Company NameDBI Creations Limited
Company StatusActive
Company Number07202506
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Nirav Yogesh Piyush Amin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Piyushkumar Natvarlal Amin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Dharmic Piyush Amin
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(4 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedbicreations.co.uk

Location

Registered Address245 Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1Dharmic Amin
45.00%
Ordinary
45 at £1Nirav Amin
45.00%
Ordinary
10 at £1Piyushkumar Amin
10.00%
Ordinary

Financials

Year2014
Net Worth£32,080
Current Liabilities£3,538

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

24 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
24 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(5 pages)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Registered office address changed from 26-28 Hawes Lane West Wickham Kent BR4 0DB to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(5 pages)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Registered office address changed from 26-28 Hawes Lane West Wickham Kent BR4 0DB to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(5 pages)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
6 December 2014Registered office address changed from 26-28 Hawes Lane West Wickham Kent BR4 0DB to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
6 December 2014Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages)
6 December 2014Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages)
6 December 2014Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Registered office address changed from 26 Hawes Lane, West Wickham, Kent BR4 0DB United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 May 2011Registered office address changed from 26 Hawes Lane, West Wickham, Kent BR4 0DB United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 26 Hawes Lane, West Wickham, Kent BR4 0DB United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 April 2010Appointment of Dharmic Piyush Amin as a director (3 pages)
27 April 2010Appointment of Dharmic Piyush Amin as a director (3 pages)
14 April 2010Appointment of Nirav Amin as a director (3 pages)
14 April 2010Appointment of Piyush Amin as a director (3 pages)
14 April 2010Appointment of Piyush Amin as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 28 March 2010
  • GBP 100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 28 March 2010
  • GBP 100
(4 pages)
14 April 2010Appointment of Nirav Amin as a director (3 pages)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)