Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DABS.COM LIMITED
Company Information for

DABS.COM LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02621728
Private Limited Company
Liquidation

Company Overview

About Dabs.com Ltd
DABS.COM LIMITED was founded on 1991-06-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Dabs.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DABS.COM LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in BL6
 
Previous Names
DABS DIRECT PLC19/04/2000
Filing Information
Company Number 02621728
Company ID Number 02621728
Date formed 1991-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2019-10-06 18:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DABS.COM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DABS.COM LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2006-04-28
LOUISE ALISON CLARE BLACKWELL
Director 2018-08-13
MICHAEL JOSEPH MOHUN
Director 2018-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN RUTH SLINGER
Director 2014-11-18 2018-08-13
ANDREW MICHAEL SUMMERFIELD
Director 2016-12-08 2018-08-13
DANIEL MORRIS
Director 2014-11-18 2018-05-23
JAMES ANTONY FORD
Director 2014-11-18 2016-04-01
IAN ROBERT DUERDEN
Director 2014-06-06 2015-07-16
RICHARD JAMES LOWE
Director 2012-09-01 2014-11-18
MARK JONATHAN HENDRICKS
Director 2012-09-01 2014-06-18
GRAHAM SUTHERLAND
Director 2012-09-01 2014-06-18
SIMON BEN CUNNIFFE
Director 2011-07-25 2012-09-01
BRENDON MCDERMOTT
Director 2010-07-05 2012-09-01
HELEN RUTH SLINGER
Director 2010-07-05 2012-09-01
JOHN PAUL THORNHILL
Director 2010-04-01 2012-09-01
DARYL PLATT
Director 2003-11-03 2012-08-07
RICHARD MICHAEL JILLINGS
Director 2010-05-28 2012-04-20
PAUL ROGER SHARROCK
Director 2004-01-30 2011-05-31
NEIL JAMES CATTO
Director 2006-08-09 2011-05-13
SIMON JOHN CURRY
Director 2006-04-28 2010-03-31
DAVID GOULD
Director 2008-07-28 2009-09-18
JONATHAN FRANCIS WALL
Director 1999-03-01 2008-08-31
NIGEL STAGG
Director 2006-04-28 2008-08-15
DIANNE DILLON
Director 2000-10-01 2007-09-14
ROBERT JAMES STEWART CARSWELL
Director 2006-04-28 2006-08-08
SIMON MARTYN TERRY BRAYSHAW
Company Secretary 2003-06-01 2006-04-28
ANTHONY DAVID ATHERTON
Director 1991-06-19 2006-04-28
SIMON MARTYN TERRY BRAYSHAW
Director 2001-03-23 2006-04-28
DAVID JOHN MONKS
Company Secretary 1996-07-24 2003-06-01
PAUL ROGER SHARROCK
Director 1996-07-24 2001-03-23
CAROLE BRADLEY
Director 1996-07-24 1999-08-01
CAROLE BRADLEY
Company Secretary 1991-06-19 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
LOUISE ALISON CLARE BLACKWELL BT BUSINESS DIRECT LIMITED Director 2018-08-13 CURRENT 2002-03-28 Liquidation
LOUISE ALISON CLARE BLACKWELL BT NOMINEES LIMITED Director 2016-05-16 CURRENT 1986-09-23 Active
LOUISE ALISON CLARE BLACKWELL ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2015-01-07 CURRENT 2008-04-14 Dissolved 2016-02-20
LOUISE ALISON CLARE BLACKWELL BT (MIDDLE EAST) LIMITED Director 2014-12-10 CURRENT 2002-10-02 Dissolved 2016-02-20
LOUISE ALISON CLARE BLACKWELL NEWGATE STREET SECRETARIES LIMITED Director 2014-07-30 CURRENT 1991-04-23 Active
LOUISE ALISON CLARE BLACKWELL BT GARRICK PLC Director 2012-07-31 CURRENT 2000-07-11 Converted / Closed
LOUISE ALISON CLARE BLACKWELL BT (WORLDWIDE) LIMITED Director 2011-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
LOUISE ALISON CLARE BLACKWELL NET2S LIMITED Director 2010-07-01 CURRENT 1998-03-25 Dissolved 2014-08-07
LOUISE ALISON CLARE BLACKWELL MONDIAL HOUSE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-10-31 Dissolved 2013-10-09
LOUISE ALISON CLARE BLACKWELL BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
LOUISE ALISON CLARE BLACKWELL BT COMMUNICATIONS MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1989-08-03 Dissolved 2014-08-07
LOUISE ALISON CLARE BLACKWELL BT RISK MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1988-09-14 Dissolved 2014-08-07
LOUISE ALISON CLARE BLACKWELL BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
LOUISE ALISON CLARE BLACKWELL BT (CBP) LIMITED Director 2008-12-18 CURRENT 1986-03-21 Liquidation
MICHAEL JOSEPH MOHUN BT BUSINESS DIRECT LIMITED Director 2018-08-13 CURRENT 2002-03-28 Liquidation
MICHAEL JOSEPH MOHUN BT FIFTY-THREE LIMITED Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT CENTRE NOMINEE 2 LIMITED Director 2018-02-09 CURRENT 2000-11-17 Liquidation
MICHAEL JOSEPH MOHUN BT HOLDINGS LIMITED Director 2018-02-09 CURRENT 1988-02-03 Active
MICHAEL JOSEPH MOHUN BT FIFTY-ONE Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2017-06-16 CURRENT 2001-08-23 Active
MICHAEL JOSEPH MOHUN NEWGATE STREET SECRETARIES LIMITED Director 2017-06-01 CURRENT 1991-04-23 Active
MICHAEL JOSEPH MOHUN EXTRACLICK LIMITED Director 2017-06-01 CURRENT 2002-10-03 Active
MICHAEL JOSEPH MOHUN BT UAE LIMITED Director 2017-06-01 CURRENT 2003-04-08 Active
MICHAEL JOSEPH MOHUN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2017-06-01 CURRENT 1996-10-30 Active
MICHAEL JOSEPH MOHUN BT EUROPEAN INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2001-08-24 Active
MICHAEL JOSEPH MOHUN BT MOORGATE ONE LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN SOUTHGATE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 1988-12-07 Active
MICHAEL JOSEPH MOHUN TUDOR MINSTREL Director 2017-06-01 CURRENT 1999-04-01 Active
MICHAEL JOSEPH MOHUN BT NOMINEES LIMITED Director 2017-06-01 CURRENT 1986-09-23 Active
MICHAEL JOSEPH MOHUN BT FIFTY Director 2017-06-01 CURRENT 1991-04-23 Liquidation
MICHAEL JOSEPH MOHUN BT FORTY-NINE Director 2017-06-01 CURRENT 1998-07-09 Liquidation
MICHAEL JOSEPH MOHUN RADIANZ LIMITED Director 2017-06-01 CURRENT 2000-02-03 Active
MICHAEL JOSEPH MOHUN BT SIXTY-FOUR LIMITED Director 2017-06-01 CURRENT 2000-05-31 Active
MICHAEL JOSEPH MOHUN AUTUMNWINDOW LIMITED Director 2017-06-01 CURRENT 2000-11-17 Active
MICHAEL JOSEPH MOHUN BRUNING LIMITED Director 2017-06-01 CURRENT 2003-11-10 Active
MICHAEL JOSEPH MOHUN BT SLE USD LIMITED Director 2017-06-01 CURRENT 2011-03-22 Active
MICHAEL JOSEPH MOHUN BT SLE EURO LIMITED Director 2017-06-01 CURRENT 2011-03-22 Active
MICHAEL JOSEPH MOHUN BT MOORGATE TWO LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN HOLLAND HOUSE (NORTHERN) LIMITED Director 2017-06-01 CURRENT 2010-12-10 Active
MICHAEL JOSEPH MOHUN NUMBERRAPID LIMITED Director 2017-06-01 CURRENT 2003-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-20
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Alpha & Beta House Enterprise Park Horwich Bolton Lancs BL6 6PE
2018-09-13LIQ01Voluntary liquidation declaration of solvency
2018-09-13600Appointment of a voluntary liquidator
2018-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-21
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SLINGER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERFIELD
2018-08-13AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2018-08-13AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-20SH20Statement by Directors
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-20SH19Statement of capital on 2018-06-20 GBP 1
2018-06-20CAP-SSSolvency Statement dated 18/06/18
2018-06-20RES13Resolutions passed:
  • Reduction of share premium account 18/06/2018
  • Resolution of reduction in issued share capital
2018-06-20RES06REDUCE ISSUED CAPITAL 18/06/2018
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORRIS
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15RES02Resolutions passed:
  • Resolution of re-registration
2017-09-15CERT10Certificate of re-registration from Public Limited Company to Private
2017-09-15MARRe-registration of memorandum and articles of association
2017-09-15RR02Re-registration from a public company to a private limited company
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 292674
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR ANDREW SUMMERFIELD
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 292674
2016-06-23AR0119/06/16 FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORD
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUERDEN
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 292674
2015-06-26AR0119/06/15 FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWE
2014-11-28AP01DIRECTOR APPOINTED MR JAMES ANTONY FORD
2014-11-28AP01DIRECTOR APPOINTED MS HELEN RUTH SLINGER
2014-11-28AP01DIRECTOR APPOINTED MR DANIEL MORRIS
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENDRICKS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTHERLAND
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 292674
2014-06-26AR0119/06/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR IAN ROBERT DUERDEN
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM NATIONAL LOGISTICS CENTRE WINGATES INDUSTRIAL PARK WESTHOUGHTON BOLTON BL5 3XU
2013-07-12AR0119/06/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-21AP01DIRECTOR APPOINTED MR MARK JONATHAN HENDRICKS
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SLINGER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCDERMOTT
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUNNIFFE
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LOWE / 01/09/2012
2012-09-19AP01DIRECTOR APPOINTED MR GRAHAM SUTHERLAND
2012-09-19AP01DIRECTOR APPOINTED MR RICHARD JAMES LOWE
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THORNHILL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DARYL PLATT
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JILLINGS
2012-07-13AR0119/06/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEN CUNNIFFE / 13/06/2012
2012-05-04AP01DIRECTOR APPOINTED SIMON BEN CUNNIFFE
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL PLATT / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCDERMOTT / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH SLINGER / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL THORNHILL / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL JILLINGS / 24/11/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0119/06/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARROCK
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CATTO
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-19AP01DIRECTOR APPOINTED MR BRENDAN MCDERMOTT
2010-07-19AP01DIRECTOR APPOINTED MS HELEN RUTH SLINGER
2010-07-08AR0119/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL PLATT / 05/07/2010
2010-06-01AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JILLINGS
2010-04-08AP01DIRECTOR APPOINTED MR JOHN PAUL THORNHILL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURRY
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER SHARROCK / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL PLATT / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CATTO / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CURRY / 26/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOULD
2009-07-03363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALL
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR NIGEL STAGG
2008-08-06288aDIRECTOR APPOINTED DAVID GOULD
2008-07-07363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATE, DIRECTOR DIANNE DILLON LOGGED FORM
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DIANNE DILLON
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 81 NEWGATE STREET LONDON EC1A 7AJ
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-07-13363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to DABS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-04
Fines / Sanctions
No fines or sanctions have been issued against DABS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1998-03-20 Outstanding BRITEL FUND TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DABS.COM LIMITED

Intangible Assets
Patents
We have not found any records of DABS.COM LIMITED registering or being granted any patents
Domain Names

DABS.COM LIMITED owns 30 domain names.

dabs-finance.co.uk   dabs.co.uk   dabs4work.co.uk   dabsb2b.co.uk   dabsdirect.co.uk   dabsexchange.co.uk   dabsexpose.co.uk   dabsfinance.co.uk   dabsforwork.co.uk   dabsgaming.co.uk   dabsmobile.co.uk   dabsonline.co.uk   dabsplay.co.uk   dabspoint.co.uk   dabspoints.co.uk   dabsreviews.co.uk   dabstv.co.uk   dabsvalue.co.uk   dabsxchange.co.uk   dabsxpose.co.uk   playdirect.co.uk   play-direct.co.uk   quicklinx.co.uk   sandwell.co.uk   wwwdabs.co.uk   wwwdabsxchange.co.uk   wwwdabsxpose.co.uk   buyhp.co.uk   dabselectrical.co.uk   yellowmail.co.uk  

Trademarks
We have not found any records of DABS.COM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AMICUS OUTSOURCING LTD 2003-06-10 Outstanding
CHATTEL MORTGAGE AMICUS OUTSOURCING LTD 2005-12-02 Outstanding
DEED OF ASSIGNMENT OF DEBTS AMICUS OUTSOURCING LTD 2005-12-03 Outstanding
RENT DEPOSIT DEED EAGLE TECHNOLOGIES LIMITED 2006-05-17 Outstanding

We have found 4 mortgage charges which are owed to DABS.COM LIMITED

Income
Government Income

Government spend with DABS.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £139
Nottingham City Council 2014-8 GBP £102
Essex County Council 2014-2 GBP £15
Wolverhampton City Council 2014-1 GBP £564
Essex County Council 2014-1 GBP £31
Isle of Wight Council 2014-1 GBP £17
Essex County Council 2013-12 GBP £8
Essex County Council 2013-11 GBP £6
Isle of Wight Council 2013-11 GBP £17
Southampton City Council 2013-11 GBP £702
Isle of Wight Council 2013-10 GBP £1,320
Wolverhampton City Council 2013-10 GBP £41
Southampton City Council 2013-7 GBP £524
SUNDERLAND CITY COUNCIL 2013-6 GBP £501 COMMUNICATIONS & COMPUTING
Wigan Council 2013-5 GBP £1,595 Supplies & Services
Bristol City Council 2013-3 GBP £870
Bristol City Council 2013-2 GBP £2,279
Bristol City Council 2012-3 GBP £3,902
Nottingham City Council 2012-2 GBP £534
Bristol City Council 2011-3 GBP £1,638 082 ST BARNABAS PRIMARY
Torbay Council 2010-9 GBP £0 VAT VARIANCE
Royal Borough of Windsor and Maidenhead 2009-5 GBP £6,882
Royal Borough of Windsor and Maidenhead 2009-2 GBP £1,956
Bristol City Council 0-0 GBP £705 114 SUMMERHILL JUNIOR

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DABS.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DABS.COM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDABS.COM LIMITEDEvent Date2018-09-04
Company Number: 04405796 Name of Company: BT BUSINESS DIRECT LIMITED Previous Name of Company: Dabs Financial Services Limited (28/3/2002-11/3/2009) Nature of Business: Other telecommunications activi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DABS.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DABS.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.