DATABASICS HOSPITALITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DATABASICS HOSPITALITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727106

Incorporation date

05/03/1999

Size

Small

Contacts

Registered address

Registered address

Capital Tower Mews Systems Ltd, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Notification of Richard Valtr as a person with significant control on 2021-08-04
dot icon18/03/2026
Cessation of Richard Valtr as a person with significant control on 2021-08-21
dot icon13/03/2026
Director's details changed for Richard Valtr on 2026-03-13
dot icon13/03/2026
Director's details changed for Matthijs Welle on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon09/12/2025
Registered office address changed from Tremough Innovation Centre Penryn Cornwall TR10 9TA United Kingdom to Capital Tower Mews Systems Ltd 91 Waterloo Road London SE1 8RT on 2025-12-09
dot icon10/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon26/06/2025
Accounts for a small company made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon16/05/2023
Director's details changed for Matthijs Welle on 2023-05-16
dot icon16/05/2023
Change of details for Mr Richard Valtr as a person with significant control on 2023-05-16
dot icon16/05/2023
Director's details changed for Matthijs Welle on 2023-05-16
dot icon28/04/2023
Accounts for a small company made up to 2022-04-30
dot icon13/04/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon15/08/2022
Termination of appointment of Cheryl Jean Risely as a secretary on 2022-08-15
dot icon18/05/2022
Appointment of Richard Valtr as a director on 2022-05-18
dot icon18/05/2022
Termination of appointment of Andrew Peter Risely as a director on 2022-05-18
dot icon18/05/2022
Appointment of Matthijs Welle as a director on 2022-05-18
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon07/02/2022
Cessation of Apr South West Limited as a person with significant control on 2021-08-04
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon24/01/2022
Notification of Matthijs Welle as a person with significant control on 2021-08-04
dot icon24/01/2022
Notification of Richard Valtr as a person with significant control on 2021-08-04
dot icon09/07/2021
Change of details for Apr South West Limited as a person with significant control on 2020-07-24
dot icon02/07/2021
Cessation of Prudence Atkinson as a person with significant control on 2020-07-24
dot icon11/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon06/08/2020
Cancellation of shares. Statement of capital on 2020-07-24
dot icon06/08/2020
Purchase of own shares.
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Tremough Innovation Centre Penryn Cornwall TR10 9TA on 2019-05-14
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Registered office address changed from Tremough Innovation Centre . Penryn Cornwall TR10 9TA England to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2018-09-18
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2018
Registered office address changed from St Mary's House Commercial Road Penryn Cornwall TR10 8AG to Tremough Innovation Centre . Penryn Cornwall TR10 9TA on 2018-01-16
dot icon14/07/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon23/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/09/2015
Director's details changed for Mr Andrew Peter Risely on 2015-08-21
dot icon08/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Andrew Peter Risely on 2013-09-23
dot icon17/03/2014
Registered office address changed from the Cottage Penmorvah Manor Budock Water Falmouth Cornwall TR11 5ED United Kingdom on 2014-03-17
dot icon17/03/2014
Secretary's details changed for Cheryl Jean Risely on 2013-09-23
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/09/2013
Termination of appointment of Rob Sheard as a director
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Andrew Peter Risely on 2010-01-01
dot icon15/04/2010
Director's details changed for Rob Sheard on 2010-01-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 05/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Return made up to 05/03/08; full list of members
dot icon22/07/2008
Director's change of particulars / andrew risely / 26/03/2008
dot icon02/04/2008
Registered office changed on 02/04/2008 from penmorvah manor budock water falmouth cornwall TR11 5ED
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 05/03/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/02/2007
Return made up to 05/03/06; full list of members; amend
dot icon19/01/2007
New director appointed
dot icon25/04/2006
Return made up to 05/03/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 05/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 05/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/03/2003
Return made up to 05/03/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 05/03/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/04/2001
Return made up to 05/03/01; full list of members
dot icon07/03/2001
Ad 23/02/01--------- £ si 1@1=1 £ ic 2/3
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
£ nc 1000/1100 23/02/01
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon24/03/2000
Return made up to 05/03/00; full list of members
dot icon14/01/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon15/04/1999
Ad 29/03/99--------- £ si 100@1=100 £ ic 2/102
dot icon16/03/1999
Secretary resigned
dot icon05/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

14
2022
change arrow icon-27.45 % *

* during past year

Cash in Bank

£57,988.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
102.38K
-
0.00
79.92K
-
2022
14
626.84K
-
0.00
57.99K
-
2022
14
626.84K
-
0.00
57.99K
-

Employees

2022

Employees

14 Descended-22 % *

Net Assets(GBP)

626.84K £Ascended512.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.99K £Descended-27.45 % *

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
Welle, Matthijs
Director
18/05/2022 - Present
5
Mr Richard Valtr
Director
18/05/2022 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DATABASICS HOSPITALITY SYSTEMS LIMITED

DATABASICS HOSPITALITY SYSTEMS LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at Capital Tower Mews Systems Ltd, 91 Waterloo Road, London SE1 8RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DATABASICS HOSPITALITY SYSTEMS LIMITED?

toggle

DATABASICS HOSPITALITY SYSTEMS LIMITED is currently Active. It was registered on 05/03/1999 .

Where is DATABASICS HOSPITALITY SYSTEMS LIMITED located?

toggle

DATABASICS HOSPITALITY SYSTEMS LIMITED is registered at Capital Tower Mews Systems Ltd, 91 Waterloo Road, London SE1 8RT.

What does DATABASICS HOSPITALITY SYSTEMS LIMITED do?

toggle

DATABASICS HOSPITALITY SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DATABASICS HOSPITALITY SYSTEMS LIMITED have?

toggle

DATABASICS HOSPITALITY SYSTEMS LIMITED had 14 employees in 2022.

What is the latest filing for DATABASICS HOSPITALITY SYSTEMS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.