DIRECTORBANK EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

DIRECTORBANK EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750418

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orion House 3rd Floor, Office 3.05, 5 Upper St Martins Lane, London WC2H 9EACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon12/01/2026
Director's details changed for Mr Simon Anthony Thomas on 2026-01-01
dot icon09/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon01/04/2025
Termination of appointment of Graham Charles Jones as a director on 2025-03-31
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon11/06/2024
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD England to Orion House 3rd Floor, Office 3.05 5 Upper St Martins Lane London WC2H 9EA on 2024-06-11
dot icon22/05/2024
Director's details changed for George Alexander Beaumont Heppenstall on 2022-07-01
dot icon22/05/2024
Director's details changed for James Nicholas Searby on 2022-07-01
dot icon08/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon01/06/2022
Registered office address changed from 2 Bond Court Leeds West Yorkshire LS1 2JZ to 41-44 Great Queen Street London WC2B 5AD on 2022-06-01
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-10-03 with updates
dot icon23/06/2020
Registration of charge 057504180008, created on 2020-06-18
dot icon27/05/2020
Satisfaction of charge 057504180007 in full
dot icon19/02/2020
Accounts for a small company made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon08/05/2018
Notification of a person with significant control statement
dot icon13/12/2017
Resolutions
dot icon13/12/2017
Change of name with request to seek comments from relevant body
dot icon13/12/2017
Change of name notice
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon03/10/2017
Cessation of Nova General Partner (Guernsey) Limited as a person with significant control on 2017-04-10
dot icon28/09/2017
Group of companies' accounts made up to 2017-06-30
dot icon22/05/2017
Resolutions
dot icon22/05/2017
Statement by Directors
dot icon22/05/2017
Statement of capital on 2017-05-22
dot icon22/05/2017
Solvency Statement dated 10/05/17
dot icon22/05/2017
Resolutions
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon18/05/2017
Sub-division of shares on 2017-04-12
dot icon16/05/2017
Change of share class name or designation
dot icon10/05/2017
Appointment of Mr Simon Anthony Thomas as a director on 2017-04-27
dot icon10/05/2017
Appointment of James Nicholas Searby as a director on 2017-04-27
dot icon10/05/2017
Appointment of George Alexander Beaumont Heppenstall as a director on 2017-04-27
dot icon10/05/2017
Termination of appointment of Nova General Partner (Guernsey) Limited as a director on 2017-04-12
dot icon08/05/2017
Registration of charge 057504180007, created on 2017-04-27
dot icon20/04/2017
Statement of capital on 2017-04-20
dot icon20/04/2017
Statement by Directors
dot icon20/04/2017
Solvency Statement dated 12/04/17
dot icon20/04/2017
Resolutions
dot icon05/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/02/2017
Satisfaction of charge 057504180006 in full
dot icon29/09/2016
Group of companies' accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon31/03/2016
Termination of appointment of Michael Anthony Warren as a director on 2016-03-31
dot icon02/02/2016
Termination of appointment of Peter Edward Waine as a director on 2016-01-31
dot icon05/01/2016
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Solvency Statement dated 16/12/15
dot icon22/12/2015
Resolutions
dot icon23/07/2015
Appointment of Mr Graham Charles Jones as a director on 2015-07-23
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/03/2015
Accounts for a small company made up to 2014-06-30
dot icon08/08/2014
Registration of charge 057504180006, created on 2014-08-05
dot icon01/08/2014
Satisfaction of charge 3 in full
dot icon01/08/2014
Satisfaction of charge 1 in full
dot icon01/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 4 in full
dot icon01/08/2014
Satisfaction of charge 5 in full
dot icon22/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon06/11/2013
Accounts for a small company made up to 2013-06-30
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Purchase of own shares.
dot icon03/06/2013
Termination of appointment of Kenneth Brotherston as a director
dot icon17/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/06/2012
Appointment of Mr Michael Anthony Warren as a director
dot icon20/06/2012
Registered office address changed from , 8 st Pauls Street, Leeds, LS1 2LE on 2012-06-20
dot icon30/04/2012
Miscellaneous
dot icon25/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon14/12/2011
Termination of appointment of Neil Guilder as a secretary
dot icon14/12/2011
Termination of appointment of Neil Guilder as a director
dot icon12/10/2011
Second filing of AP01 previously delivered to Companies House
dot icon12/10/2011
Termination of appointment of John Pearce as a director
dot icon13/09/2011
Appointment of Dorothea Kronenberghs as a director
dot icon31/08/2011
Appointment of Kenenth Brotherston as a director
dot icon31/08/2011
Termination of appointment of Elizabeth Jackson as a director
dot icon12/07/2011
Statement of company's objects
dot icon12/07/2011
Resolutions
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon25/01/2011
Termination of appointment of David Wallis as a director
dot icon13/01/2011
Termination of appointment of Jonathan Hick as a director
dot icon05/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr David William Wallis on 2010-03-26
dot icon06/05/2010
Director's details changed for Jonathan Benjamin Hick on 2010-03-26
dot icon06/05/2010
Director's details changed for John Pearce on 2010-03-26
dot icon06/05/2010
Director's details changed for Neil Mark Guilder on 2010-03-26
dot icon06/05/2010
Director's details changed for Nova General Partner (Guernsey) Limited on 2010-03-29
dot icon10/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon20/07/2009
Ad 02/07/09\gbp si [email protected]=60070.2\gbp ic 1713583/1773653.2\
dot icon20/07/2009
Nc inc already adjusted 02/07/09
dot icon20/07/2009
Resolutions
dot icon16/04/2009
Return made up to 21/03/09; full list of members
dot icon01/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon08/11/2008
Certificate of change of name
dot icon31/07/2008
Return made up to 21/03/08; full list of members
dot icon30/06/2008
Director appointed nova general partner (guernsey) LIMITED
dot icon24/06/2008
Appointment terminated director springboard venture managers LIMITED
dot icon27/05/2008
Ad 30/04/08\gbp si 103123@1=103123\gbp ic 1610460/1713583\
dot icon12/05/2008
Nc inc already adjusted 30/04/08
dot icon12/05/2008
Resolutions
dot icon09/05/2008
Director appointed peter edward waine
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2008
Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1600460/1610460\
dot icon21/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
Secretary resigned
dot icon09/08/2007
Return made up to 21/03/07; full list of members
dot icon01/09/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon22/08/2006
Statement of affairs
dot icon22/08/2006
Ad 14/07/06--------- £ si 1579626@1=1579626 £ ic 20834/1600460
dot icon16/08/2006
Ad 08/08/06--------- £ si 20833@1=20833 £ ic 1/20834
dot icon10/08/2006
New director appointed
dot icon02/08/2006
Nc inc already adjusted 14/07/06
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon20/07/2006
Registered office changed on 20/07/06 from: 1 tivydale, cawthorne, south yorkshire, S75 4EY
dot icon21/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
763.14K
-
0.00
1.03M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Simon Anthony
Director
27/04/2017 - Present
5
Jones, Graham Charles
Director
23/07/2015 - 31/03/2025
3
Heppenstall, George Alexander Beaumont
Director
27/04/2017 - Present
1
Searby, James Nicholas
Director
27/04/2017 - Present
1
Kronenberghs, Dorothea
Director
24/08/2011 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIRECTORBANK EXECUTIVE SEARCH LIMITED

DIRECTORBANK EXECUTIVE SEARCH LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Orion House 3rd Floor, Office 3.05, 5 Upper St Martins Lane, London WC2H 9EA. 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 DIRECTORBANK EXECUTIVE SEARCH LIMITED?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED is currently Active. It was registered on 21/03/2006 .

Where is DIRECTORBANK EXECUTIVE SEARCH LIMITED located?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED is registered at Orion House 3rd Floor, Office 3.05, 5 Upper St Martins Lane, London WC2H 9EA.

What does DIRECTORBANK EXECUTIVE SEARCH LIMITED do?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DIRECTORBANK EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Simon Anthony Thomas on 2026-01-01.