Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATABASE SERVICE PROVIDER GLOBAL LTD
Company Information for

DATABASE SERVICE PROVIDER GLOBAL LTD

2 Leman Street, LONDON, London, E1W 9US,
Company Registration Number
03898451
Private Limited Company
Active

Company Overview

About Database Service Provider Global Ltd
DATABASE SERVICE PROVIDER GLOBAL LTD was founded on 1999-12-22 and has its registered office in London. The organisation's status is listed as "Active". Database Service Provider Global Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DATABASE SERVICE PROVIDER GLOBAL LTD
 
Legal Registered Office
2 Leman Street
LONDON
London
E1W 9US
Other companies in EC1Y
 
Filing Information
Company Number 03898451
Company ID Number 03898451
Date formed 1999-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB756333619  
Last Datalog update: 2024-04-09 09:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATABASE SERVICE PROVIDER GLOBAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATABASE SERVICE PROVIDER GLOBAL LTD

Current Directors
Officer Role Date Appointed
TUHEL ALOM
Director 2011-09-16
SIMON JOHN GOODENOUGH
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM JOHN HUNTLEY
Company Secretary 1999-12-22 2018-07-31
SIMON GAYLOR LEONARD BROOKS
Director 2004-01-01 2018-07-31
RICHARD ADAM COOMBS
Director 2015-06-24 2018-07-31
PHILIP WILLIAM JOHN HUNTLEY
Director 2004-01-01 2018-07-31
DEVANAND NAYAK
Director 1999-12-22 2018-07-31
SCOTT JAMES SULLIVAN
Director 2015-06-24 2018-07-31
ENRIQUE QUEVEDO
Director 2012-01-01 2016-04-27
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-22 1999-12-22
RAPID NOMINEES LIMITED
Nominated Director 1999-12-22 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN GOODENOUGH NYMAD LIMITED Director 2017-07-26 CURRENT 2011-02-01 Active
SIMON JOHN GOODENOUGH DSP NEWCO 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
SIMON JOHN GOODENOUGH WOLDS CONSULTING LTD Director 2012-07-31 CURRENT 2012-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038984510003
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038984510004
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038984510005
2023-10-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-18Memorandum articles filed
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 038984510007
2023-10-12DIRECTOR APPOINTED MR DAVID WILLIAM CHISLETT
2023-10-12DIRECTOR APPOINTED MR PHILIP BROWN
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 038984510006
2023-07-13Director's details changed for Mr Simon John Goodenough on 2023-07-13
2022-12-28CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD JONES
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MR MARK CLAUDE JAMES VIVIAN
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN THOMASON
2022-01-10CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CHISLETT
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 038984510005
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CHISLETT
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038984510005
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AP01DIRECTOR APPOINTED MR DAVID CHISLETT
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TUHEL ALOM
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AP01DIRECTOR APPOINTED MR IAN JOHN THOMASON
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JONES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-10CH01Director's details changed for Mr Tuhel Alom on 2018-06-30
2018-09-28SH0122/12/99 STATEMENT OF CAPITAL GBP 1180.689616
2018-08-24SH0131/07/18 STATEMENT OF CAPITAL GBP 1180.286644
2018-08-24SH10Particulars of variation of rights attached to shares
2018-08-24SH08Change of share class name or designation
2018-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038984510004
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038984510003
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNTLEY
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEVANAND NAYAK
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKS
2018-08-01TM02Termination of appointment of Philip William John Huntley on 2018-07-31
2018-08-01PSC02Notification of Meursault Bidco Limited as a person with significant control on 2018-07-31
2018-08-01PSC07CESSATION OF DEVANAND NAYAK AS A PSC
2018-08-01PSC07CESSATION OF PHILIP WILLIAM JOHN HUNTLEY AS A PSC
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 999.375
2017-08-31SH0126/07/17 STATEMENT OF CAPITAL GBP 999.375000
2017-08-31LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1172.89
2017-08-31SH0126/07/17 STATEMENT OF CAPITAL GBP 1172.89
2017-08-10SH10Particulars of variation of rights attached to shares
2017-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-07RES01ADOPT ARTICLES 26/07/2017
2017-06-05AA31/12/16 TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1142.8545
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE QUEVEDO
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1142.8545
2016-02-09AR0122/12/15 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-31AUDAUDITOR'S RESIGNATION
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ADAM COOMBS
2015-07-13AP01DIRECTOR APPOINTED MR SIMON JOHN GOODENOUGH
2015-07-13AP01DIRECTOR APPOINTED MR SCOTT JAMES SULLIVAN
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1143.57
2015-07-13SH0124/06/15 STATEMENT OF CAPITAL GBP 1143.57
2015-07-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-10RES12VARYING SHARE RIGHTS AND NAMES
2015-07-10RES0124/06/2015
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 999.375
2015-01-08AR0122/12/14 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 999.375
2014-01-21AR0122/12/13 FULL LIST
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-08AR0122/12/12 FULL LIST
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-28AP01DIRECTOR APPOINTED ENRIQUE QUEVEDO
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-06AR0122/12/11 FULL LIST
2011-12-13SH02SUB-DIVISION 01/11/11
2011-12-13RES12VARYING SHARE RIGHTS AND NAMES
2011-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-13RES01ADOPT ARTICLES 01/11/2011
2011-12-13RES01ADOPT ARTICLES 01/11/2011
2011-10-26AP01DIRECTOR APPOINTED TUHEL ALOM
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AR0122/12/10 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28AR0122/12/09 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-27363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-24363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/05
2005-06-29363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: DSP GLOBAL LTD VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ
2004-02-09288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: CPS & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS 10A ALDERMANS HILL PALMERS GREEN LONDON N13 4PJ
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-2588(2)RAD 01/01/03--------- £ SI 998@1=998 £ IC 2/1000
2003-04-18363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CPS & CO CHARTERED ACCOUNTANTS REGISTERED AUDITORS 3A ALDERMANS HILL PALMERS GREEN LONDON N13 4YD
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-01CERTNMCOMPANY NAME CHANGED DBA DIRECT UK LTD CERTIFICATE ISSUED ON 01/08/01
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 14 LEOPOLD ROAD LONDON W5 3PB
2001-04-09363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-23288aNEW SECRETARY APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2000-01-12288bSECRETARY RESIGNED
2000-01-12288bDIRECTOR RESIGNED
1999-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DATABASE SERVICE PROVIDER GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATABASE SERVICE PROVIDER GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATABASE SERVICE PROVIDER GLOBAL LTD

Intangible Assets
Patents
We have not found any records of DATABASE SERVICE PROVIDER GLOBAL LTD registering or being granted any patents
Domain Names

DATABASE SERVICE PROVIDER GLOBAL LTD owns 2 domain names.

dspcloud.co.uk   dbadirect.co.uk  

Trademarks
We have not found any records of DATABASE SERVICE PROVIDER GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATABASE SERVICE PROVIDER GLOBAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as DATABASE SERVICE PROVIDER GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DATABASE SERVICE PROVIDER GLOBAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATABASE SERVICE PROVIDER GLOBAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATABASE SERVICE PROVIDER GLOBAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.