Company NameDb Group Limited
DirectorsNicholas Hill and Colin Weaver
Company StatusActive
Company Number02422056
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 6 months ago)
Previous NamesDb Principles Plc and Db Group Plc

Business Activity

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

Directors

Director NameMr Nicholas Hill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Colin Weaver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Donald Leonard Page
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 27 September 1992)
RolePrincipal Computer Consultant
Country of ResidenceEngland
Correspondence Address19 Narrow Lane
Downley
High Wycombe
Buckinghamshire
HP13 5XP
Secretary NameCaroline Anne Shone
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 September 1992)
RoleCompany Director
Correspondence Address14 Old Square
London
WC2A 3UE
Secretary NameMr Robert Ian Neville
NationalityBritish
StatusResigned
Appointed17 September 1992(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Road
Barnes
London
SW13 0LX
Director NameMr Kevin Mark Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(3 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 October 2015)
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence Address1 Pound Close
Exmouth
Devon
EX8 4QA
Director NameMartin Leonard Ryan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 May 2008)
RoleInformation Technol Consultant
Country of ResidenceEngland
Correspondence Address1 The Firs
Liphook
Hampshire
GU30 7PJ
Secretary NameMr Jonathan Christopher Roper
NationalityBritish
StatusResigned
Appointed23 August 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF

Contact

Websitewww.esuasive.co.uk/
Email address[email protected]
Telephone01753 626626
Telephone regionSlough

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60.5k at £1Kevin Mark Harris
50.00%
Ordinary
60.5k at £1Nicholas Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£165,643
Cash£163,861
Current Liabilities£317,488

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

9 June 1993Delivered on: 21 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1989Delivered on: 17 October 1989
Satisfied on: 3 June 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

11 December 2020Registered office address changed from 4 Bedford Row London WC1R 4DF to First Floor 140 Brompton Road London SW3 1HY on 11 December 2020 (1 page)
24 September 2020Accounts for a small company made up to 30 June 2020 (9 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 30 June 2019 (8 pages)
4 October 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 February 2019Appointment of Mr. Colin Weaver as a director on 1 February 2019 (2 pages)
10 February 2019Director's details changed for Mr Nicholas Hill on 10 February 2019 (2 pages)
13 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 28 February 2017 (8 pages)
7 October 2017Accounts for a small company made up to 28 February 2017 (8 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
23 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 November 2015Termination of appointment of Kevin Mark Harris as a director on 31 October 2015 (1 page)
1 November 2015Termination of appointment of Kevin Mark Harris as a director on 31 October 2015 (1 page)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 120,906
(4 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 120,906
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120,906
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120,906
(4 pages)
23 September 2014Director's details changed for Mr Kevin Mark Harris on 21 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Kevin Mark Harris on 21 August 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120,906
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120,906
(4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
14 September 2010Director's details changed for Kevin Mark Harris on 31 July 2010 (3 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Kevin Mark Harris on 31 July 2010 (3 pages)
20 October 2009Accounts made up to 28 February 2009 (20 pages)
20 October 2009Accounts made up to 28 February 2009 (20 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary jonathan roper (1 page)
4 March 2009Appointment terminated secretary jonathan roper (1 page)
25 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2009Application for reregistration from PLC to private (1 page)
25 February 2009Re-registration of Memorandum and Articles (13 pages)
25 February 2009Re-registration of Memorandum and Articles (13 pages)
25 February 2009Application for reregistration from PLC to private (1 page)
16 September 2008Accounts made up to 29 February 2008 (16 pages)
16 September 2008Accounts made up to 29 February 2008 (16 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 June 2008Appointment terminated director martin ryan (1 page)
5 June 2008Appointment terminated director martin ryan (1 page)
15 September 2007Return made up to 27/08/07; no change of members (7 pages)
15 September 2007Return made up to 27/08/07; no change of members (7 pages)
16 April 2007Accounts made up to 28 February 2007 (16 pages)
16 April 2007Accounts made up to 28 February 2007 (16 pages)
19 October 2006Return made up to 27/08/06; full list of members (7 pages)
19 October 2006Return made up to 27/08/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (16 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (16 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
5 October 2005Accounts made up to 28 February 2005 (16 pages)
5 October 2005Accounts made up to 28 February 2005 (16 pages)
12 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Accounts made up to 29 February 2004 (17 pages)
28 September 2004Accounts made up to 29 February 2004 (17 pages)
15 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 27/08/03; full list of members (7 pages)
12 September 2003Return made up to 27/08/03; full list of members (7 pages)
15 June 2003Accounts made up to 28 February 2003 (17 pages)
15 June 2003Accounts made up to 28 February 2003 (17 pages)
25 September 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
25 September 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
16 June 2002Registered office changed on 16/06/02 from: c/o kingsford stacey blackwell 14 old square lincoln's inn london WC2A 3UB (1 page)
16 June 2002Registered office changed on 16/06/02 from: c/o kingsford stacey blackwell 14 old square lincoln's inn london WC2A 3UB (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
17 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts made up to 28 February 2001 (13 pages)
29 June 2001Accounts made up to 28 February 2001 (13 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
11 September 2000Return made up to 27/08/00; full list of members (7 pages)
11 September 2000Return made up to 27/08/00; full list of members (7 pages)
10 August 2000Accounts made up to 29 February 2000 (13 pages)
10 August 2000Accounts made up to 29 February 2000 (13 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Director's particulars changed (1 page)
24 September 1999Accounts made up to 28 February 1999 (14 pages)
24 September 1999Accounts made up to 28 February 1999 (14 pages)
28 September 1998Accounts made up to 28 February 1998 (30 pages)
28 September 1998Accounts made up to 28 February 1998 (30 pages)
24 September 1998Return made up to 27/08/98; no change of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 27/08/98; no change of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
10 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts made up to 28 February 1997 (28 pages)
5 June 1997Accounts made up to 28 February 1997 (28 pages)
24 September 1996Accounts made up to 29 February 1996 (25 pages)
24 September 1996Return made up to 27/08/96; full list of members (6 pages)
24 September 1996Accounts made up to 29 February 1996 (25 pages)
24 September 1996Return made up to 27/08/96; full list of members (6 pages)
31 July 1996Memorandum and Articles of Association (14 pages)
31 July 1996Memorandum and Articles of Association (14 pages)
30 July 1996Company name changed db principles PLC\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed db principles PLC\certificate issued on 31/07/96 (2 pages)
6 September 1995Accounts made up to 28 February 1995 (24 pages)
6 September 1995Accounts made up to 28 February 1995 (24 pages)
15 August 1995Return made up to 27/08/95; no change of members (4 pages)
15 August 1995Return made up to 27/08/95; no change of members (4 pages)
5 May 1992Particulars of contract relating to shares (3 pages)
5 May 1992Particulars of contract relating to shares (3 pages)
24 March 1992Particulars of contract relating to shares (4 pages)
24 March 1992Ad 28/02/92--------- £ si 35856@1 (2 pages)
24 March 1992Ad 28/02/92--------- £ si 35856@1 (2 pages)
24 March 1992Particulars of contract relating to shares (4 pages)
16 March 1992Ad 28/02/92--------- £ si 35856@1=35856 £ ic 85050/120906 (2 pages)
16 March 1992Ad 28/02/92--------- £ si 35856@1=35856 £ ic 85050/120906 (2 pages)
12 September 1989Incorporation (16 pages)
12 September 1989Incorporation (16 pages)