UKBizDB.co.uk

FIRST DATABANK UK LTD

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

This company is commonly known as First Databank Uk Ltd. The company was founded 39 years ago and was given the registration number 01880682. The firm's registered office is in EXETER. You can find them at Swallowtail House Grenadier Road, Exeter Business Park, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIRST DATABANK UK LTD
Company Number:01880682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Swallowtail House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Secretary14 August 2018Active
701, Gateway Blvd, Suite 600, South San Francisco, Ca 94080, United States,

Director14 September 2011Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director14 September 2011Active
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director14 August 2018Active
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Secretary14 September 2011Active
26 Grecian Way, Woodwater Lane, Exeter, EX2 5PF

Secretary-Active
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Secretary16 November 2018Active
4, Cobbe House, Station Road, Ide, Exeter, EX2 9RS

Secretary04 October 2000Active
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Secretary20 September 2016Active
Middle Wicket, Station Road, Newton Abbot, TQ13 0NL

Secretary12 September 1997Active
Ide House, Ide, Exeter, EX2 9RB

Director-Active
Brooklands Water Street, Martock, TA12 6JP

Director23 November 1993Active
Chorlton House Fulshaw Park, Wilmslow, SK9 1QH

Director-Active
The Old Rectory, Poltimore, Exeter, EX4 0AR

Director-Active
24 Tasman Road, London, SW9 9LU

Director11 November 1993Active
45 Maplewood Boulevard, Suffern, Usa, 10901

Director01 August 1996Active
Swallowtail House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director01 September 2015Active
36 Hill View Gardens, Felton Lulsgate, Bristol, BS18 7U

Director-Active
Little Close, Ilsington, Newton Abbot, TQ13 9RR

Director27 December 2001Active
Whitestone Lodge, Whitestone, Exeter, EX4 2JY

Director01 September 1999Active
3091 Oakmont, San Bruno, Usa, 94066

Director01 August 1996Active
84 Cowdray Park Drive, Conyers Farm, Greenwich, Usa, CT 06831

Director01 August 1996Active
25 Countess Wear Road, Exeter, EX2 6LR

Director-Active
106, Rockwood Lane, Greenwich, United States,

Director21 September 1999Active
Chapmore End House, Chapmore End, Ware, SG12 0HE

Director01 August 1996Active
Two Cedars Truss Hill Road, Sunninghill, Ascot, SL5 9AL

Director-Active
3525 Helen Drive, Pleasaton, Usa, 94588

Director01 August 1996Active
Selbourne 4 Oakdown Close, Whitchurch Hill, Reading, RG8 7NR

Director-Active
The Old School House, Aslockton Road, Scarrington, NG13 9BP

Director25 November 1993Active
6108, Tripp Place, Charlotte, Usa,

Director17 September 2002Active
1359 Montclaire Way, Los Altos, Usa,

Director27 December 2001Active
250 West South St Apt 24e, New York, Usa,

Director21 September 1999Active

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 (8 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

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

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-05-26Auditors

Auditors resignation company.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-17Change of name

Change of name request comments.

Download
2018-07-17Change of name

Change of name notice.

Download
2018-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.