DBFS LIMITED

Register to unlock more data on OkredoRegister

DBFS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216157

Incorporation date

25/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Salisbury House, Finsbury Circus, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon26/02/2026
Registered office address changed from Salisbury House Finsbury Circus London EC2M 5SQ England to Salisbury House Finsbury Circus London EC2M 5QQ on 2026-02-26
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/01/2021
Registered office address changed from 5 Kings House Floor 2 Queen Street Place London EC4R 1QS to Salisbury House Finsbury Circus London EC2M 5SQ on 2021-01-02
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Satisfaction of charge 3 in full
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon12/12/2017
Statement of capital on 2017-09-05
dot icon29/11/2017
Resolutions
dot icon02/02/2017
Appointment of Mr Sagi Eliyahu as a director
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/02/2017
Appointment of Mr Sagi Eliyahu as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of David Robert Kerin Upton as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Brian Mcnulty Jnr as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Simon Reuben Lewis as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Ben Pasternak as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Amir Pasternak as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Richard Scott Bushell as a secretary on 2017-02-01
dot icon01/02/2017
Termination of appointment of David Robert Kerin Upton as a secretary on 2017-02-01
dot icon01/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr David Robert Kerin Upton on 2010-09-21
dot icon27/06/2011
Director's details changed for Mr Simon Reuben Lewis on 2011-06-25
dot icon27/06/2011
Secretary's details changed for Mr David Robert Kerin Upton on 2010-09-21
dot icon27/06/2011
Director's details changed for Mr Brian Mcnulty Jnr on 2011-06-25
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Director's details changed for Brian Mcnulty Jnr on 2010-06-25
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 25/06/09; full list of members
dot icon18/09/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon04/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 25/06/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2007
Return made up to 25/06/07; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 23-24 george street richmond surrey TW9 1HY
dot icon12/07/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/10/2006
Return made up to 25/06/06; full list of members
dot icon20/10/2006
Ad 01/10/05--------- £ si 9@1=9 £ ic 72/81
dot icon25/04/2006
Return made up to 25/06/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon01/12/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/07/2004
Return made up to 25/06/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/06/2003
Return made up to 25/06/03; full list of members
dot icon18/08/2002
Return made up to 25/06/02; full list of members
dot icon02/07/2002
Ad 01/11/01--------- £ si 22@1=22 £ ic 50/72
dot icon02/07/2002
Director resigned
dot icon10/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Registered office changed on 27/02/02 from: 3 stedham place new oxford street london WC1A 1HU
dot icon27/02/2002
Secretary resigned
dot icon07/11/2001
New director appointed
dot icon30/08/2001
Return made up to 25/06/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-09-30
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon18/01/2000
New director appointed
dot icon22/07/1999
Return made up to 25/06/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-09-30
dot icon25/01/1999
Certificate of change of name
dot icon13/01/1999
Ad 01/01/99--------- £ si 44@1=44 £ ic 6/50
dot icon21/07/1998
Return made up to 25/06/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-09-30
dot icon09/09/1997
Return made up to 25/06/97; full list of members
dot icon21/07/1997
New director appointed
dot icon05/06/1997
Ad 01/05/97--------- £ si 2@1=2 £ ic 4/6
dot icon22/05/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon09/12/1996
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon01/10/1996
Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
Registered office changed on 01/10/96 from: 34B marlborough road richmond surrey TW10 6JR
dot icon07/08/1996
Registered office changed on 07/08/96 from: 19 old court place kensington london W8 4PF
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New director appointed
dot icon25/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
12
114.23K
-
0.00
118.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amir Pasternak
Director
01/02/2017 - Present
1
Sagi Eliyahu
Director
01/02/2017 - Present
1
Pasternak, Ben
Director
01/02/2017 - Present
-
Bushell, Richard Scott
Secretary
01/02/2017 - 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+
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 DBFS LIMITED

DBFS LIMITED is an(a) Active company incorporated on 25/06/1996 with the registered office located at Salisbury House, Finsbury Circus, London EC2M 5QQ. There are currently 4 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 DBFS LIMITED?

toggle

DBFS LIMITED is currently Active. It was registered on 25/06/1996 .

Where is DBFS LIMITED located?

toggle

DBFS LIMITED is registered at Salisbury House, Finsbury Circus, London EC2M 5QQ.

What does DBFS LIMITED do?

toggle

DBFS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DBFS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Salisbury House Finsbury Circus London EC2M 5SQ England to Salisbury House Finsbury Circus London EC2M 5QQ on 2026-02-26.