Company NameDatabridge Services Limited
DirectorsRichard John Coshott and Rebecca Samantha Coshott
Company StatusActive
Company Number03118024
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard John Coshott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Rebecca Samantha Coshott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Rebecca Samantha Coshott
NationalityBritish
StatusCurrent
Appointed18 March 2002(6 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameElaine Ann Cockshott
NationalityBritish
StatusResigned
Appointed08 November 1995(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address69 Cornwall Road
Southampton
Hampshire
SO18 2AW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitedatabridge.co.uk
Email address[email protected]

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

600 at £1Richard John Coshott
60.00%
Ordinary
400 at £1Rebecca Samantha Coshott
40.00%
Ordinary

Financials

Year2014
Net Worth£16,254
Cash£22,041
Current Liabilities£27,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

8 December 2003Delivered on: 12 December 2003
Satisfied on: 6 February 2014
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Gulfstream aa-5B, registration mark: g-bipv, serial no: AA5B-0981 together with an assignment of the rights, title and interest in the insurances.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 November 2021Change of details for Mr Richard John Coshott as a person with significant control on 4 October 2021 (2 pages)
8 November 2021Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 4 October 2021 (2 pages)
8 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
13 October 2021Statement of company's objects (2 pages)
13 October 2021Particulars of variation of rights attached to shares (2 pages)
13 October 2021Memorandum and Articles of Association (21 pages)
13 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Variation of rights 04/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 October 2021Change of share class name or designation (2 pages)
24 September 2021Change of details for Mr Richard John Coshott as a person with significant control on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mrs Rebecca Samantha Coshott on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Richard John Coshott on 24 September 2021 (2 pages)
24 September 2021Registered office address changed from 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 September 2021 (1 page)
24 September 2021Secretary's details changed for Mrs Rebecca Samantha Coshott on 24 September 2021 (1 page)
24 September 2021Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 24 September 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 March 2018Change of details for Mrs Rebecca Samantha Coshott as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Change of details for Mr Richard John Coshott as a person with significant control on 15 March 2018 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Registered office address changed from 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 5 Avington Close Bishopstoke Eastleigh Hampshire SO50 6NW on 24 November 2015 (1 page)
26 October 2015Registered office address changed from 5 Avington Close Old Bishopstoke Southampton Hampshire SO50 6NW to 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA on 26 October 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Registered office address changed from 5 Avington Close Old Bishopstoke Southampton Hampshire SO50 6NW to 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA on 26 October 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(5 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Satisfaction of charge 1 in full (1 page)
6 February 2014Satisfaction of charge 1 in full (1 page)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Director's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard John Coshott on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard John Coshott on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Rebecca Samantha Coshott on 26 October 2009 (1 page)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
22 November 2006Return made up to 25/10/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: sherwoods farm cottage west green road, hartley wintney hook hampshire RG27 8JN (1 page)
1 February 2005Registered office changed on 01/02/05 from: sherwoods farm cottage west green road, hartley wintney hook hampshire RG27 8JN (1 page)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
3 May 2001Accounts made up to 31 December 2000 (10 pages)
3 May 2001Accounts made up to 31 December 2000 (10 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
14 March 2000Accounts made up to 31 December 1999 (10 pages)
14 March 2000Accounts made up to 31 December 1999 (10 pages)
5 November 1999Return made up to 25/10/99; full list of members (6 pages)
5 November 1999Return made up to 25/10/99; full list of members (6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 8 gordon road chandlers ford eastleigh hampshire SO53 5AN (1 page)
27 August 1999Registered office changed on 27/08/99 from: 8 gordon road chandlers ford eastleigh hampshire SO53 5AN (1 page)
21 April 1999Accounts made up to 31 December 1998 (15 pages)
21 April 1999Accounts made up to 31 December 1998 (15 pages)
13 January 1999Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
31 July 1998Accounts made up to 31 December 1997 (13 pages)
31 July 1998Accounts made up to 31 December 1997 (13 pages)
3 March 1998Registered office changed on 03/03/98 from: 69 cornwall road midanbury southampton hampshire SO18 2AW (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Registered office changed on 03/03/98 from: 69 cornwall road midanbury southampton hampshire SO18 2AW (1 page)
3 March 1998Director's particulars changed (1 page)
11 November 1997Return made up to 25/10/97; full list of members (6 pages)
11 November 1997Return made up to 25/10/97; full list of members (6 pages)
17 June 1997Accounts made up to 31 December 1996 (13 pages)
17 June 1997Accounts made up to 31 December 1996 (13 pages)
7 February 1997Return made up to 25/10/96; full list of members (4 pages)
7 February 1997Return made up to 25/10/96; full list of members (4 pages)
20 August 1996Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page)
20 August 1996Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page)
10 January 1996Particulars of contract relating to shares (4 pages)
10 January 1996Ad 11/11/95--------- £ si 998@1 (2 pages)
10 January 1996Ad 11/11/95--------- £ si 998@1 (2 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
11 December 1995Ad 11/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1995Ad 11/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1995Accounting reference date notified as 05/04 (1 page)
28 November 1995Accounting reference date notified as 05/04 (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 372 old street lower road london. EC1V 9LT. (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 372 old street lower road london. EC1V 9LT. (1 page)
21 November 1995New director appointed (2 pages)
25 October 1995Incorporation (14 pages)
25 October 1995Incorporation (14 pages)