DB SYMMETRY LTD

Register to unlock more data on OkredoRegister

DB SYMMETRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537090

Incorporation date

17/09/2002

Size

Full

Contacts

Registered address

Registered address

Unit B, Grange Park Court, Roman Way, Northampton NN4 5EACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon20/10/2025
Replacement filing of SH01 - 13/08/24 Statement of Capital gbp 100808
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon13/11/2024
Change of details for Db Symmetry Group Ltd as a person with significant control on 2024-10-24
dot icon11/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon05/09/2024
Resolutions
dot icon24/01/2024
Director's details changed for Mr Frankie Ray Whitehead on 2024-01-08
dot icon22/11/2023
Director's details changed for Mr Richard William Bowen on 2023-02-28
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon14/06/2023
Appointment of William Macmillan Oliver as a director on 2023-03-29
dot icon14/06/2023
Termination of appointment of Richard William Bowen as a director on 2023-03-29
dot icon09/11/2022
Full accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon05/10/2022
Appointment of Mr Charles Edwin Withers as a director on 2022-09-21
dot icon05/10/2022
Termination of appointment of Philip Anthony Redding as a director on 2022-09-21
dot icon07/12/2021
Appointment of Philip Anthony Redding as a director on 2021-11-29
dot icon07/12/2021
Termination of appointment of Bjorn Dominic Hobart as a director on 2021-11-29
dot icon28/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Satisfaction of charge 045370900011 in full
dot icon26/07/2021
Satisfaction of charge 045370900013 in full
dot icon26/01/2021
Appointment of Mr Frankie Ray Whitehead as a director on 2021-01-04
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon13/02/2020
Termination of appointment of Mark Glenn Bridgman Shaw as a director on 2020-01-07
dot icon10/02/2020
Director's details changed for Mr James Angus Dunlop on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Henry Bell Franklin on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Bjorn Dominic Hobart on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Colin Richard Godfrey on 2020-02-10
dot icon10/02/2020
Director's details changed for Mrs Petrina Marie Austin on 2020-02-10
dot icon02/01/2020
Change of details for Db Symmetry Group Ltd as a person with significant control on 2019-12-20
dot icon23/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon20/12/2019
Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to Unit B, Grange Park Court Roman Way Northampton NN4 5EA on 2019-12-20
dot icon14/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon11/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon29/04/2019
Change of details for Db Symmetry Group Ltd as a person with significant control on 2019-03-14
dot icon03/04/2019
Auditor's resignation
dot icon26/03/2019
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon26/03/2019
Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon20/03/2019
Termination of appointment of Dv4 Administration 1 Uk Limited as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mrs Petrina Marie Austin as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mark Glenn Bridgman Shaw as a director on 2019-02-19
dot icon19/03/2019
Appointment of Bjorn Dominic Hobart as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mr James Angus Dunlop as a director on 2019-02-19
dot icon19/03/2019
Appointment of Henry Bell Franklin as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mr Colin Richard Godfrey as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Andrew Dickman as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Henry Brian Chapman as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Christian Peter Matthews as a director on 2019-02-19
dot icon14/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon14/03/2019
Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER to Grange Park Court Roman Way Northampton NN4 5EA on 2019-03-14
dot icon25/01/2019
Satisfaction of charge 045370900012 in full
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon14/09/2018
Registration of charge 045370900013, created on 2018-09-04
dot icon24/07/2018
Registration of charge 045370900012, created on 2018-07-16
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon14/10/2015
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER
dot icon14/10/2015
Register(s) moved to registered office address 6th Floor, Lansdowne House Berkeley Square London W1J 6ER
dot icon14/10/2015
Director's details changed for Henry Brian Chapman on 2014-12-19
dot icon24/02/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon16/01/2015
Certificate of change of name
dot icon16/01/2015
Change of name notice
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Auditor's resignation
dot icon05/01/2015
Appointment of Dv4 Administration 1 Uk Limited as a director on 2014-12-19
dot icon05/01/2015
Appointment of Mr Andrew Dickman as a director on 2014-12-19
dot icon31/12/2014
Termination of appointment of Joanna Avril Greenslade as a director on 2014-12-19
dot icon31/12/2014
Termination of appointment of Alan James Rudge as a director on 2014-12-19
dot icon31/12/2014
Termination of appointment of Stephen John Chambers as a director on 2014-12-19
dot icon31/12/2014
Termination of appointment of Joanna Avril Greenslade as a secretary on 2014-12-19
dot icon31/12/2014
Termination of appointment of Stephen John Chambers as a secretary on 2014-12-19
dot icon31/12/2014
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 6Th Floor, Lansdowne House Berkeley Square London W1J 6ER on 2014-12-31
dot icon31/12/2014
Termination of appointment of Emw Secretaries Limited as a secretary on 2014-12-19
dot icon24/12/2014
Registration of charge 045370900011, created on 2014-12-19
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon26/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon06/04/2013
Satisfaction of charge 10 in full
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2012
Group of companies' accounts made up to 2012-02-29
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/03/2012
Resolutions
dot icon15/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon10/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon16/09/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon11/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon22/06/2010
Group of companies' accounts made up to 2010-02-28
dot icon06/04/2010
Director's details changed
dot icon07/12/2009
Group of companies' accounts made up to 2009-02-28
dot icon02/11/2009
Director's details changed for Richard William Bowen on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Alan James Rudge on 2009-10-28
dot icon29/10/2009
Director's details changed for Stephen John Chambers on 2009-10-28
dot icon29/10/2009
Director's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon29/10/2009
Director's details changed for Christian Peter Matthews on 2009-10-28
dot icon29/10/2009
Director's details changed for Henry Brian Chapman on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Stephen John Chambers on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon09/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon22/06/2009
Director's change of particulars / henry chapman / 22/06/2009
dot icon27/05/2009
Resolutions
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/03/2009
Appointment terminated director terence amos
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2008
Return made up to 17/09/08; full list of members
dot icon23/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/11/2007
Secretary's particulars changed
dot icon15/10/2007
Return made up to 17/09/07; full list of members
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Secretary's particulars changed
dot icon19/07/2007
Group of companies' accounts made up to 2007-02-28
dot icon06/10/2006
Return made up to 17/09/06; full list of members
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
New secretary appointed
dot icon09/06/2006
Group of companies' accounts made up to 2006-02-28
dot icon08/06/2006
£ ic 105600/100800 20/01/06 £ sr 4800@1=4800
dot icon08/06/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon28/02/2006
Ad 20/02/06--------- £ si 4800@1=4800 £ ic 100800/105600
dot icon28/02/2006
New director appointed
dot icon08/02/2006
Resolutions
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon28/11/2005
Registered office changed on 28/11/05 from: the grange warren office village wolverton mill, milton keynes buckinghamshire MK12 5NE
dot icon19/10/2005
Return made up to 17/09/05; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Group of companies' accounts made up to 2005-02-28
dot icon24/05/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
£ ic 120000/100800 05/11/04 £ sr 19200@1=19200
dot icon14/12/2004
Resolutions
dot icon16/11/2004
Director resigned
dot icon21/10/2004
Resolutions
dot icon11/10/2004
Return made up to 17/09/04; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon06/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon06/10/2003
Return made up to 17/09/03; full list of members
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
New secretary appointed
dot icon11/04/2003
Ad 27/02/03--------- £ si 60000@1=60000 £ ic 60000/120000
dot icon11/04/2003
Ad 28/03/03--------- £ si 59999@1=59999 £ ic 1/60000
dot icon11/04/2003
Nc inc already adjusted 27/02/03
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon10/04/2003
Memorandum and Articles of Association
dot icon08/04/2003
Accounting reference date extended from 30/09/03 to 29/02/04
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Registered office changed on 08/04/03 from: seckloe house 101 north 13TH street central milton keynes buckinghamshire BL1 8AN
dot icon04/04/2003
Nc inc already adjusted 28/02/03
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon02/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Certificate of change of name
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon17/09/2002
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
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, William Macmillan
Director
29/03/2023 - Present
23
Whitehead, Frankie Ray
Director
04/01/2021 - Present
44
Withers, Charles Edwin
Director
21/09/2022 - Present
87
Franklin, Henry Bell
Director
19/02/2019 - Present
93
Austin, Petrina Marie
Director
19/02/2019 - Present
66

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+
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 SYMMETRY LTD

DB SYMMETRY LTD is an(a) Active company incorporated on 17/09/2002 with the registered office located at Unit B, Grange Park Court, Roman Way, Northampton NN4 5EA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB SYMMETRY LTD?

toggle

DB SYMMETRY LTD is currently Active. It was registered on 17/09/2002 .

Where is DB SYMMETRY LTD located?

toggle

DB SYMMETRY LTD is registered at Unit B, Grange Park Court, Roman Way, Northampton NN4 5EA.

What does DB SYMMETRY LTD do?

toggle

DB SYMMETRY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DB SYMMETRY LTD?

toggle

The latest filing was on 20/10/2025: Replacement filing of SH01 - 13/08/24 Statement of Capital gbp 100808.