DATABAX LIMITED

Register to unlock more data on OkredoRegister

DATABAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04085248

Incorporation date

06/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-12 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2000)
dot icon07/04/2026
Termination of appointment of Andrew Pogson as a director on 2026-03-22
dot icon27/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon19/02/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon12/01/2023
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon18/06/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2020-12-13 with updates
dot icon06/01/2021
Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales to 11-12 Hanover Square London W1S 1JJ on 2021-01-06
dot icon05/01/2021
Appointment of Mr Colin Brown as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Michael Peter O'sullivan as a director on 2020-12-23
dot icon21/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon15/02/2020
Accounts for a small company made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon28/11/2019
Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 2019-11-28
dot icon22/11/2019
Termination of appointment of Stephen Ian Bennett as a secretary on 2019-11-01
dot icon22/11/2019
Termination of appointment of Stephen Ian Bennett as a director on 2019-11-01
dot icon22/11/2019
Appointment of Mr Michael Peter O'sullivan as a director on 2019-11-01
dot icon22/11/2019
Appointment of Mr Andrew Pogson as a director on 2019-11-01
dot icon22/11/2019
Termination of appointment of Roderick Hughes Walker as a director on 2019-11-01
dot icon22/11/2019
Termination of appointment of Gary Delaval Laverick as a director on 2019-11-01
dot icon19/11/2019
Cessation of Archibald Bathgate Group Limited as a person with significant control on 2019-11-01
dot icon19/11/2019
Notification of Anchor Computer Systems Limited as a person with significant control on 2019-11-01
dot icon15/05/2019
Accounts for a small company made up to 2018-09-30
dot icon22/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon29/10/2018
Termination of appointment of Nigel Breddy as a director on 2018-09-30
dot icon29/10/2018
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon05/01/2018
Accounts for a small company made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon29/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon08/01/2017
Accounts for a small company made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/02/2016
Accounts for a small company made up to 2015-06-30
dot icon20/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Stephen Ian Bennett on 2015-10-02
dot icon19/10/2015
Secretary's details changed for Mr Stephen Ian Bennett on 2015-10-02
dot icon23/01/2015
Accounts for a small company made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/01/2014
Accounts for a small company made up to 2013-06-30
dot icon09/12/2013
Appointment of Mr Gary Delaval Laverick as a director
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Mark Price as a director
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-06-30
dot icon21/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/09/2010
Statement of capital on 2010-09-07
dot icon02/09/2010
Statement by directors
dot icon02/09/2010
Solvency statement dated 29/06/10
dot icon02/09/2010
Resolutions
dot icon08/01/2010
Accounts for a small company made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Nigel Breddy on 2009-10-30
dot icon18/11/2009
Director's details changed for Roderick Hughes Walker on 2009-10-30
dot icon18/11/2009
Director's details changed for Mark Ford Price on 2009-10-30
dot icon18/11/2009
Director's details changed for Stephen Ian Bennett on 2009-10-30
dot icon18/08/2009
Director appointed mr nigel peter breddy
dot icon19/02/2009
Accounts for a small company made up to 2008-06-30
dot icon14/01/2009
Return made up to 07/10/08; full list of members
dot icon20/06/2008
Appointment terminated director philip walker
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 07/10/07; no change of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon10/11/2006
Return made up to 07/10/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon10/02/2006
Return made up to 07/10/05; full list of members
dot icon28/06/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon25/01/2005
New director appointed
dot icon25/11/2004
Return made up to 07/10/04; full list of members
dot icon15/10/2004
Memorandum and Articles of Association
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Ad 16/10/00--------- £ si 19999@1
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
£ nc 1028713/1047713 16/10/00
dot icon18/08/2004
Ad 26/03/01--------- £ si 7150@1
dot icon18/08/2004
£ nc 1020000/1028713 26/03/01
dot icon18/08/2004
Ad 10/12/01--------- £ si 1613@1
dot icon18/08/2004
Ad 18/02/02--------- £ si 30000@1
dot icon18/08/2004
Ad 28/06/02-11/10/02 £ si 99877@1
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
£ nc 861360/1020000 10/12/01
dot icon18/08/2004
Ad 29/12/02--------- £ si 26847@1
dot icon18/08/2004
Resolutions
dot icon18/08/2004
£ nc 20000/861360 01/11/02
dot icon03/06/2004
Return made up to 07/10/03; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon11/09/2003
Registered office changed on 11/09/03 from: 4 raynton road enfield middlesex EN3 6BL
dot icon28/08/2003
Registered office changed on 28/08/03 from: 1 oldhall street liverpool L3 9HP
dot icon29/07/2003
Accounts for a small company made up to 2002-10-31
dot icon29/07/2003
Total exemption small company accounts made up to 2001-10-31
dot icon12/07/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon28/05/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
New director appointed
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Director resigned
dot icon10/03/2003
Certificate of change of name
dot icon03/03/2003
Return made up to 07/10/02; full list of members; amend
dot icon01/03/2003
New secretary appointed
dot icon09/02/2003
Secretary resigned;director resigned
dot icon09/02/2003
Director resigned
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon03/10/2002
Registered office changed on 03/10/02 from: 5 badbury swindon wiltshire SN4 0EU
dot icon03/10/2002
Secretary resigned
dot icon05/02/2002
Return made up to 06/10/01; full list of members
dot icon21/01/2002
Particulars of mortgage/charge
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Ad 26/03/01-17/10/01 £ si 8713@1=8713 £ ic 1/8714
dot icon23/10/2001
£ nc 1000/20000 16/10/00
dot icon05/04/2001
Commission payable relating to shares
dot icon20/01/2001
Registered office changed on 20/01/01 from: 10 cherington close wilmslow cheshire SK9 3AS
dot icon30/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon06/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breddy, Nigel
Director
17/08/2009 - 30/09/2018
-
Brown, Colin
Director
23/12/2020 - Present
18
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/10/2000 - 26/10/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/10/2000 - 26/10/2000
15962
Walker, Roderick Hughes
Director
01/03/2003 - 01/11/2019
18

Persons with Significant Control

0

No PSC data available.

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 DATABAX LIMITED

DATABAX LIMITED is an(a) Active company incorporated on 06/10/2000 with the registered office located at 11-12 Hanover Square, London W1S 1JJ. 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 DATABAX LIMITED?

toggle

DATABAX LIMITED is currently Active. It was registered on 06/10/2000 .

Where is DATABAX LIMITED located?

toggle

DATABAX LIMITED is registered at 11-12 Hanover Square, London W1S 1JJ.

What does DATABAX LIMITED do?

toggle

DATABAX LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATABAX LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Andrew Pogson as a director on 2026-03-22.