT

Director26 October 2000Active
17, Wetstone Lane, West Kirby, Wirral, England, CH48 7HG

Director09 December 2013Active
1 Chestnut Court, Parc Menai, Bangor, Wales, LL57 4FH

Director01 November 2019Active
The White Cottage, Toft Road, Knutsford, WA16 8QJ

Director16 June 2005Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Director24 April 2001Active
Rosemere House The Circle, Mereside Road, Knutsford, WA16 6QY

Director27 April 2001Active
Leafield The Ridgeway, Heswall, Wirral, CH60 8NB

Director01 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 October 2000Active

People with Significant Control

Anchor Computer Systems Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:1 Chestnut Court, Parc Menai, Bangor, United Kingdom, LL57 4FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Archibald Bathgate Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Langtons, The Plaza, Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-02-15Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.