Dbm Global Limited

DataGardener
dbm global limited
live
Micro

Dbm Global Limited

05417801Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

07/04/2005

Company Age

21 years

Directors

2

Employees

3

SIC Code

42120

Risk

very low risk

Company Overview

Registration, classification & business activity

Dbm Global Limited (05417801) is a private limited with share capital incorporated on 07/04/2005 (21 years old) and registered in london, N32JX. The company operates under SIC code 42120 and is classified as Micro.

Dbm global limited is a staffing and recruiting company based out of 2 mountview court 310 friern barnet lane, whetstone, united kingdom.

Private Limited With Share Capital
SIC: 42120
Micro
Incorporated 07/04/2005
N32JX
3 employees

Financial Overview

Total Assets

£3.57M

Liabilities

£1.17M

Net Assets

£2.41M

Cash

£115.3K

Key Metrics

3

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name
Category:Officers
Date:07-02-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Capital Allotment Shares
Category:Capital
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Officers
Date:06-05-2009
Legacy
Category:Annual Return
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:06-05-2008
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:10-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2007
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Address
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Accounts
Date:22-11-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Capital
Date:25-08-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Officers
Date:18-04-2005
Legacy
Category:Officers
Date:18-04-2005
Incorporation Company
Category:Incorporation
Date:07-04-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/07/2025
Latest Accounts31/07/2024

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Related Companies

1

Contact

dbmglobal.com
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX