About

Registered Number: 03639825
Date of Incorporation: 29/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

 

Database for Business Ltd was registered on 29 September 1998 with its registered office in Northampton in Northants, it's status is listed as "Active". The current directors of Database for Business Ltd are Ansell, Jessica Rose, Baxter, Jamie Mark, Beckley, Colin, Lee, Samuel, Pickering, Simon James, Stevenson, Lisa, Ganatra, Pritesh, Hallam, Keiran, Kingston, Brian, Moore, Colin John, Moore, Susan Frances, Spittlehouse, David, Thiede, David, Walker, Peter. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jamie Mark 24 May 2018 - 1
BECKLEY, Colin 03 February 2014 - 1
LEE, Samuel 03 October 2016 - 1
PICKERING, Simon James 19 September 2016 - 1
GANATRA, Pritesh 06 April 2011 29 July 2013 1
HALLAM, Keiran 20 September 1999 17 July 2000 1
KINGSTON, Brian 29 September 1998 24 April 2002 1
MOORE, Colin John 01 April 2001 28 June 2002 1
MOORE, Susan Frances 01 April 2001 28 June 2002 1
SPITTLEHOUSE, David 07 October 2002 15 February 2013 1
THIEDE, David 29 September 1998 31 March 1999 1
WALKER, Peter 17 July 2000 28 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Jessica Rose 01 October 2020 - 1
STEVENSON, Lisa 07 April 2016 30 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
MR01 - N/A 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 25 November 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 07 September 2016
AP03 - Appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 October 2014
RESOLUTIONS - N/A 13 August 2014
CC04 - Statement of companies objects 13 August 2014
SH01 - Return of Allotment of shares 16 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2014
AP01 - Appointment of director 09 February 2014
AP01 - Appointment of director 09 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
AD01 - Change of registered office address 01 October 2010
CH01 - Change of particulars for director 30 September 2010
AAMD - Amended Accounts 26 August 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 26 March 2007
287 - Change in situation or address of Registered Office 10 October 2006
363a - Annual Return 05 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2006
353 - Register of members 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 17 October 2001
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
CERTNM - Change of name certificate 09 March 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

Guarantee & debenture 10 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.