Company NameDatabarracks (UK) Ltd
Company StatusActive
Company Number04533716
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 8 months ago)
Previous NameDatabarracks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thomas Charles Groucutt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Oliver Gordon James Mather
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Thomas Graham Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
London
SW11 3BB
Secretary NameMr Thomas Graham Roberts
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NamePeter Dawson Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Clos Du Petit Bois
Rue Cauchez, St. Martin
Guernsey
Channel Islands
GY4 6NX
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameClaridges Trustees Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address31-33 Le Pollet
PO Box 171
St Peter Port
Channel Islands
GY1 3LE
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Contact

Websitedatabarracks.com
Telephone0800 0336633
Telephone regionFreephone

Location

Registered Address1 Bridges Court
London
SW11 3BB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Databarracks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 30 April 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
30 June 2009Delivered on: 18 July 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 April 2021Registration of charge 045337160002, created on 30 April 2021 (32 pages)
26 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 April 2021Satisfaction of charge 1 in full (1 page)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
8 August 2017Registered office address changed from Arxcis House 9 Park Hill London SW4 9NS to 1 Bridges Court London SW11 3BB on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Arxcis House 9 Park Hill London SW4 9NS to 1 Bridges Court London SW11 3BB on 8 August 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Oliver Gordon James Mather on 9 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Thomas Graham Roberts on 28 August 2013 (2 pages)
1 October 2013Director's details changed for Mr Peter Thomas Charles Groucutt on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Director's details changed for Mr Peter Thomas Charles Groucutt on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Oliver Gordon James Mather on 9 September 2013 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Director's details changed for Mr Oliver Gordon James Mather on 9 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Thomas Graham Roberts on 28 August 2013 (2 pages)
28 June 2013Company name changed databarracks LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed databarracks LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Thomas Graham Roberts on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Thomas Graham Roberts on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr Thomas Graham Roberts on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Oliver Gordon James Mather on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 September 2011Secretary's details changed for Mr Thomas Graham Roberts on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr Oliver Gordon James Mather on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Director's details changed for Mr Oliver Gordon James Mather on 8 February 2011 (2 pages)
11 March 2011Director's details changed for Mr Oliver Gordon James Mather on 8 February 2011 (2 pages)
11 March 2011Director's details changed for Mr Oliver Gordon James Mather on 8 February 2011 (2 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
10 September 2009Director's change of particulars / oliver mather / 31/12/2008 (1 page)
10 September 2009Director's change of particulars / oliver mather / 31/12/2008 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 October 2008Director's change of particulars / thomas roberts / 20/02/2007 (1 page)
10 October 2008Return made up to 12/09/08; full list of members (4 pages)
10 October 2008Director's change of particulars / thomas roberts / 20/02/2007 (1 page)
10 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from mercury house 117 waterloo road london SE1 8UL (1 page)
9 October 2008Secretary appointed mr thomas graham roberts (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Secretary appointed mr thomas graham roberts (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment terminated secretary claridges trustees LTD (1 page)
9 October 2008Appointment terminated secretary claridges trustees LTD (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from mercury house 117 waterloo road london SE1 8UL (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 January 2006Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 January 2006Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
5 January 2006Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
4 November 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(7 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(7 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (17 pages)
12 September 2002Incorporation (17 pages)