You are here: bizstats.co.uk > a-z index > 2 list

2db Limited POTTERS BAR


Founded in 1986, 2db, classified under reg no. 02016131 is an active company. Currently registered at 5 Devonshire Business Centre EN6 3JR, Potters Bar the company has been in the business for thirty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2005-08-30 2db Limited is no longer carrying the name Affine Db.

At the moment there are 4 directors in the the company, namely Angelo S., Craig S. and Steven B. and others. In addition one secretary - Carol D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2db Limited Address / Contact

Office Address 5 Devonshire Business Centre
Office Address2 Cranborne Road
Town Potters Bar
Post code EN6 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016131
Date of Incorporation Thu, 1st May 1986
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Angelo S.

Position: Director

Appointed: 01 October 2014

Craig S.

Position: Director

Appointed: 11 September 2009

Steven B.

Position: Director

Appointed: 19 April 2004

Carol D.

Position: Secretary

Appointed: 08 August 1997

James D.

Position: Director

Appointed: 09 December 1991

Carol D.

Position: Director

Appointed: 08 August 1997

Resigned: 19 April 2004

Peter C.

Position: Director

Appointed: 06 June 1996

Resigned: 08 August 1997

Peter C.

Position: Secretary

Appointed: 06 June 1996

Resigned: 08 August 1997

Carol D.

Position: Secretary

Appointed: 09 December 1991

Resigned: 06 June 1996

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Carol D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Carol D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Affine Db August 30, 2005
2 Db Associates May 17, 2004
Autobet Systems April 1, 1999
Communication Analysts And Consultants June 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth556 779569 596       
Balance Sheet
Cash Bank On Hand 116 988323 228223 682150 236182 314275 690397 757583 799
Current Assets650 815733 333826 894614 707508 740537 826713 727677 788927 054
Debtors460 411616 345503 666391 025358 504355 512438 037227 139305 253
Other Debtors 199 264170 655241 238136 641115 921153 41672 57866 810
Property Plant Equipment 5 6488 8135 3331 310168 105 171170 905
Total Inventories       52 892 
Cash Bank In Hand190 404116 988       
Tangible Fixed Assets2 8045 648       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve556 759569 576       
Shareholder Funds556 779569 596       
Other
Accumulated Depreciation Impairment Property Plant Equipment 70 59675 08279 85183 87485 01685 18493 040132 516
Average Number Employees During Period    99888
Corporation Tax Payable 51 55967 75447 5591 524-1 66626 28547 8769 283
Creditors 169 386168 258122 398110 63283 408143 748124 249191 767
Future Minimum Lease Payments Under Non-cancellable Operating Leases       30 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 4864 7694 0231 1421687 85639 476
Net Current Assets Liabilities553 975563 948658 636492 309398 108454 418569 979553 539735 287
Number Shares Issued Fully Paid  2020     
Other Creditors 16 36515 70442 23767 56845 75568 34449 17288 658
Other Taxation Social Security Payable 61 78542 29126 62433 93626 61043 48426 10987 484
Par Value Share 111     
Property Plant Equipment Gross Cost 76 24483 89585 18485 18485 18485 184198 211303 421
Total Additions Including From Business Combinations Property Plant Equipment  7 6511 289   113 027105 210
Total Assets Less Current Liabilities556 779569 596667 449497 642399 418454 586569 979658 710906 192
Trade Creditors Trade Payables 39 67742 5095 9787 60412 7095 6351 0926 342
Trade Debtors Trade Receivables 417 081333 011149 787221 863239 591284 621154 561238 443
Creditors Due Within One Year96 840169 385       
Number Shares Allotted 20       
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements