Company NameDBT Limited
Company StatusDissolved
Company Number03030229
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameREID Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2018(23 years, 1 month after company formation)
Appointment Duration8 months (closed 04 December 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePreston Fay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleData Consultant
Correspondence Address15 St Helen's Parade
Southsea
Hampshire
PO4 0QJ
Secretary NameLauri Kimberly Fay
NationalityAmerican
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 St Helen's Parade
Southsea
Hampshire
PO4 0QJ
Secretary NameBryan Tarttelin
NationalityBritish
StatusResigned
Appointed23 January 1999(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameIan Robert Bakewell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2005)
RoleDatabase Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Cowesfield Green, Whiteparish
Salisbury
Wiltshire
SP5 2QS
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr Stephen Jeremy Dann
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bucketts Farm Close
Swanmore
Southampton
Hampshire
SO32 2NT
Director NameJeffrey Gordon Bradshaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bexley Street
Windsor
Berkshire
SL4 5BP
Director NameStuart Ellidge
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Village Way
Ashford
Middlesex
TW15 2JY
Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Cheshire
CB3 9RJ
Director NameAdrian Richard Friend
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Cheshire
CB3 9RJ
Director NameMr Matthew William Hooker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Cottage 83 Newtown Road
Denham
Bucks
UB9 4BD
Director NameRichard John Sibbit
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Cheshire
CB3 9RJ
Secretary NameNicholas Ross Evans
NationalityBritish
StatusResigned
Appointed14 April 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2015)
RoleCompany Director
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Cheshire
CB3 9RJ
Director NameMr David Andrew Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameIan Michael Glencross
StatusResigned
Appointed18 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameThree Rivers Management Limited (Corporation)
StatusResigned
Appointed18 April 2005(10 years, 1 month after company formation)
Appointment Duration2 days (resigned 20 April 2005)
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG

Contact

Websitedbt.co.uk

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Adaptris Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,448,994
Gross Profit£786,388
Net Worth£948,920
Cash£562,870
Current Liabilities£357,221

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 August 2010Delivered on: 28 August 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2005Delivered on: 4 January 2006
Satisfied on: 21 September 2010
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.
Fully Satisfied
6 June 2005Delivered on: 7 June 2005
Satisfied on: 19 March 2010
Persons entitled: Heaton Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,306.36 and or the amount standing to the credit or a separate designated deposit account with the mortgagees bankers.
Fully Satisfied
30 June 2000Delivered on: 11 July 2000
Satisfied on: 19 March 2010
Persons entitled: Heaton Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: All monies held under a rent deposit account (£10,000).
Fully Satisfied

Filing History

29 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
24 November 2015Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages)
24 November 2015Registered office address changed from The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page)
23 November 2015Full accounts made up to 31 December 2014 (15 pages)
10 November 2015Termination of appointment of Stuart Ellidge as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Matthew William Hooker as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Adrian Richard Friend as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Richard John Sibbit as a director on 23 October 2015 (1 page)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(7 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
21 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
21 September 2012Secretary's details changed for Nicholas Ross Evans on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
10 February 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 10 February 2012 (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2010Termination of appointment of Stephen Dann as a director (2 pages)
26 April 2010Appointment of Nicholas Ross Evans as a director (3 pages)
22 April 2010Appointment of Nicholas Ross Evans as a secretary (3 pages)
20 April 2010Appointment of Jeffrey Gordon Bradshaw as a director (2 pages)
20 April 2010Appointment of Matthew William Hooker as a director (3 pages)
20 April 2010Appointment of Stuart Ellidge as a director (3 pages)
20 April 2010Termination of appointment of Bryan Tarttelin as a director (2 pages)
20 April 2010Appointment of Adrian Richard Friend as a director (3 pages)
20 April 2010Termination of appointment of Bryan Tarttelin as a secretary (2 pages)
20 April 2010Appointment of Richard John Sibbit as a director (3 pages)
20 April 2010Registered office address changed from West Farm House Cams Estate Fareham Hampshire PO16 8UT on 20 April 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Bryan Tarttelin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Bryan Tarttelin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Stephen Jeremy Dann on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Stephen Jeremy Dann on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Director and secretary's change of particulars / bryan tarttelin / 05/03/2009 (1 page)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005New director appointed (2 pages)
22 March 2005Return made up to 07/03/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
28 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 April 2003Return made up to 07/03/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 April 2002Return made up to 07/03/02; full list of members (6 pages)
14 January 2002Full accounts made up to 31 December 2000 (13 pages)
9 January 2002New director appointed (3 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Return made up to 07/03/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 April 2000Director resigned (1 page)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
10 February 2000New director appointed (2 pages)
27 May 1999Return made up to 07/03/99; full list of members (6 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Return made up to 07/03/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 July 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996Return made up to 07/03/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(6 pages)
24 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: suite 10820 72 new bond street london W1Y 9DD (1 page)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Company name changed reid systems LIMITED\certificate issued on 09/06/95 (4 pages)
7 March 1995Incorporation (17 pages)