Company Information for DBS DOMAINS LTD
1 DAVENPORT HOUSE, 207 REGENT ST, LONDON, W1B 3HH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DBS DOMAINS LTD | ||||||
Legal Registered Office | ||||||
1 DAVENPORT HOUSE 207 REGENT ST LONDON W1B 3HH Other companies in BL8 | ||||||
Previous Names | ||||||
|
Company Number | 07670868 | |
---|---|---|
Company ID Number | 07670868 | |
Date formed | 2011-06-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB462007032 |
Last Datalog update: | 2025-03-05 10:13:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICK DAVENPORT |
||
NICK DAVENPORT |
||
DAVENPORT HOUSE LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK DAVENPORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S MEDIA LTD | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
SOLUS GLOBAL LTD | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
REVERSE PITCH PRODUCTIONS LTD | Director | 2018-04-28 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
THE SOLUS ORGANISATION LTD | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
GEO3 RECYCLING LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
MYUKGROUP LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
DBS GLOBAL LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
DH1 BUILDING SUPPLIES LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
SLIP LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
COMPANY SENTRY LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
FILE.DIGITAL LTD | Director | 2017-08-07 | CURRENT | 2014-07-30 | Active | |
XS.EMAIL LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
DOMAINTRUST LTD. | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
IQ2 LTD | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ACQUIRE PAY LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
ACQUIRE SIGN LTD. | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
INTERNET.FINANCE LTD | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
SQUARE MILE CITY LTD | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
EAZI.TECH LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
DIGITAL EQUITY LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
JRFABS LTD | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
MYUKID LTD | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
QUICKNETDESIGN LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
MYUKPOST LTD | Director | 2013-08-01 | CURRENT | 2011-11-03 | Active | |
LOSTDOC LTD | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
DAVENPORT HOUSE LTD | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVENPORT HOUSE LTD | |
TM02 | Termination of appointment of Nick Davenport on 2020-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
RES15 | CHANGE OF NAME 29/06/2018 | |
CERTNM | Company name changed dbs exchange LTD\certificate issued on 02/07/18 | |
RES15 | CHANGE OF COMPANY NAME 06/04/18 | |
CERTNM | COMPANY NAME CHANGED SOLUS GROUP LTD CERTIFICATE ISSUED ON 06/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM 261 Bolton Rd Bury Lancashire BL8 2NZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 19/03/18 | |
CERTNM | COMPANY NAME CHANGED ST JAMES DOMAINS LTD CERTIFICATE ISSUED ON 19/03/18 | |
LATEST SOC | 17/03/18 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 17/03/18 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK DAVENPORT | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK DAVENPORT | |
AP02 | Appointment of Davenport House Ltd as coporate director | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nick Butterfield on 2011-08-04 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 04/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 261 BOLTON RD BURY LANCASHIRE BL8 2NZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 132-134 GREAT ANCOATS ST MANCHESTER M4 6DE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 12/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 12/07/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 DBS DOMAINS LTD
Cash Bank In Hand | 2012-07-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 1 |
Shareholder Funds | 2011-06-15 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DBS DOMAINS LTD are:
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. |