DBS MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

DBS MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07655104

Incorporation date

02/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Colne Way Court, Colne Way, Watford, Hertfordshire WD24 7NECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon11/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon30/05/2024
Change of details for Mr David Rennie Blakey as a person with significant control on 2024-05-01
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon20/05/2021
Director's details changed for Mr Steven Peter Byrne on 2021-05-14
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Director's details changed for Mr David Rennie Blakey on 2020-07-01
dot icon13/01/2021
Change of details for Mr David Rennie Blakey as a person with significant control on 2020-07-01
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon26/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon13/06/2018
Notification of David Blakey as a person with significant control on 2016-04-06
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Steven Peter Byrne on 2016-06-01
dot icon03/06/2016
Director's details changed for Mr Kevin Barry Sheppard on 2016-01-18
dot icon03/06/2016
Director's details changed for Mr David Rennie Blakey on 2016-06-01
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Director's details changed for David Blakey on 2013-06-01
dot icon16/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/07/2014
Director's details changed for David Blakey on 2013-06-01
dot icon24/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/01/2014
Registration of charge 076551040002
dot icon19/11/2013
Registration of charge 076551040001
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Previous accounting period extended from 2012-06-30 to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/09/2011
Appointment of David Blakey as a director
dot icon21/09/2011
Appointment of Kevin Sheppard as a director
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon02/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+138.65 % *

* during past year

Cash in Bank

£94,124.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.71K
-
0.00
867.00
-
2022
9
113.38K
-
0.00
39.44K
-
2023
9
4.27K
-
0.00
94.12K
-
2023
9
4.27K
-
0.00
94.12K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

4.27K £Descended-96.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.12K £Ascended138.65 % *

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
Mr David Rennie Blakey
Director
01/08/2011 - Present
14
Sheppard, Kevin Barry
Director
01/08/2011 - Present
8
Byrne, Steven Peter
Director
02/06/2011 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DBS MANAGED SERVICES LIMITED

DBS MANAGED SERVICES LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at 8 Colne Way Court, Colne Way, Watford, Hertfordshire WD24 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DBS MANAGED SERVICES LIMITED?

toggle

DBS MANAGED SERVICES LIMITED is currently Active. It was registered on 02/06/2011 .

Where is DBS MANAGED SERVICES LIMITED located?

toggle

DBS MANAGED SERVICES LIMITED is registered at 8 Colne Way Court, Colne Way, Watford, Hertfordshire WD24 7NE.

What does DBS MANAGED SERVICES LIMITED do?

toggle

DBS MANAGED SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DBS MANAGED SERVICES LIMITED have?

toggle

DBS MANAGED SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for DBS MANAGED SERVICES LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-02 with updates.