DBAAS LTD

Register to unlock more data on OkredoRegister

DBAAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11779791

Incorporation date

22/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London, City Of London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2021)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon20/12/2025
Director's details changed for Mrs Egavally Arumugam on 2025-12-10
dot icon17/12/2025
Registered office address changed from , PO Box 4385, 11779791 - Companies House Default Address, Cardiff, CF14 8LH to International House 36-38 Cornhill London City of London EC3V 3NG on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Arumugam Kayaroganam on 2025-11-28
dot icon10/12/2025
Change of details for Mr Arumugam Kayaroganam as a person with significant control on 2025-11-28
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Registered office address changed to PO Box 4385, 11779791 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-01
dot icon01/10/2025
Address of officer Mr Arumugam Kayaroganam changed to 11779791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon01/10/2025
Address of officer Mrs Egavally Arumugam changed to 11779791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon01/10/2025
Address of person with significant control Mr Arumugam Kayaroganam changed to 11779791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon22/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/09/2024
Confirmation statement made on 2024-05-23 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-05-31
dot icon15/01/2024
Director's details changed for Mr Arumugam Kayaroganam on 2024-01-02
dot icon13/01/2024
Registered office address changed from , International House 36-38 Cornhill, International House, London, City of London, EC3V 3NG, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2024-01-13
dot icon11/09/2023
Registered office address changed from , 17-17a Queen Square, Wolverhampton, WV1 1TQ, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2023-09-11
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon17/07/2023
Registered office address changed from , 24 Holborn Viaduct, London, EC1A 2BN, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2023-07-17
dot icon17/07/2023
Appointment of Mrs Egavally Arumugam as a director on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon03/11/2022
Register inspection address has been changed to 5 Pinfold Grove Warstone Wolverhampton West Midlands WV4 4PT
dot icon02/11/2022
Termination of appointment of Egavally Arumugam as a director on 2022-10-31
dot icon02/11/2022
Cessation of Egavally Arumugam as a person with significant control on 2022-10-31
dot icon07/09/2021
Registered office address changed from , 24 Holborn Viaduct, International House, London, London, EC1A 2BN, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-09-07
dot icon07/09/2021
Registered office address changed from , 131 High Street, Harborne, Birmingham, B17 9NP, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-09-07
dot icon10/05/2021
Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-05-10
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.25K
-
0.00
-
-
2022
2
16.91K
-
0.00
-
-
2023
2
20.35K
-
0.00
-
-
2023
2
20.35K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.35K £Ascended20.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arumugam, Egavally
Director
22/01/2019 - 31/10/2022
2
Arumugam, Egavally
Director
17/07/2023 - Present
2
Mr Arumugam Kayaroganam
Director
22/01/2019 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DBAAS LTD

DBAAS LTD is an(a) Active company incorporated on 22/01/2019 with the registered office located at International House, 36-38 Cornhill, London, City Of London EC3V 3NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DBAAS LTD?

toggle

DBAAS LTD is currently Active. It was registered on 22/01/2019 .

Where is DBAAS LTD located?

toggle

DBAAS LTD is registered at International House, 36-38 Cornhill, London, City Of London EC3V 3NG.

What does DBAAS LTD do?

toggle

DBAAS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DBAAS LTD have?

toggle

DBAAS LTD had 2 employees in 2023.

What is the latest filing for DBAAS LTD?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.