Background WavePink WaveYellow Wave

DBA ADVISORS LIMITED (03604702)

DBA ADVISORS LIMITED (03604702) is an active UK company. incorporated on 27 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DBA ADVISORS LIMITED has been registered for 27 years. Current directors include BAROUKH, David Solomon, BAROUKH, Melissa Anne.

Company Number
03604702
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 years
Address
60 High Street Wimbledon, London, SW19 5EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAROUKH, David Solomon, BAROUKH, Melissa Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBA ADVISORS LIMITED

DBA ADVISORS LIMITED is an active company incorporated on 27 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DBA ADVISORS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03604702

LTD Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BASEOVER LIMITED
From: 15 May 2006To: 20 February 2007
DBA PROPERTY CONSULTANTS LIMITED
From: 31 October 2005To: 15 May 2006
BASEOVER LIMITED
From: 27 July 1998To: 31 October 2005
Contact
Address

60 High Street Wimbledon London, SW19 5EE,

Previous Addresses

9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom
From: 25 October 2019To: 14 January 2020
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 25 October 2019
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 27 July 1998To: 10 October 2019
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 12
Funding Round
Jun 20
Funding Round
Jul 22
New Owner
Dec 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAROUKH, David Solomon

Active
High Street Wimbledon, LondonSW19 5EE
Born June 1971
Director
Appointed 24 Aug 1998

BAROUKH, Melissa Anne

Active
High Street Wimbledon, LondonSW19 5EE
Born March 1976
Director
Appointed 03 Jan 2012

BAROUKH, Fowzi

Resigned
1 High Coombe Place, Kingston Upon ThamesKT2 7HH
Secretary
Appointed 24 Aug 1998
Resigned 29 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 24 Aug 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jul 1998
Resigned 24 Aug 1998

Persons with significant control

2

Mrs Melissa Anne Baroukh

Active
High Street Wimbledon, LondonSW19 5EE
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019

Mr David Solomon Baroukh

Active
High Street Wimbledon, LondonSW19 5EE
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Certificate Change Of Name Company
20 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Incorporation Company
27 July 1998
NEWINCIncorporation