D B L SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

D B L SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540273

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon15/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon10/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/03/2019
Secretary's details changed for Mrs Lynn Morton on 2019-03-01
dot icon27/03/2019
Director's details changed for Mr William Morton on 2019-03-01
dot icon27/03/2019
Director's details changed for Mrs Lynn Morton on 2019-03-01
dot icon27/03/2019
Change of details for Mr William Morton as a person with significant control on 2019-03-01
dot icon27/03/2019
Change of details for Mrs Lynn Morton as a person with significant control on 2019-03-01
dot icon27/03/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Windover House St. Ann Street Salisbury SP1 2DR on 2019-03-27
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/11/2015
Termination of appointment of William Morton as a director on 2015-11-16
dot icon21/11/2015
Termination of appointment of Lynn Morton as a director on 2015-11-16
dot icon06/11/2015
Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 71-75 Shelton Street London WC2H 9JQ on 2015-11-06
dot icon01/05/2015
Appointment of William Morton as a director on 2015-04-30
dot icon01/05/2015
Appointment of Mrs Lynn Morton as a director on 2015-04-30
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Lynn Morton on 2009-10-01
dot icon04/03/2010
Registered office address changed from St Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 2010-03-04
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/03/2009
Return made up to 20/03/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/04/2007
Return made up to 20/03/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/04/2005
Return made up to 20/03/05; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/04/2004
Return made up to 20/03/04; full list of members
dot icon23/05/2003
Return made up to 03/04/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/04/2002
Return made up to 03/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon20/10/2000
Accounts for a small company made up to 1999-07-31
dot icon03/10/2000
Compulsory strike-off action has been discontinued
dot icon03/10/2000
Return made up to 03/04/00; full list of members
dot icon19/09/2000
First Gazette notice for compulsory strike-off
dot icon16/08/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon16/08/1999
Return made up to 03/04/99; full list of members
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed;new director appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon03/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-49.98 % *

* during past year

Cash in Bank

£8,058.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.62K
-
0.00
29.86K
-
2022
2
6.14K
-
0.00
16.11K
-
2023
2
328.00
-
0.00
8.06K
-
2023
2
328.00
-
0.00
8.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

328.00 £Descended-94.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.06K £Descended-49.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, William
Director
03/04/1998 - Present
1
Morton, Lynn
Director
03/04/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D B L SOFTWARE LIMITED

D B L SOFTWARE LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D B L SOFTWARE LIMITED?

toggle

D B L SOFTWARE LIMITED is currently Active. It was registered on 03/04/1998 .

Where is D B L SOFTWARE LIMITED located?

toggle

D B L SOFTWARE LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does D B L SOFTWARE LIMITED do?

toggle

D B L SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does D B L SOFTWARE LIMITED have?

toggle

D B L SOFTWARE LIMITED had 2 employees in 2023.

What is the latest filing for D B L SOFTWARE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-20 with no updates.