UKBizDB.co.uk

DBS FINANCIAL SYSTEMS LTD.

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

This company is commonly known as Dbs Financial Systems Ltd.. The company was founded 34 years ago and was given the registration number 02502547. The firm's registered office is in LONDON. You can find them at Eagle House, 167 City Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DBS FINANCIAL SYSTEMS LTD.
Company Number:02502547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Eagle House, 167 City Road, London, United Kingdom, EC1V 1AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Director31 January 2005Active
123 High Street, Sturminster Marshall, Wimborne, BH21 4AU

Secretary18 November 2004Active
2 The Bailey, Rayleigh, SS6 7HZ

Secretary19 October 2005Active
2 Western Avenue, Branksome Park, Poole, BH13 7AL

Secretary-Active
Wootton Grange Farm House, Warwick Road, Kenilworth, CV8 1FE

Director31 January 2005Active
37 Sandpiper Close, Poole, BH17 7YE

Director01 September 1995Active
Dion Global Solutions (Singapore) Pte Ltd, 1 Changi Business Park Crescent, #01-04, Singapore 486025, Singapore, 000000

Director26 February 2018Active
Eagle House, 167 City Road, London, United Kingdom, EC1V 1AW

Director06 August 2010Active
2 The Bailey, Rayleigh, SS6 7HZ

Director19 October 2005Active
Tempest House, 9 Hewett Street, London, EC2A 3NN

Director06 August 2010Active
2 Western Avenue, Branksome Park, Poole, BH13 7AL

Director-Active
2 Western Avenue, Branksome Park, Poole, BH13 7AL

Director-Active
5th Floor, Tower A, Logix Cyber Park C-28/29, Sector 62, Noida -201309, India,

Director12 October 2016Active
1 Hammett Close, Tolpuddle, Dorchester, DT2 7EF

Director-Active

People with Significant Control

Risklogix Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle House, 167 City Road, London, United Kingdom, EC1V 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 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
2024-05-14Address

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

Download
2023-09-29Address

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

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-07-05Address

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

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.