Company NameDBA Masters Limited
DirectorMartins Ainabe
Company StatusActive
Company Number06477190
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMartins Ainabe
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleInformations Technologist
Country of ResidenceEngland
Correspondence Address492 Gale Street
Dagenham
Essex
RM9 4NU
Secretary NameIryn Ainabe
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address492 Gale Street
Dagenham
Essex
RM9 4NU

Location

Registered Address20 Hayes Way
Beckenham
BR3 6RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Martins Ainabe
100.00%
Ordinary

Financials

Year2014
Net Worth£14,518
Cash£2,741
Current Liabilities£19,903

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Secretary's details changed for Iryn Ainabe on 2 July 2015 (1 page)
11 February 2016Director's details changed for Martins Ainabe on 2 July 2015 (2 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Director's details changed for Martins Ainabe on 2 July 2015 (2 pages)
11 February 2016Secretary's details changed for Iryn Ainabe on 2 July 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Registered office address changed from 62 Ardfillan Road Hither Green London SE6 1SS to 2 Church Hill Purley Surrey CR8 3QN on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 62 Ardfillan Road Hither Green London SE6 1SS to 2 Church Hill Purley Surrey CR8 3QN on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 62 Ardfillan Road Hither Green London SE6 1SS to 2 Church Hill Purley Surrey CR8 3QN on 2 July 2015 (1 page)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Iryn Caramba-Coker on 18 January 2010 (1 page)
14 April 2010Director's details changed for Martins Ainabe on 18 January 2010 (2 pages)
14 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Iryn Caramba-Coker on 18 January 2010 (1 page)
14 April 2010Director's details changed for Martins Ainabe on 18 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 April 2009Return made up to 18/01/09; full list of members (3 pages)
15 April 2009Return made up to 18/01/09; full list of members (3 pages)
18 January 2008Incorporation (9 pages)
18 January 2008Incorporation (9 pages)