DAB DRIVE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DAB DRIVE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07245285

Incorporation date

06/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Unit Ellen Street, Portslade, Brighton BN41 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2010)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/06/2024
Registered office address changed from Unit 2 Maple Works Old Shoreham Road Hove East Sussex BN3 7ED to West Unit Ellen Street Portslade Brighton BN41 1DW on 2024-06-19
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2022
Termination of appointment of Timothy Rhys Haydon Davies as a director on 2022-07-20
dot icon02/09/2022
Termination of appointment of Jonathan Charles Ash as a director on 2022-07-20
dot icon26/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon09/02/2022
Second filing of Confirmation Statement dated 2021-05-06
dot icon08/02/2022
Notification of Robert Stevens as a person with significant control on 2020-10-23
dot icon08/02/2022
Cessation of Timothy Rhys Haydon Davies as a person with significant control on 2020-10-23
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Cessation of Jonathan Charles Ash as a person with significant control on 2020-10-23
dot icon18/11/2020
Resolutions
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-23
dot icon18/11/2020
Purchase of own shares.
dot icon14/07/2020
Confirmation statement made on 2020-05-06 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon27/02/2019
Termination of appointment of Elizabeth Caselton as a secretary on 2018-10-16
dot icon27/02/2019
Termination of appointment of Elizabeth Caselton as a director on 2018-10-16
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Appointment of Mr Jonathan Charles Ash as a director on 2017-09-07
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon22/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Jonathan Ash as a director
dot icon03/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon27/09/2011
Previous accounting period shortened from 2011-05-31 to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Jonathan Charles Ash as a director
dot icon17/06/2010
Appointment of Mrs Elizabeth Caselton as a director
dot icon21/05/2010
Appointment of Mr Jeremy Mark Burbidge as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon20/05/2010
Appointment of Mrs Elizabeth Caselton as a secretary
dot icon06/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.78K
-
0.00
256.55K
-
2022
0
244.27K
-
0.00
544.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Burbidge, Jeremy Mark
Director
06/05/2010 - Present
13
Davies, Timothy Rhys Haydon
Director
06/05/2010 - 20/07/2022
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAB DRIVE SYSTEMS LIMITED

DAB DRIVE SYSTEMS LIMITED is an(a) Active company incorporated on 06/05/2010 with the registered office located at West Unit Ellen Street, Portslade, Brighton BN41 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAB DRIVE SYSTEMS LIMITED?

toggle

DAB DRIVE SYSTEMS LIMITED is currently Active. It was registered on 06/05/2010 .

Where is DAB DRIVE SYSTEMS LIMITED located?

toggle

DAB DRIVE SYSTEMS LIMITED is registered at West Unit Ellen Street, Portslade, Brighton BN41 1DW.

What does DAB DRIVE SYSTEMS LIMITED do?

toggle

DAB DRIVE SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DAB DRIVE SYSTEMS LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.