About

Registered Number: 04123945
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Building A3, Glory Park Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF,

 

Based in High Wycombe, M.D.F. Database Solutions Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. The companies directors are Georges, Nick, Poulsom, Christopher Mark, Bell, Janice Davina, Dodd, Paul Graeme, Flynn, Peter John, Kerridge, Brian Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULSOM, Christopher Mark 25 September 2006 - 1
BELL, Janice Davina 23 May 2006 13 April 2018 1
DODD, Paul Graeme 13 April 2018 07 September 2018 1
FLYNN, Peter John 21 December 2000 13 April 2018 1
KERRIDGE, Brian Stuart 21 December 2000 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
GEORGES, Nick 24 July 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AP03 - Appointment of secretary 27 July 2020
AD01 - Change of registered office address 08 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 30 December 2019
CH01 - Change of particulars for director 30 December 2019
CH01 - Change of particulars for director 30 December 2019
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 29 December 2018
MR01 - N/A 20 December 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
PSC08 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
RESOLUTIONS - N/A 09 May 2018
SH08 - Notice of name or other designation of class of shares 09 May 2018
AA01 - Change of accounting reference date 03 May 2018
AD01 - Change of registered office address 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 28 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 17 September 2012
SH01 - Return of Allotment of shares 23 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 08 September 2002
225 - Change of Accounting Reference Date 08 September 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.