Company NameDatabac Group Limited
DirectorsCharles Robert Balcomb and David Richard Balcomb
Company StatusActive
Company Number01829889
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Previous NameDatacode Systems (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Charles Robert Balcomb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle D'Independencia 253-255, 3-2
08026 Barcelona
Spain
Director NameMr David Richard Balcomb
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Business Consultant
Country of ResidenceEngland
Correspondence Address17 Lansdown Close
Banbury
Oxfordshire
OX16 9LH
Director NameJanet Alma Balcomb
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2001)
RoleNurse
Correspondence Address26 Kensington Gardens
Kingston Upon Thames
Surrey
KT1 2JU
Director NameRoy Lince Balcomb
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address26 Kensington Gardens
Kingston-Upon-Thames
Surrey
KT1 2JU
Secretary NameMs Linda Helen Richards
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HR
Director NameIan William Balcomb
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2001)
RoleQuality Manager
Correspondence Address48 Sigrist Square
Canbury Park Road
Kingston
Surrey
KT2 6JT
Director NameAnn Delia Souter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 April 2001)
RoleAdministration Manager
Correspondence Address98 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QP
Director NameJanet Balcomb
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressKnockwood House
Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameRoy Balcomb
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressKnockwood House
Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameBarbara Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2010)
RoleConsultant
Correspondence Address34 Osterley Views
West Park Road
Southall
Middlesex
UB2 4UN
Director NameMs Linda Helen Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Ashway Centre, Elm
Crescent, Kingston Upon Thames
Surrey Kt Hh
KT2 6HH
Director NameMr Alan Bracken
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2017)
RoleOperations Business Consultant
Country of ResidenceEngland
Correspondence Address1 The Ashway Centre, Elm
Crescent, Kingston Upon Thames
Surrey Kt Hh
KT2 6HH
Director NameMrs Jaqueline Anne McDermott-Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Ashway Centre, Elm
Crescent, Kingston Upon Thames
Surrey Kt Hh
KT2 6HH

Contact

Websitedatabac.com
Email address[email protected]
Telephone020 85469826
Telephone regionLondon

Location

Registered Address1 The Ashway Centre, Elm
Crescent, Kingston Upon Thames
Surrey Kt Hh
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

38 at £1L.h. Richards
7.60%
Ordinary
100 at £1Charles R. Balcomb
20.00%
Ordinary B
100 at £1Janet Alma Balcomb
20.00%
Ordinary D
100 at £1Linda Helen Richards
20.00%
Ordinary C
100 at £1Roy L. Balcomb
20.00%
Ordinary D
62 at £1Charles R. Balcomb
12.40%
Ordinary

Financials

Year2014
Net Worth£899,977
Cash£141,522
Current Liabilities£288,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 May 2019Delivered on: 14 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 June 1999Delivered on: 24 June 1999
Satisfied on: 20 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, the ashway centre, elm crescent, kingston upon thames, london borough of kingston upon thames t/no: tgl 101418.
Fully Satisfied

Filing History

3 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 December 2022Satisfaction of charge 018298890002 in full (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
8 March 2021Director's details changed for Mr Charles Robert Balcomb on 8 March 2021 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
26 November 2019Change of details for Mr Charles Robert Balcomb as a person with significant control on 19 November 2019 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Purchase of own shares. (3 pages)
24 July 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 362
(4 pages)
3 July 2019Termination of appointment of Linda Helen Richards as a director on 14 June 2019 (1 page)
3 July 2019Termination of appointment of Linda Helen Richards as a secretary on 14 June 2019 (1 page)
14 May 2019Registration of charge 018298890002, created on 9 May 2019 (41 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
3 February 2017Termination of appointment of Jaqueline Anne Mcdermott-Smith as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Jaqueline Anne Mcdermott-Smith as a director on 2 February 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Termination of appointment of Alan Bracken as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Bracken as a director on 25 January 2017 (1 page)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(9 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(9 pages)
29 October 2015Appointment of Mrs Jaqueline Anne Mcdermott-Smith as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr Alan Bracken as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr David Richard Balcomb as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr Alan Bracken as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mrs Jaqueline Anne Mcdermott-Smith as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr David Richard Balcomb as a director on 21 October 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(7 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Appointment of Ms Linda Helen Richards as a director (2 pages)
12 June 2013Appointment of Ms Linda Helen Richards as a director (2 pages)
11 April 2013Termination of appointment of Linda Richards as a director (2 pages)
11 April 2013Termination of appointment of Linda Richards as a director (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Charles Robert Balcomb on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Charles Robert Balcomb on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Linda Helen Richards on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Linda Helen Richards on 31 January 2010 (2 pages)
7 January 2010Termination of appointment of Barbara Brown as a director (1 page)
7 January 2010Termination of appointment of Barbara Brown as a director (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
17 December 2008Appointment terminated director janet balcomb (1 page)
17 December 2008Appointment terminated director janet balcomb (1 page)
17 December 2008Appointment terminated director roy balcomb (1 page)
17 December 2008Appointment terminated director roy balcomb (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 February 2008Return made up to 31/01/08; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 1 the ashway centre elm crescent kingston upon thames surrey kt hh (1 page)
15 February 2008Return made up to 31/01/08; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 1 the ashway centre elm crescent kingston upon thames surrey kt hh (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (4 pages)
21 February 2007Return made up to 31/01/07; full list of members (4 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Ad 08/09/06--------- £ si 200@1=200 £ ic 100/300 (3 pages)
11 October 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 400/500 (3 pages)
11 October 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 300/400 (3 pages)
11 October 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 300/400 (3 pages)
11 October 2006Nc inc already adjusted 08/09/06 (1 page)
11 October 2006Nc inc already adjusted 08/09/06 (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Ad 08/09/06--------- £ si 100@1=100 £ ic 400/500 (3 pages)
11 October 2006Ad 08/09/06--------- £ si 200@1=200 £ ic 100/300 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 November 2004Auds res statement (1 page)
26 November 2004Auds res statement (1 page)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: cameron browne stubbings house henley road maidenhead SL6 6QL (1 page)
15 March 2001Registered office changed on 15/03/01 from: cameron browne stubbings house henley road maidenhead SL6 6QL (1 page)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 31/01/00; full list of members (8 pages)
21 February 2000Return made up to 31/01/00; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 31/01/99; no change of members (7 pages)
17 February 1999Return made up to 31/01/99; no change of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Memorandum and Articles of Association (13 pages)
21 August 1998Memorandum and Articles of Association (13 pages)
26 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
23 July 1997Memorandum and Articles of Association (15 pages)
23 July 1997Memorandum and Articles of Association (15 pages)
7 April 1997Company name changed datacode systems (U.K.) LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed datacode systems (U.K.) LIMITED\certificate issued on 08/04/97 (2 pages)
7 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 07/03/95
(6 pages)
7 March 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 07/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 July 1984Incorporation (18 pages)
4 July 1984Incorporation (18 pages)