D&B SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D&B SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768014

Incorporation date

08/12/2008

Size

Group

Contacts

Registered address

Registered address

20 Merton Industrial Park, Jubilee Way, London SW19 3WLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon12/02/2026
Termination of appointment of Michael Aldinger as a director on 2026-01-30
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon15/12/2025
Director's details changed for Mr Nathan Philip Alan Lambert on 2025-12-12
dot icon01/12/2025
Appointment of Mr Nathan Phillip Alan Lambert as a director on 2025-11-18
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Termination of appointment of Bryan Alan Raven as a director on 2024-05-09
dot icon09/05/2024
Appointment of Miss Sarah Louise Corbett as a director on 2024-05-09
dot icon06/01/2024
Resolutions
dot icon19/12/2023
Registration of charge 067680140002, created on 2023-12-13
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon26/09/2023
Certificate of change of name
dot icon20/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon06/12/2022
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 2022-12-06
dot icon16/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/02/2022
Appointment of Mr Thomas James Dowdeswell Jeffery as a director on 2022-02-17
dot icon22/02/2022
Appointment of Mr Bryan Alan Raven as a director on 2022-02-17
dot icon22/02/2022
Termination of appointment of Jens Nilsson as a director on 2022-02-10
dot icon22/02/2022
Termination of appointment of Amnon Harman as a director on 2022-02-09
dot icon20/01/2022
Resolutions
dot icon29/12/2021
Purchase of own shares.
dot icon29/12/2021
Purchase of own shares.
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Certificate of change of name
dot icon02/12/2021
Termination of appointment of Craig Lawrence as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Thomas Jeffery as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Nathan Phillip Alan Lambert as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Michael Aldinger as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Jens Nilsson as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Amnon Harman as a director on 2021-12-01
dot icon17/11/2021
Satisfaction of charge 067680140001 in full
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Purchase of own shares.
dot icon14/06/2021
Resolutions
dot icon01/06/2021
Resolutions
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon17/05/2021
Termination of appointment of Graham Charles Preston as a director on 2021-04-30
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon20/03/2020
Change of share class name or designation
dot icon16/03/2020
Resolutions
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2018-09-27
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Purchase of own shares.
dot icon03/10/2018
Registration of charge 067680140001, created on 2018-09-27
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Termination of appointment of Mark John Payne as a director on 2018-04-30
dot icon26/04/2018
Termination of appointment of Audrey Payne as a secretary on 2018-04-26
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Director's details changed for Mr Thomas Jeffery on 2017-09-12
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon22/09/2016
Director's details changed for Mr Craig Lawrence on 2016-09-12
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berks RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-25
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Particulars of variation of rights attached to shares
dot icon07/05/2015
Change of share class name or designation
dot icon26/04/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Graham Charles Preston on 2014-08-01
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Mr Craig Lawrence as a director
dot icon12/05/2014
Appointment of Mr Nathan Lambert as a director
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Appointment of Mr Graham Charles Preston as a director
dot icon01/02/2010
Appointment of Mrs Audrey Payne as a secretary
dot icon01/02/2010
Appointment of Mr Mark John Payne as a director
dot icon22/12/2009
Capitals not rolled up
dot icon21/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Thomas Jeffery on 2009-12-08
dot icon26/02/2009
Ad 18/02/09\gbp si 29998@1=29998\gbp ic 2/30000\
dot icon26/02/2009
Nc inc already adjusted 18/02/09
dot icon26/02/2009
Resolutions
dot icon08/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
168.50K
-
0.00
-
-
2021
3
168.50K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

168.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raven, Bryan Alan
Director
17/02/2022 - 09/05/2024
15
Lambert, Nathan Phillip Alan
Director
18/11/2025 - Present
5
Jeffery, Thomas James Dowdeswell
Director
17/02/2022 - Present
4
Aldinger, Michael
Director
01/12/2021 - 30/01/2026
-
Corbett, Sarah Louise
Director
09/05/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D&B SOLUTIONS HOLDINGS LIMITED

D&B SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at 20 Merton Industrial Park, Jubilee Way, London SW19 3WL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D&B SOLUTIONS HOLDINGS LIMITED?

toggle

D&B SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 08/12/2008 .

Where is D&B SOLUTIONS HOLDINGS LIMITED located?

toggle

D&B SOLUTIONS HOLDINGS LIMITED is registered at 20 Merton Industrial Park, Jubilee Way, London SW19 3WL.

What does D&B SOLUTIONS HOLDINGS LIMITED do?

toggle

D&B SOLUTIONS HOLDINGS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does D&B SOLUTIONS HOLDINGS LIMITED have?

toggle

D&B SOLUTIONS HOLDINGS LIMITED had 3 employees in 2021.

What is the latest filing for D&B SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Michael Aldinger as a director on 2026-01-30.