Dbs Datamarketing Ltd CHELMSFORD


Dbs Datamarketing started in year 2007 as Private Limited Company with registration number 06394529. The Dbs Datamarketing company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Chelmsford at 1 Buckingham Court. Postal code: CM2 6XW. Since 2012-08-01 Dbs Datamarketing Ltd is no longer carrying the name Dbs Data.

The company has 2 directors, namely Gary B., Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 9 October 2007 and Gary B. has been with the company for the least time - from 21 January 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Leigh W. who worked with the the company until 8 October 2009.

Dbs Datamarketing Ltd Address / Contact

Office Address 1 Buckingham Court
Office Address2 Dairy Road
Town Chelmsford
Post code CM2 6XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06394529
Date of Incorporation Tue, 9th Oct 2007
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Gary B.

Position: Director

Appointed: 21 January 2020

Adam W.

Position: Director

Appointed: 09 October 2007

Christopher F.

Position: Director

Appointed: 23 October 2012

Resigned: 28 October 2019

James N.

Position: Director

Appointed: 23 October 2012

Resigned: 18 February 2019

Leigh W.

Position: Secretary

Appointed: 09 October 2007

Resigned: 08 October 2009

Company Directors Limited

Position: Corporate Director

Appointed: 09 October 2007

Resigned: 09 October 2007

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 09 October 2007

Resigned: 09 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Adam W. This PSC has significiant influence or control over the company,.

Adam W.

Notified on 28 April 2016
Nature of control: significiant influence or control

Company previous names

Dbs Data August 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 447 3111 536 489       
Balance Sheet
Cash Bank On Hand 697 918573 681543 044346 521386 305518 436608 158690 867
Current Assets982 3091 232 1451 375 9571 218 108996 180966 1951 138 4121 276 3871 430 124
Debtors543 073534 227802 276675 064649 659579 890619 976668 229739 257
Net Assets Liabilities 1 536 4891 611 1381 505 0361 267 7271 162 2491 303 5921 499 4051 587 977
Other Debtors 9 10611 33220 66820 00255 93637 94543 51143 739
Property Plant Equipment 13 1229 15311 78411 6836 3463 5201 839760
Cash Bank In Hand439 236697 918       
Intangible Fixed Assets799 045751 640       
Net Assets Liabilities Including Pension Asset Liability1 447 3111 536 489       
Tangible Fixed Assets14 36713 122       
Reserves/Capital
Called Up Share Capital5 4005 400       
Profit Loss Account Reserve433 711522 889       
Shareholder Funds1 447 3111 536 489       
Other
Total Fixed Assets Additions 2 372       
Total Fixed Assets Cost Or Valuation1 040 5001 042 872       
Total Fixed Assets Depreciation227 088278 110       
Total Fixed Assets Depreciation Charge In Period 51 022       
Accrued Liabilities Deferred Income 77 126152 22173 37810 70832 99318 0107 6827 207
Accumulated Amortisation Impairment Intangible Assets 189 260236 665284 070331 475378 880426 285473 330520 375
Accumulated Depreciation Impairment Property Plant Equipment 88 85092 81997 313101 604106 941109 767112 588113 667
Additions Other Than Through Business Combinations Property Plant Equipment   7 1254 190  1 140 
Amounts Owed By Group Undertakings 14 534336109 607226 935266 078289 201276 990194 471
Amounts Owed To Directors 72 76152 95133 81470 24390 0563 766  
Amounts Owed To Group Undertakings 11 50015 03231 64133 34133 34137 34536 39912 000
Average Number Employees During Period 2525232319151518
Bank Borrowings Overdrafts      50 00010 64810 648
Corporation Tax Payable 33 98532 948    29 07538 888
Corporation Tax Recoverable   826826826   
Creditors 460 418478 207381 686349 561372 312302 955215 026242 715
Fixed Assets813 412764 762713 388668 614621 108568 366518 135469 409421 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases    84 000748 000697 000648 640653 421
Increase From Amortisation Charge For Year Intangible Assets  47 40547 40547 40547 40547 40547 04547 045
Increase From Depreciation Charge For Year Property Plant Equipment  3 9694 4944 2915 3372 8262 8211 079
Intangible Assets 751 640704 235656 830609 425562 020514 615467 570420 525
Intangible Assets Gross Cost  940 900940 900940 900940 900940 900940 900940 900
Net Current Assets Liabilities633 899771 727897 750836 422646 619593 883835 4571 061 3611 187 409
Number Shares Issued Fully Paid 5 4005 4005 4005 4005 4005 4005 4005 400
Other Creditors 8 06416 321    7 9054 143
Other Taxation Social Security Payable 126 847167 208104 743111 802120 640103 52779 711104 939
Par Value Share  1111111
Prepayments Accrued Income 31 31315 36820 33012 24721 0099 92716 49252 562
Property Plant Equipment Gross Cost  101 972109 097113 287113 287113 287114 427114 427
Total Assets Less Current Liabilities1 447 3111 536 4891 611 1381 505 0361 267 7271 162 2491 353 5921 530 7701 608 694
Trade Creditors Trade Payables 130 13541 526138 110123 46795 282140 30743 60664 890
Trade Debtors Trade Receivables 479 274775 240523 633389 649236 041282 903331 236448 485
Creditors Due Within One Year Total Current Liabilities348 410460 418       
Intangible Fixed Assets Aggregate Amortisation Impairment141 855189 260       
Intangible Fixed Assets Amortisation Charged In Period 47 405       
Intangible Fixed Assets Cost Or Valuation940 900940 900       
Share Premium Account1 008 2001 008 200       
Tangible Fixed Assets Additions 2 372       
Tangible Fixed Assets Cost Or Valuation99 600101 972       
Tangible Fixed Assets Depreciation85 23388 850       
Tangible Fixed Assets Depreciation Charge For Period 3 617       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements