DATABID LIMITED

Register to unlock more data on OkredoRegister

DATABID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764565

Incorporation date

13/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon19/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/11/2025
Withdraw the company strike off application
dot icon18/11/2025
Termination of appointment of Susan Elizabeth Lake as a director on 2025-10-31
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr John Reginald Cooper on 2021-09-01
dot icon02/09/2021
Director's details changed for Susan Elizabeth Lake on 2021-09-01
dot icon02/09/2021
Secretary's details changed for Mr John Reginald Cooper on 2021-09-01
dot icon02/09/2021
Change of details for Mr John Reginald Cooper as a person with significant control on 2021-09-01
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon13/11/2019
Director's details changed for Susan Elizabeth Lake on 2018-11-20
dot icon13/11/2019
Secretary's details changed for Mr John Reginald Cooper on 2018-11-20
dot icon13/11/2019
Change of details for Mr John Reginald Cooper as a person with significant control on 2018-11-20
dot icon13/11/2019
Director's details changed for Mr John Reginald Cooper on 2018-11-20
dot icon13/11/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-11-13
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon26/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Secretary's details changed for Mr John Reginald Cooper on 2014-11-13
dot icon13/11/2014
Director's details changed for Susan Elizabeth Lake on 2014-11-13
dot icon13/11/2014
Director's details changed for Mr John Reginald Cooper on 2014-11-13
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Registered office address changed from C/O C/O Bevan & Buckland Databid Limited Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY on 2011-12-16
dot icon18/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/05/2010
Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 2010-05-24
dot icon09/04/2010
Registered office address changed from Russell House Russell Street Swansea W. Glam SA1 4HR on 2010-04-09
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr John Reginald Cooper on 2009-10-01
dot icon16/11/2009
Director's details changed for Susan Elizabeth Lake on 2009-10-01
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon12/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 13/11/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2004
Return made up to 13/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Resolutions
dot icon21/01/2003
£ ic 6/3 15/11/02 £ sr 3@1=3
dot icon11/12/2002
Return made up to 13/11/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/11/2001
Return made up to 13/11/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon14/11/2000
Return made up to 13/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1999
Return made up to 13/11/99; full list of members
dot icon17/11/1998
Return made up to 13/11/98; no change of members
dot icon18/06/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Return made up to 13/11/97; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon22/11/1996
Return made up to 13/11/96; full list of members
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Director resigned
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon24/11/1995
Return made up to 13/11/95; no change of members
dot icon09/11/1994
Return made up to 13/11/94; change of members
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Ad 04/12/92--------- £ si 3@1
dot icon18/11/1993
Return made up to 13/11/93; full list of members
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1993
Registered office changed on 11/02/93 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon24/01/1993
Accounting reference date notified as 31/03
dot icon13/11/1992
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 icon-0.44 % *

* during past year

Cash in Bank

£128,142.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.13K
-
0.00
129.20K
-
2022
0
128.54K
-
0.00
128.71K
-
2023
0
128.12K
-
0.00
128.14K
-
2023
0
128.12K
-
0.00
128.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

128.12K £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.14K £Descended-0.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, John Reginald
Director
04/12/1992 - Present
6
Lazarus, Harry Pierre
Nominee Director
13/11/1992 - 04/12/1992
1047
Bailey, Nigel Norman
Director
04/12/1992 - 03/05/2001
3
Lake, Susan Elizabeth
Director
03/05/2001 - 31/10/2025
1
Cooper, John Reginald
Secretary
04/12/1992 - Present
-

Persons with Significant Control

1
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 DATABID LIMITED

DATABID LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATABID LIMITED?

toggle

DATABID LIMITED is currently Active. It was registered on 13/11/1992 .

Where is DATABID LIMITED located?

toggle

DATABID LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does DATABID LIMITED do?

toggle

DATABID LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for DATABID LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-13 with no updates.