Company NameDBIT Limited
DirectorDavid John Fleming
Company StatusActive
Company Number03579833
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Fleming
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Saint Andrews Close
Whitley Bay
Tyne & Wear
NE25 9JA
Secretary NameSarah Jayne Windass
NationalityBritish
StatusCurrent
Appointed26 July 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address1 St. Martins Close
Whitley Bay
Tyne And Wear
NE26 3JN
Secretary NameEdith Fleming
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Lowther Crescent
Leyland
Lancashire
PR5 3QA
Secretary NameEireen McCoy
NationalityBritish
StatusResigned
Appointed22 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleCompany Director
Correspondence Address33 Salisbury Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HP
Secretary NameRachael Cummings
NationalityBritish
StatusResigned
Appointed03 April 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2005)
RoleSecretary
Correspondence Address2 Saint Andrews Close
Whitley Bay
Tyne & Wear
NE25 9JA
Secretary NameRobert Fleming
NationalityBritish
StatusResigned
Appointed17 March 2005(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address9 Cartmel Road
Leyland
Lancashire
PR25 1UE
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr David Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£10,655
Cash£8,843
Current Liabilities£8,924

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Notification of David John Fleming as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Notification of David John Fleming as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
17 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
12 October 2010Appointment of Sarah Jayne Windass as a secretary (3 pages)
12 October 2010Appointment of Sarah Jayne Windass as a secretary (3 pages)
3 October 2010Termination of appointment of Robert Fleming as a secretary (2 pages)
3 October 2010Termination of appointment of Robert Fleming as a secretary (2 pages)
20 July 2010Director's details changed for David John Fleming on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for David John Fleming on 1 October 2009 (2 pages)
20 July 2010Director's details changed for David John Fleming on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
26 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
8 July 2008Return made up to 11/06/08; full list of members (3 pages)
8 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 August 2007Return made up to 11/06/07; no change of members (6 pages)
17 August 2007Return made up to 11/06/07; no change of members (6 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 August 2006Return made up to 11/06/06; full list of members (6 pages)
16 August 2006Return made up to 11/06/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 August 2005Return made up to 11/06/05; full list of members (6 pages)
10 August 2005Return made up to 11/06/05; full list of members (6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
2 July 2004Return made up to 11/06/04; full list of members (6 pages)
2 July 2004Return made up to 11/06/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
20 August 2002Return made up to 11/06/02; full list of members (6 pages)
20 August 2002Return made up to 11/06/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
21 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
15 March 2000Full accounts made up to 30 June 1999 (12 pages)
15 March 2000Full accounts made up to 30 June 1999 (12 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
2 July 1999Return made up to 11/06/99; full list of members (6 pages)
2 July 1999Return made up to 11/06/99; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (21 pages)
11 June 1998Incorporation (21 pages)