Databanx Limited MAIDENHEAD


Databanx started in year 2003 as Private Limited Company with registration number 04759836. The Databanx company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Maidenhead at Blue Square House. Postal code: SL6 2HP.

At present there are 2 directors in the the company, namely Robert C. and Bradley P.. In addition one secretary - Bradley P. - is with the firm. At present 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.

Databanx Limited Address / Contact

Office Address Blue Square House
Office Address2 Priors Way
Town Maidenhead
Post code SL6 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759836
Date of Incorporation Mon, 12th May 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Robert C.

Position: Director

Appointed: 28 October 2019

Bradley P.

Position: Secretary

Appointed: 06 September 2017

Bradley P.

Position: Director

Appointed: 06 September 2017

Niclas S.

Position: Director

Appointed: 21 August 2017

Resigned: 01 November 2019

Matthew L.

Position: Director

Appointed: 30 June 2016

Resigned: 05 May 2017

Mark H.

Position: Director

Appointed: 07 June 2016

Resigned: 21 August 2017

Graeme M.

Position: Director

Appointed: 07 June 2016

Resigned: 06 September 2017

Graeme M.

Position: Secretary

Appointed: 07 June 2016

Resigned: 06 September 2017

Andrew G.

Position: Secretary

Appointed: 01 October 2015

Resigned: 07 June 2016

Andrew G.

Position: Director

Appointed: 01 October 2015

Resigned: 07 June 2016

John T.

Position: Director

Appointed: 11 June 2014

Resigned: 07 June 2016

Sean A.

Position: Director

Appointed: 25 August 2006

Resigned: 04 November 2008

Maitland H.

Position: Director

Appointed: 25 August 2006

Resigned: 28 February 2009

Simon C.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 October 2015

Simon C.

Position: Director

Appointed: 22 June 2006

Resigned: 01 October 2015

Martin R.

Position: Secretary

Appointed: 30 April 2005

Resigned: 22 June 2006

Michael B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 April 2005

Neil S.

Position: Director

Appointed: 12 May 2003

Resigned: 07 June 2016

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

John S.

Position: Director

Appointed: 12 May 2003

Resigned: 30 April 2005

John S.

Position: Secretary

Appointed: 12 May 2003

Resigned: 30 April 2005

Alastair W.

Position: Director

Appointed: 12 May 2003

Resigned: 11 November 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Onyx Internet Limited from Reading, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Onyx Internet Limited

Cadogan House Rose Kiln Lane, Reading, RG2 0HP, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 04061967
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search