Company NameDB02 Ltd
Company StatusActive
Company Number07649560
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDavid Hill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Stephen Ian Beardsworth
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Robert Gough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Anthony John Hamer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Adam Matthew Sergent
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Chris Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceWales
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Graeme John Wolf
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW

Location

Registered Address17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£144,000
Cash£218,229
Current Liabilities£394,791

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

23 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
20 December 2016Second filing of the annual return made up to 26 May 2016 (27 pages)
20 December 2016Second filing of the annual return made up to 26 May 2016 (27 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2016Annual return
Statement of capital on 2016-05-26
  • GBP 100

Statement of capital on 2016-12-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2016.
(12 pages)
26 May 2016Annual return
Statement of capital on 2016-05-26
  • GBP 100

Statement of capital on 2016-12-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2016.
(12 pages)
2 March 2016Appointment of Mr Robert Gough as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Adam Matthew Sergent as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Graeme John Wolf as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Chris Smith as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Anthony John Hamer as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Anthony John Hamer as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Stephen Ian Beardsworth as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Adam Matthew Sergent as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Graeme John Wolf as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Chris Smith as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Stephen Ian Beardsworth as a director on 15 December 2015 (2 pages)
2 March 2016Appointment of Mr Robert Gough as a director on 15 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Register inspection address has been changed (1 page)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 September 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
6 September 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
30 May 2012Registered office address changed from , PO Box 4310 Oldham Road, Manchester, M61 0AN, United Kingdom on 30 May 2012 (1 page)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from Po Box 4310 Oldham Road Manchester M61 0AN United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from , PO Box 4310 Oldham Road, Manchester, M61 0AN, United Kingdom on 30 May 2012 (1 page)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from , Unit N1 Buffalo Court, Kansas Avenue, Salford, Greater Manchester, M50 2QL, England on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Unit N1 Buffalo Court Kansas Avenue Salford Greater Manchester M50 2QL England on 22 July 2011 (1 page)
22 July 2011Registered office address changed from , Unit N1 Buffalo Court, Kansas Avenue, Salford, Greater Manchester, M50 2QL, England on 22 July 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)