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

DATABAX LIMITED

11-12 Hanover Square, London, W1S 1JJ,
Company Registration Number
04085248
Private Limited Company
Active

Company Overview

About Databax Ltd
DATABAX LIMITED was founded on 2000-10-06 and has its registered office in London. The organisation's status is listed as "Active". Databax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATABAX LIMITED
 
Legal Registered Office
11-12 Hanover Square
London
W1S 1JJ
Other companies in L3
 
Filing Information
Company Number 04085248
Company ID Number 04085248
Date formed 2000-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts SMALL
VAT Number /Sales tax ID GB765041831  
Last Datalog update: 2024-04-08 15:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATABAX 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 DATABAX LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN IAN BENNETT
Company Secretary 2003-02-20
STEPHEN IAN BENNETT
Director 2005-01-01
NIGEL BREDDY
Director 2009-08-17
GARY DELAVAL LAVERICK
Director 2013-12-09
RODERICK HUGHES WALKER
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FORD PRICE
Director 2005-06-16 2013-07-31
PHILIP HUGHES WALKER
Director 2001-04-27 2008-05-24
MARTIN BASIL RICHARDS
Director 2001-04-24 2003-03-04
ALLISON HOWIE
Company Secretary 2000-10-26 2003-01-20
DAVID HAROLD HAMES
Director 2000-10-26 2003-01-20
ALLISON HOWIE
Director 2000-10-26 2003-01-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-10-06 2000-10-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-10-06 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IAN BENNETT PERMAFLOR LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Company Secretary 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT P F POULTON LIMITED Company Secretary 2007-01-26 CURRENT 1950-05-11 Active - Proposal to Strike off
STEPHEN IAN BENNETT ARCHIBALD BATHGATE GROUP LIMITED Company Secretary 2005-05-12 CURRENT 1964-08-10 Active
STEPHEN IAN BENNETT BATHGATE SILICA SAND LIMITED Company Secretary 2005-03-10 CURRENT 1916-02-11 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Company Secretary 2005-03-10 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Company Secretary 2005-03-10 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE CAPITAL LTD Company Secretary 2005-03-10 CURRENT 1997-05-01 Active
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Company Secretary 2004-07-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Director 2013-03-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE SILICA SAND LIMITED Director 2005-01-01 CURRENT 1916-02-11 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Director 2005-01-01 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Director 2005-01-01 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE CAPITAL LTD Director 2005-01-01 CURRENT 1997-05-01 Active
GARY DELAVAL LAVERICK ARCHIBALD BATHGATE GROUP LIMITED Director 2015-05-22 CURRENT 1964-08-10 Active
GARY DELAVAL LAVERICK THE ETIQUETTE CONNECTION LTD Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
GARY DELAVAL LAVERICK BATHGATE BUSINESS FINANCE LIMITED Director 2006-02-01 CURRENT 1991-02-06 Active
RODERICK HUGHES WALKER SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
RODERICK HUGHES WALKER PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATTLE OF THE ATLANTIC MEMORIAL Director 2004-11-19 CURRENT 2004-11-19 Active
RODERICK HUGHES WALKER BATHGATE SLATE TECHNOLOGIES LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
RODERICK HUGHES WALKER BATHGATE FLOORING LIMITED Director 2004-04-05 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER BATHGATE CAPITAL LTD Director 1997-12-22 CURRENT 1997-05-01 Active
RODERICK HUGHES WALKER BATHGATE SILICA SAND LIMITED Director 1991-12-31 CURRENT 1916-02-11 Active
RODERICK HUGHES WALKER P F POULTON LIMITED Director 1991-12-31 CURRENT 1950-05-11 Active - Proposal to Strike off
RODERICK HUGHES WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
RODERICK HUGHES WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 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
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-08Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-22CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales
2021-01-05AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER O'SULLIVAN
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27AA01Previous accounting period shortened from 30/09/20 TO 31/12/19
2020-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ
2019-11-22TM02Termination of appointment of Stephen Ian Bennett on 2019-11-01
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY DELAVAL LAVERICK
2019-11-22AP01DIRECTOR APPOINTED MR ANDREW POGSON
2019-11-19PSC07CESSATION OF ARCHIBALD BATHGATE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19PSC02Notification of Anchor Computer Systems Limited as a person with significant control on 2019-11-01
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREDDY
2018-10-29AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 78763
2017-12-12SH0130/06/17 STATEMENT OF CAPITAL GBP 78763
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 28763
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 28763
2015-10-20AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Stephen Ian Bennett on 2015-10-02
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN IAN BENNETT on 2015-10-02
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 28763
2014-10-10AR0107/10/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-09AP01DIRECTOR APPOINTED MR GARY DELAVAL LAVERICK
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 28763
2013-10-17AR0107/10/13 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRICE
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0107/10/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-07AR0107/10/11 ANNUAL RETURN FULL LIST
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-21AR0107/10/10 FULL LIST
2010-09-07SH1907/09/10 STATEMENT OF CAPITAL GBP 28763
2010-09-02CAP-SSSOLVENCY STATEMENT DATED 29/06/10
2010-09-02SH20STATEMENT BY DIRECTORS
2010-09-02RES13CANC SHARE PREM 29/06/2010
2010-09-02RES06REDUCE ISSUED CAPITAL 29/06/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-18AR0107/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HUGHES WALKER / 30/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FORD PRICE / 30/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BREDDY / 30/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN BENNETT / 30/10/2009
2009-08-18288aDIRECTOR APPOINTED MR NIGEL PETER BREDDY
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-14363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALKER
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-10363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-25363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-18123£ NC 1020000/1028713 26/03/01
2004-08-18RES04NC INC ALREADY ADJUSTED 01/11/02
2004-08-18123£ NC 861360/1020000 10/12/01
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18123£ NC 20000/861360 01/11/02
2004-08-18123£ NC 1028713/1047713 16/10/00
2004-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-18RES04NC INC ALREADY ADJUSTED 26/03/04
2004-08-18RES04NC INC ALREADY ADJUSTED 10/12/01
2004-08-18RES04NC INC ALREADY ADJUSTED 16/10/00
2004-08-1888(2)RAD 10/12/01--------- £ SI 1613@1
2004-08-1888(2)RAD 16/10/00--------- £ SI 19999@1
2004-08-1888(2)RAD 26/03/01--------- £ SI 7150@1
2004-08-1888(2)RAD 28/06/02-11/10/02 £ SI 99877@1
2004-08-1888(2)RAD 29/12/02--------- £ SI 26847@1
2004-08-1888(2)RAD 18/02/02--------- £ SI 30000@1
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 4 RAYNTON ROAD ENFIELD MIDDLESEX EN3 6BL
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 1 OLDHALL STREET LIVERPOOL L3 9HP
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-12225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13288bDIRECTOR RESIGNED
2003-03-10CERTNMCOMPANY NAME CHANGED 1ST FOR DATA LIMITED CERTIFICATE ISSUED ON 10/03/03
2003-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/03
2003-03-03363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS; AMEND
2003-03-01288aNEW SECRETARY APPOINTED
2003-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-09288bDIRECTOR RESIGNED
2002-10-10363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DATABAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATABAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DATABAX LIMITED

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

DATABAX LIMITED owns 4 domain names.

barlowsremovals.co.uk   databaxhosting.co.uk   dbxhosting.co.uk   recmedical.co.uk  

Trademarks
We have not found any records of DATABAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATABAX 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 (63110 - Data processing, hosting and related activities) as DATABAX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATABAX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATABAX 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 DATABAX 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.