DB INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DB INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129977

Incorporation date

23/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon25/01/2026
Secretary's details changed for Mr David Howard Sanders on 2026-01-22
dot icon25/01/2026
Director's details changed for Mr David Howard Sanders on 2026-01-22
dot icon25/01/2026
Change of details for Mr David Howard Sanders as a person with significant control on 2026-01-22
dot icon23/01/2026
Confirmation statement made on 2025-11-23 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Change of details for Mr Barry Roy Peterson as a person with significant control on 2024-12-03
dot icon10/12/2024
Director's details changed for Mrs Karen Peterson on 2024-12-03
dot icon10/12/2024
Director's details changed for Mr Barry Roy Peterson on 2024-12-03
dot icon10/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/01/2023
Appointment of Mrs Karen Sanders as a director on 2023-01-20
dot icon23/01/2023
Appointment of Mrs Karen Peterson as a director on 2023-01-20
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon09/08/2022
Director's details changed for Mr Barry Roy Peterson on 2022-08-09
dot icon09/08/2022
Change of details for Mr Barry Roy Peterson as a person with significant control on 2022-08-09
dot icon17/02/2022
Purchase of own shares.
dot icon20/01/2022
Directors statement and auditors report. Out of capital
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-11-25
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon21/12/2021
Resolutions
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon31/07/2020
Satisfaction of charge 031299770029 in full
dot icon27/07/2020
Satisfaction of charge 031299770030 in full
dot icon27/07/2020
Satisfaction of charge 031299770032 in full
dot icon27/07/2020
Satisfaction of charge 031299770031 in full
dot icon15/01/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon09/01/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon14/06/2019
Satisfaction of charge 031299770033 in full
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Change of details for Mr Barry Roy Peterson as a person with significant control on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Barry Roy Peterson on 2018-06-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon15/05/2015
Registration of charge 031299770029, created on 2015-05-13
dot icon15/05/2015
Registration of charge 031299770030, created on 2015-05-13
dot icon15/05/2015
Registration of charge 031299770031, created on 2015-05-13
dot icon15/05/2015
Registration of charge 031299770032, created on 2015-05-13
dot icon15/05/2015
Registration of charge 031299770033, created on 2015-05-13
dot icon19/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/04/2015
Resolutions
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/11/2014
Satisfaction of charge 2 in full
dot icon24/11/2014
Satisfaction of charge 3 in full
dot icon24/11/2014
Satisfaction of charge 9 in full
dot icon24/11/2014
Satisfaction of charge 4 in full
dot icon24/11/2014
Satisfaction of charge 14 in full
dot icon24/11/2014
Satisfaction of charge 11 in full
dot icon24/11/2014
Satisfaction of charge 18 in full
dot icon24/11/2014
Satisfaction of charge 12 in full
dot icon24/11/2014
Satisfaction of charge 5 in full
dot icon24/11/2014
Satisfaction of charge 10 in full
dot icon24/11/2014
Satisfaction of charge 13 in full
dot icon24/11/2014
Satisfaction of charge 19 in full
dot icon24/11/2014
Satisfaction of charge 7 in full
dot icon24/11/2014
Satisfaction of charge 6 in full
dot icon24/11/2014
Satisfaction of charge 8 in full
dot icon24/11/2014
Satisfaction of charge 15 in full
dot icon24/11/2014
Satisfaction of charge 20 in full
dot icon24/11/2014
Satisfaction of charge 16 in full
dot icon24/11/2014
Satisfaction of charge 21 in full
dot icon24/11/2014
Satisfaction of charge 23 in full
dot icon24/11/2014
Satisfaction of charge 17 in full
dot icon24/11/2014
Satisfaction of charge 22 in full
dot icon24/11/2014
Satisfaction of charge 26 in full
dot icon24/11/2014
Satisfaction of charge 28 in full
dot icon24/11/2014
Satisfaction of charge 25 in full
dot icon24/11/2014
Satisfaction of charge 27 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon24/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon20/01/2009
Return made up to 23/11/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 23/11/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-03-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon20/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 30/10/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: haslers old station road loughton essex IG10 4PL
dot icon05/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon08/12/2004
Return made up to 23/11/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon14/04/2004
Particulars of mortgage/charge
dot icon31/12/2003
Return made up to 23/11/03; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon26/04/2003
Accounts for a small company made up to 2002-03-31
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 23/11/02; full list of members
dot icon11/09/2002
Return made up to 23/11/01; full list of members
dot icon11/09/2002
Ad 13/11/01--------- £ si 1126883@1=1126883 £ ic 354/1127237
dot icon11/09/2002
Nc inc already adjusted 13/11/01
dot icon11/09/2002
Resolutions
dot icon24/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon02/01/2002
Director's particulars changed
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 23/11/00; full list of members; amend
dot icon01/05/2001
Location of register of members address changed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Full accounts made up to 2000-04-30
dot icon12/04/2001
Ad 07/03/01--------- £ si 126@1=126 £ ic 228/354
dot icon30/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/02/2001
Ad 03/05/00--------- £ si 128@1
dot icon20/01/2001
Return made up to 23/11/00; full list of members
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon01/12/2000
Registered office changed on 01/12/00 from: hathaway house popes drive london N3 1QF
dot icon30/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon27/06/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 23/11/99; full list of members
dot icon15/02/2000
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 23/11/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon25/09/1998
Particulars of mortgage/charge
dot icon26/03/1998
Secretary's particulars changed;director's particulars changed
dot icon16/01/1998
Return made up to 23/11/97; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Particulars of mortgage/charge
dot icon09/12/1996
Return made up to 23/11/96; full list of members
dot icon27/12/1995
Accounting reference date notified as 31/12
dot icon27/12/1995
Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New secretary appointed;new director appointed
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
Director resigned
dot icon23/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-60.37 % *

* during past year

Cash in Bank

£4,599,689.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.62M
-
0.00
11.61M
-
2022
3
13.39M
-
0.00
4.60M
-
2022
3
13.39M
-
0.00
4.60M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

13.39M £Descended-49.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.60M £Descended-60.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peterson, Barry Roy
Director
23/11/1995 - Present
19
Peterson, Karen
Director
20/01/2023 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/11/1995 - 23/11/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/11/1995 - 23/11/1995
67500
Sanders, David Howard
Director
23/11/1995 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB INVESTMENTS LIMITED

DB INVESTMENTS LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DB INVESTMENTS LIMITED?

toggle

DB INVESTMENTS LIMITED is currently Active. It was registered on 23/11/1995 .

Where is DB INVESTMENTS LIMITED located?

toggle

DB INVESTMENTS LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does DB INVESTMENTS LIMITED do?

toggle

DB INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DB INVESTMENTS LIMITED have?

toggle

DB INVESTMENTS LIMITED had 3 employees in 2022.

What is the latest filing for DB INVESTMENTS LIMITED?

toggle

The latest filing was on 25/01/2026: Secretary's details changed for Mr David Howard Sanders on 2026-01-22.