Background WavePink WaveYellow Wave

DBI SYSTEMS LTD (02961407)

DBI SYSTEMS LTD (02961407) is an active UK company. incorporated on 23 August 1994. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 2 other business activities. DBI SYSTEMS LTD has been registered for 31 years. Current directors include PETMEZAS, Alkis Elias.

Company Number
02961407
Status
active
Type
ltd
Incorporated
23 August 1994
Age
31 years
Address
3 Edgar Buildings, Bath, BA1 2FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
PETMEZAS, Alkis Elias
SIC Codes
28990, 43210, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBI SYSTEMS LTD

DBI SYSTEMS LTD is an active company incorporated on 23 August 1994 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 2 other business activities. DBI SYSTEMS LTD was registered 31 years ago.(SIC: 28990, 43210, 46180)

Status

active

Active since 31 years ago

Company No

02961407

LTD Company

Age

31 Years

Incorporated 23 August 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

D B I - VACUUM SYSTEMS LIMITED
From: 13 January 1995To: 23 June 2003
ELLENBOROUGH 129 LIMITED
From: 23 August 1994To: 13 January 1995
Contact
Address

3 Edgar Buildings George Street Bath, BA1 2FJ,

Previous Addresses

38 Gay Street Bath Bath & Ne Somerset BA1 2NT
From: 23 August 1994To: 10 September 2018
Timeline

2 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARTER, Philip Arthur

Active
Edgar Buildings, BathBA1 2FJ
Secretary
Appointed 01 Oct 2001

PETMEZAS, Alkis Elias

Active
Edgar Buildings, BathBA1 2FJ
Born April 1965
Director
Appointed 03 Feb 1995

BYRNE, Matthew Philip

Resigned
14 Daniel Street, BathBA2 6NB
Secretary
Appointed 03 Feb 1995
Resigned 01 Oct 2001

RICKERBY JESSOP

Resigned
Ellenborough House, CheltenhamGL50 1XZ
Corporate nominee secretary
Appointed 23 Aug 1994
Resigned 03 Feb 1995

BYRNE, Matthew Philip

Resigned
38 Gay Street, Bath & Ne SomersetBA1 2NT
Born February 1965
Director
Appointed 03 Feb 1995
Resigned 31 Dec 2013

HANDOVER, Nicholas Frank Harry

Resigned
Glebe Farm, CirencesterGL7 5DY
Born October 1941
Director
Appointed 03 Feb 1995
Resigned 01 Oct 2001

RICKERBYS SERVICES LIMITED

Resigned
Ellenborough House, CheltenhamGL50 1XZ
Corporate nominee director
Appointed 23 Aug 1994
Resigned 03 Feb 1995

Persons with significant control

1

Mr Alkis Elias Petmezas

Active
Edgar Buildings, BathBA1 2FJ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
26 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Miscellaneous
10 December 2003
MISCMISC
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2003
288cChange of Particulars
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
225(2)225(2)
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
288288
Legacy
21 February 1995
287Change of Registered Office
Legacy
21 February 1995
88(2)Return of Allotment of Shares
Legacy
21 February 1995
224224
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Resolution
21 February 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Incorporation Company
23 August 1994
NEWINCIncorporation