DATABASE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DATABASE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07097443

Incorporation date

07/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

14 Northington Street, London WC1N 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2009)
dot icon13/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Marguerite Clare Crossfield as a director on 2024-09-20
dot icon10/06/2024
Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP England to 14 Northington Street London WC1N 2NW on 2024-06-10
dot icon27/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon30/12/2020
Appointment of Mrs Marguerite Clare Crossfield as a director on 2020-12-06
dot icon30/12/2020
Registered office address changed from C/O C/O Knights Lowe Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR to Rosemore Heaton Grange Road Romford RM2 5PP on 2020-12-30
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Notification of Peter Tabord as a person with significant control on 2019-05-28
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon01/10/2018
Termination of appointment of Edward Francis Manser Paice as a director on 2018-09-18
dot icon01/10/2018
Cessation of Edward Francis Manser Paice as a person with significant control on 2018-09-01
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr Peter Tabord as a director on 2018-04-06
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP England on 2012-05-03
dot icon03/05/2012
Appointment of Mr Edward Francis Manser Paice as a director
dot icon03/05/2012
Termination of appointment of Stephen Page as a director
dot icon03/05/2012
Termination of appointment of Marguerite Crossfield as a secretary
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.57K
-
0.00
-
-
2022
1
9.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossfield, Marguerite Clare
Director
06/12/2020 - 20/09/2024
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATABASE SOFTWARE LIMITED

DATABASE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 07/12/2009 with the registered office located at 14 Northington Street, London WC1N 2NW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATABASE SOFTWARE LIMITED?

toggle

DATABASE SOFTWARE LIMITED is currently Dissolved. It was registered on 07/12/2009 and dissolved on 13/05/2025.

Where is DATABASE SOFTWARE LIMITED located?

toggle

DATABASE SOFTWARE LIMITED is registered at 14 Northington Street, London WC1N 2NW.

What does DATABASE SOFTWARE LIMITED do?

toggle

DATABASE SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DATABASE SOFTWARE LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via compulsory strike-off.