DB SUSSEX INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DB SUSSEX INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09975924

Incorporation date

28/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlas Chambers, 33 West Street, Brighton, East Sussex BN1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
Satisfaction of charge 099759240018 in full
dot icon11/04/2023
Satisfaction of charge 099759240019 in full
dot icon11/04/2023
Satisfaction of charge 099759240032 in full
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon08/02/2023
Termination of appointment of Andrew Babbayan as a director on 2023-02-09
dot icon08/02/2023
Previous accounting period shortened from 2023-01-31 to 2022-10-31
dot icon08/02/2023
Application to strike the company off the register
dot icon03/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2022
Satisfaction of charge 099759240031 in full
dot icon24/06/2022
Satisfaction of charge 099759240008 in full
dot icon13/05/2022
Satisfaction of charge 099759240030 in full
dot icon13/05/2022
Satisfaction of charge 099759240013 in full
dot icon13/05/2022
Satisfaction of charge 099759240029 in full
dot icon13/05/2022
Satisfaction of charge 099759240014 in full
dot icon24/03/2022
Satisfaction of charge 099759240025 in full
dot icon24/03/2022
Satisfaction of charge 099759240027 in full
dot icon24/03/2022
Satisfaction of charge 099759240023 in full
dot icon24/03/2022
Satisfaction of charge 099759240001 in full
dot icon24/03/2022
Satisfaction of charge 099759240017 in full
dot icon14/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon14/03/2022
Satisfaction of charge 099759240007 in full
dot icon25/02/2022
Satisfaction of charge 099759240006 in full
dot icon25/02/2022
Satisfaction of charge 099759240012 in full
dot icon20/01/2022
Satisfaction of charge 099759240024 in full
dot icon19/01/2022
Satisfaction of charge 099759240016 in full
dot icon13/01/2022
Satisfaction of charge 099759240033 in full
dot icon15/12/2021
Satisfaction of charge 099759240009 in full
dot icon16/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/06/2021
Change of details for Dwyersmith Ltd as a person with significant control on 2020-12-02
dot icon27/05/2021
Notification of Dwyersmith Ltd as a person with significant control on 2020-04-03
dot icon27/05/2021
Notification of Babbayan Holdings Limited as a person with significant control on 2020-04-03
dot icon26/05/2021
Cessation of Laura Dwyer-Smith as a person with significant control on 2020-04-03
dot icon22/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/12/2020
Change of details for Mrs Laura Dwyer-Smith as a person with significant control on 2020-12-02
dot icon14/12/2020
Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2020-12-14
dot icon19/11/2020
Director's details changed for Mr Andrew Babbayan on 2020-11-19
dot icon15/04/2020
Satisfaction of charge 099759240021 in full
dot icon15/04/2020
Satisfaction of charge 099759240026 in full
dot icon15/04/2020
Satisfaction of charge 099759240015 in full
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon29/01/2019
Registration of charge 099759240033, created on 2019-01-24
dot icon09/01/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mrs laura dwyer-smith
dot icon10/12/2018
Second filing for the notification of Laura Dwyer-Smith as a person with significant control
dot icon30/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/11/2018
Resolutions
dot icon05/11/2018
Director's details changed for Mr Andrew Babbayan on 2018-11-05
dot icon05/11/2018
Registered office address changed from 2 Ashford Road Brighton BN1 6LJ United Kingdom to 30 New Road Brighton BN1 1BN on 2018-11-05
dot icon01/11/2018
Registration of charge 099759240032, created on 2018-10-24
dot icon01/11/2018
Registration of charge 099759240031, created on 2018-10-24
dot icon26/10/2018
Satisfaction of charge 099759240022 in full
dot icon26/10/2018
Satisfaction of charge 099759240028 in full
dot icon26/10/2018
Satisfaction of charge 099759240010 in full
dot icon24/10/2018
Registration of charge 099759240030, created on 2018-10-19
dot icon22/10/2018
Registration of charge 099759240029, created on 2018-10-19
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon13/04/2018
Registration of charge 099759240028, created on 2018-04-12
dot icon05/04/2018
Registration of charge 099759240027, created on 2018-03-28
dot icon30/01/2018
Cessation of Katharine Anne Babbayan as a person with significant control on 2018-01-12
dot icon30/01/2018
Termination of appointment of Katharine Babbayan as a director on 2018-01-12
dot icon29/01/2018
Appointment of Mr Andrew Babbayan as a director on 2018-01-12
dot icon16/11/2017
Registration of charge 099759240026, created on 2017-11-15
dot icon14/11/2017
Registration of charge 099759240024, created on 2017-11-10
dot icon14/11/2017
Registration of charge 099759240025, created on 2017-11-10
dot icon05/10/2017
Registration of charge 099759240023, created on 2017-09-29
dot icon02/10/2017
Registration of charge 099759240022, created on 2017-09-15
dot icon17/08/2017
Satisfaction of charge 099759240020 in full
dot icon15/08/2017
Registration of charge 099759240021, created on 2017-08-08
dot icon08/08/2017
Registration of charge 099759240020, created on 2017-08-08
dot icon24/07/2017
Registration of charge 099759240019, created on 2017-07-11
dot icon20/07/2017
Registration of charge 099759240017, created on 2017-07-11
dot icon20/07/2017
Registration of charge 099759240018, created on 2017-07-11
dot icon14/07/2017
Notification of Katharine Babbayan as a person with significant control on 2016-06-01
dot icon14/07/2017
Notification of Laura Dwyer-Smith as a person with significant control on 2016-06-01
dot icon14/07/2017
Satisfaction of charge 099759240002 in full
dot icon14/07/2017
Satisfaction of charge 099759240005 in full
dot icon14/07/2017
Satisfaction of charge 099759240011 in full
dot icon14/07/2017
Registration of charge 099759240016, created on 2017-07-11
dot icon09/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/05/2017
Registration of charge 099759240015, created on 2017-05-19
dot icon16/05/2017
Registration of charge 099759240014, created on 2017-05-10
dot icon16/05/2017
Registration of charge 099759240013, created on 2017-05-10
dot icon13/02/2017
Registration of charge 099759240012, created on 2017-02-10
dot icon07/02/2017
Registration of charge 099759240011, created on 2017-02-01
dot icon03/02/2017
Registration of charge 099759240010, created on 2017-02-02
dot icon19/12/2016
Satisfaction of charge 099759240004 in full
dot icon19/12/2016
Satisfaction of charge 099759240003 in full
dot icon14/12/2016
Registration of charge 099759240009, created on 2016-12-12
dot icon14/12/2016
Registration of charge 099759240008, created on 2016-12-12
dot icon17/10/2016
Registration of charge 099759240007, created on 2016-10-14
dot icon15/07/2016
Registration of charge 099759240006, created on 2016-07-15
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mrs Laural Dwyer-Smith on 2016-06-27
dot icon27/06/2016
Director's details changed for Mrs Katherine Babbayan on 2016-06-27
dot icon20/05/2016
Registration of charge 099759240005, created on 2016-05-20
dot icon25/04/2016
Registration of a charge
dot icon16/04/2016
Registration of charge 099759240003, created on 2016-03-30
dot icon16/04/2016
Registration of charge 099759240004, created on 2016-03-30
dot icon02/04/2016
Registration of charge 099759240002, created on 2016-03-31
dot icon02/04/2016
Registration of charge 099759240001, created on 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon28/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+143.06 % *

* during past year

Cash in Bank

£565,736.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49M
-
0.00
232.76K
-
2022
0
1.26M
-
0.00
565.74K
-
2022
0
1.26M
-
0.00
565.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.26M £Descended-15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

565.74K £Ascended143.06 % *

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
Babbayan, Andrew
Director
11/01/2018 - 08/02/2023
53
Dwyer-Smith, Laura
Director
28/01/2016 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB SUSSEX INVESTMENTS LIMITED

DB SUSSEX INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/01/2016 with the registered office located at Atlas Chambers, 33 West Street, Brighton, East Sussex BN1 2RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DB SUSSEX INVESTMENTS LIMITED?

toggle

DB SUSSEX INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/01/2016 and dissolved on 09/05/2023.

Where is DB SUSSEX INVESTMENTS LIMITED located?

toggle

DB SUSSEX INVESTMENTS LIMITED is registered at Atlas Chambers, 33 West Street, Brighton, East Sussex BN1 2RE.

What does DB SUSSEX INVESTMENTS LIMITED do?

toggle

DB SUSSEX INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DB SUSSEX INVESTMENTS LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.