Databshop Limited LONDON


Databshop started in year 2003 as Private Limited Company with registration number 04736900. The Databshop company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DJ. Since Thu, 23rd Sep 2010 Databshop Limited is no longer carrying the name Finnan.

The firm has one director. Fabiola V., appointed on 20 April 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Cristiano S., Patricia B. and others listed below. There were no ex secretaries.

Databshop Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04736900
Date of Incorporation Wed, 16th Apr 2003
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Fabiola V.

Position: Director

Appointed: 20 April 2023

City Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2010

Cristiano S.

Position: Director

Appointed: 13 August 2018

Resigned: 18 October 2022

Patricia B.

Position: Director

Appointed: 29 May 2018

Resigned: 13 February 2023

Silvia D.

Position: Director

Appointed: 17 February 2017

Resigned: 29 May 2018

Doris D.

Position: Director

Appointed: 01 October 2013

Resigned: 29 May 2018

Sergio P.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 2013

Jaya Services Limited

Position: Corporate Director

Appointed: 04 July 2003

Resigned: 24 March 2004

Cms Management Services Limited

Position: Corporate Secretary

Appointed: 04 July 2003

Resigned: 23 August 2010

Pembrooke Limited

Position: Corporate Secretary

Appointed: 16 April 2003

Resigned: 04 July 2003

Edna N.

Position: Director

Appointed: 16 April 2003

Resigned: 04 July 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Doris D. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Cristiano S. This PSC owns 75,01-100% shares. Moving on, there is Doris D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Doris D.

Notified on 7 August 2019
Nature of control: significiant influence or control

Cristiano S.

Notified on 7 August 2018
Ceased on 6 August 2019
Nature of control: 75,01-100% shares

Doris D.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 75,01-100% shares

Company previous names

Finnan September 23, 2010
Telic July 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth35 04932 334      
Balance Sheet
Debtors35 52932 33423 99818 9319 9574 4444 8935 130
Other Debtors  23 99818 9319 9573 2943 2943 295
Current Assets35 52932 334      
Net Assets Liabilities Including Pension Asset Liability35 04932 334      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve35 04732 332      
Shareholder Funds35 04932 334      
Other
Accrued Liabilities    4 9389001 800900
Average Number Employees During Period  111   
Creditors    4 9389004 4947 787
Net Current Assets Liabilities35 04932 334 18 9315 0193 544399-2 657
Number Shares Issued Fully Paid   22222
Par Value Share 1 11111
Profit Loss   -5 067-13 912-1 475-3 145-3 056
Total Assets Less Current Liabilities35 04932 33423 99818 9315 0193 544399-2 657
Other Creditors      2 6946 887
Prepayments     1 1501 1501 233
Recoverable Value-added Tax      449602
Creditors Due Within One Year480       
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements