De Banke Group Limited

General information

Name:

De Banke Group Ltd

Office Address:

Unit 9 & 10 Rosemary Court Oldwich Lane West Chadwick End B93 0BJ Solihull

Number: 04025383

Incorporation date: 2000-07-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04025383 twenty four years ago, De Banke Group Limited is a Private Limited Company. The latest mailing address is Unit 9 & 10 Rosemary Court, Oldwich Lane West Chadwick End Solihull. The company has been on the market under three names. Its initial registered name, Naycroft, was changed on 2001/06/01 to Scoobynet. The current name is in use since 2011, is De Banke Group Limited. This company's SIC and NACE codes are 62090, that means Other information technology service activities. De Banke Group Ltd filed its account information for the financial year up to 31st October 2022. The most recent confirmation statement was filed on 3rd July 2023.

The company's trademark is "igbloo". They applied for its registration on 13th September 2013 and their IPO granted it after three months. The trademark is valid until 13th September 2023.

Current directors officially appointed by the company are: Adam M. selected to lead the company in 2023 in April and Simon D. selected to lead the company 24 years ago. Moreover, the director's responsibilities are constantly backed by a secretary - Simon D., who was chosen by the company twenty one years ago.

  • Previous company's names
  • De Banke Group Limited 2011-03-17
  • Scoobynet Limited 2001-06-01
  • Naycroft Limited 2000-07-03

Trade marks

Trademark UK00003021916
Trademark image:-
Trademark name:igbloo
Status:Registered
Filing date:2013-09-13
Date of entry in register:2013-12-27
Renewal date:2023-09-13
Owner name:De Banke Group Limited
Owner address:Units 9 & 10, Rosemary Court, Chadwick End, Solihull, United Kingdom, B93 0BJ

Financial data based on annual reports

Company staff

Adam M.

Role: Director

Appointed: 27 April 2023

Latest update: 28 November 2023

Simon D.

Role: Secretary

Appointed: 31 March 2003

Latest update: 28 November 2023

Simon D.

Role: Director

Appointed: 02 August 2000

Latest update: 28 November 2023

People with significant control

Simon D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Accountant/Auditor,
2013 - 2014

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Similar companies nearby

Closest companies