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

DE BANKE GROUP LIMITED

UNIT 9 & 10 ROSEMARY COURT, OLDWICH LANE WEST CHADWICK END, SOLIHULL, WEST MIDLANDS, B93 0BJ,
Company Registration Number
04025383
Private Limited Company
Active

Company Overview

About De Banke Group Ltd
DE BANKE GROUP LIMITED was founded on 2000-07-03 and has its registered office in Solihull. The organisation's status is listed as "Active". De Banke Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DE BANKE GROUP LIMITED
 
Legal Registered Office
UNIT 9 & 10 ROSEMARY COURT
OLDWICH LANE WEST CHADWICK END
SOLIHULL
WEST MIDLANDS
B93 0BJ
Other companies in B93
 
Previous Names
SCOOBYNET LIMITED17/03/2011
Filing Information
Company Number 04025383
Company ID Number 04025383
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776060323  
Last Datalog update: 2023-08-06 13:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE BANKE GROUP LIMITED
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 DE BANKE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON VICTOR DEBANKE
Company Secretary 2003-03-31
SIMON VICTOR DEBANKE
Director 2000-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN MARK FENNINGS
Director 2003-03-31 2009-01-16
EMMA LOUISE DEBANKE
Company Secretary 2000-08-02 2002-05-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-07-03 2000-08-02
CHETTLEBURGH'S LIMITED
Nominated Director 2000-07-03 2000-08-02

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
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MR ADAM THOMAS MCGIVERON
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 512
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 512
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 512
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 512
2014-07-29AR0103/07/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0103/07/13 ANNUAL RETURN FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM Unit 9, Rosemary Court Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ United Kingdom
2012-07-26AR0103/07/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20RES13Resolutions passed:
  • Inc nom cap 31/10/2011
  • Resolution of allotment of securities
2011-12-20SH0131/10/11 STATEMENT OF CAPITAL GBP 512
2011-08-31AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AA01Previous accounting period extended from 31/07/10 TO 31/10/10
2011-03-17RES15CHANGE OF NAME 09/03/2011
2011-03-17CERTNMCompany name changed scoobynet LIMITED\certificate issued on 17/03/11
2011-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AR0103/07/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR DEBANKE / 01/04/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON VICTOR DEBANKE / 01/04/2010
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 14 THE HAYS LEEK WOOTTON WARWICKSHIRE CV35 7QU
2010-06-22AR0103/07/09 FULL LIST
2010-02-17AR0103/07/08 FULL LIST
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-23AA31/07/09 TOTAL EXEMPTION FULL
2009-12-23AA31/07/08 TOTAL EXEMPTION FULL
2009-09-22GAZ1FIRST GAZETTE
2009-05-12DISS40DISS40 (DISS40(SOAD))
2009-05-11AA31/07/07 TOTAL EXEMPTION FULL
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR SHAUN FENNINGS
2008-12-09GAZ1FIRST GAZETTE
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2007-09-15363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/06
2006-08-03363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-07-20363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: BRIAR CLOSE FARTHINGHOE NORTHAMPTONSHIRE NN13 5NY
2004-11-10363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-10-04363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 42 HAZELWOOD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 1LN
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-07-05288bSECRETARY RESIGNED
2001-09-27363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-06-01CERTNMCOMPANY NAME CHANGED NAYCROFT LIMITED CERTIFICATE ISSUED ON 01/06/01
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288bSECRETARY RESIGNED
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-21WRES01ADOPT MEM AND ARTS 02/08/00
2000-09-21288bDIRECTOR RESIGNED
2000-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DE BANKE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-22
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against DE BANKE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE BANKE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-10-31 £ 215,244
Creditors Due Within One Year 2011-10-31 £ 199,410
Provisions For Liabilities Charges 2012-10-31 £ 3,661
Provisions For Liabilities Charges 2011-10-31 £ 5,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DE BANKE GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 191,488
Cash Bank In Hand 2011-10-31 £ 4,573
Current Assets 2012-10-31 £ 447,011
Current Assets 2011-10-31 £ 277,161
Debtors 2012-10-31 £ 255,523
Debtors 2011-10-31 £ 272,588
Fixed Assets 2012-10-31 £ 17,275
Fixed Assets 2011-10-31 £ 25,110
Shareholder Funds 2012-10-31 £ 245,381
Shareholder Funds 2011-10-31 £ 97,679
Tangible Fixed Assets 2012-10-31 £ 14,990
Tangible Fixed Assets 2011-10-31 £ 21,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DE BANKE GROUP LIMITED registering or being granted any patents
Domain Names

DE BANKE GROUP LIMITED owns 1 domain names.

chiropracticsoftware.co.uk  

Trademarks

Trademark applications by DE BANKE GROUP LIMITED

DE BANKE GROUP LIMITED is the Original registrant for the trademark IGBLOO ™ (79147745) through the USPTO on the 2014-03-10
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DE BANKE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DE BANKE GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DE BANKE GROUP 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 DE BANKE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDE BANKE GROUP LIMITEDEvent Date2009-09-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyDE BANKE GROUP LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE BANKE GROUP 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 DE BANKE GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4