DBN SERVICES LTD

Register to unlock more data on OkredoRegister

DBN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06510038

Incorporation date

20/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon02/03/2026
Registered office address changed from C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court 20 Birchin Ln London EC3V 9DU on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Gareth Anthony Bell on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Daniel Skordis on 2026-03-02
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/01/2024
Notification of a person with significant control statement
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon08/01/2024
Cessation of Daniel Skordis as a person with significant control on 2024-01-08
dot icon16/11/2023
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 2023-11-16
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Cessation of Daniel Skordis as a person with significant control on 2018-10-25
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon28/02/2018
Notification of Daniel Skordis as a person with significant control on 2017-02-17
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Appointment of Mr Daniel Skordis as a director on 2016-03-21
dot icon22/03/2016
Appointment of Mr Gareth Bell as a director on 2016-03-21
dot icon22/03/2016
Termination of appointment of Dbn Director Ltd as a director on 2016-03-21
dot icon22/03/2016
Termination of appointment of Dbn Director Ltd as a secretary on 2016-03-21
dot icon22/03/2016
Termination of appointment of Kalliopi Misiaouli as a director on 2016-03-21
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon13/01/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2016-01-13
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Dbn Director Ltd on 2013-06-01
dot icon20/02/2014
Director's details changed for Dbn Director Ltd on 2013-06-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2013-04-04
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon27/02/2013
Director's details changed for Dbn Director Ltd on 2012-06-01
dot icon27/02/2013
Secretary's details changed for Dbn Director Ltd on 2012-06-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Registered office address changed from 2Nd Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 2012-04-03
dot icon28/03/2012
Appointment of Dbn Director Ltd as a secretary
dot icon16/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Roger Howorth as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary
dot icon26/08/2011
Termination of appointment of Bulldog Nominee Directors Uk Limited as a director
dot icon26/08/2011
Appointment of Dbn Director Ltd as a director
dot icon19/08/2011
Appointment of Mr Roger Anthony Howorth as a director
dot icon17/08/2011
Termination of appointment of Paul Kythreotis as a director
dot icon17/08/2011
Appointment of Ms Kalliopi Misiaouli as a director
dot icon18/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Fourth Floor 41 Trinity Square London EC3N 4DJ on 2010-11-15
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Appointment of Mr Paul Kythreotis as a director
dot icon01/09/2010
Director's details changed for Bbl Nominee Directors Uk Limited on 2010-08-16
dot icon01/09/2010
Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 2010-08-16
dot icon19/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/03/2010
Director's details changed for Bbl Nominee Directors Uk Limited on 2010-02-20
dot icon19/03/2010
Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 2010-02-20
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon17/10/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon20/02/2008
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
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
395.32K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skordis, Daniel
Director
21/03/2016 - Present
68
Bell, Gareth Anthony
Director
21/03/2016 - Present
11

Persons with Significant Control

3
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 DBN SERVICES LTD

DBN SERVICES LTD is an(a) Active company incorporated on 20/02/2008 with the registered office located at C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DU. There are currently 2 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 DBN SERVICES LTD?

toggle

DBN SERVICES LTD is currently Active. It was registered on 20/02/2008 .

Where is DBN SERVICES LTD located?

toggle

DBN SERVICES LTD is registered at C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DU.

What does DBN SERVICES LTD do?

toggle

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

What is the latest filing for DBN SERVICES LTD?

toggle

The latest filing was on 02/03/2026: Registered office address changed from C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court 20 Birchin Ln London EC3V 9DU on 2026-03-02.