Background WavePink WaveYellow Wave

DB ATTENUATION LIMITED (04174056)

DB ATTENUATION LIMITED (04174056) is an active UK company. incorporated on 7 March 2001. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DB ATTENUATION LIMITED has been registered for 25 years.

Company Number
04174056
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Calbron House Unit 7, Colchester, CO5 8QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB ATTENUATION LIMITED

DB ATTENUATION LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DB ATTENUATION LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04174056

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

BLUEFINCH LIMITED
From: 7 March 2001To: 30 March 2001
Contact
Address

Calbron House Unit 7 Rushmere Close West Mersea Colchester, CO5 8QQ,

Previous Addresses

, 82C East Hill, Colchester, Essex, CO1 2QW
From: 7 March 2001To: 18 January 2013
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Feb 10
Funding Round
Dec 16
Director Joined
Nov 17
Director Joined
Apr 18
Loan Secured
Apr 19
Share Buyback
May 21
Funding Round
Apr 22
Funding Round
Apr 22
Loan Cleared
Jan 25
Loan Cleared
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Update
Nov 25
Funding Round
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2026
RP04AR01RP04AR01
Resolution
21 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
24 November 2025
SH20SH20
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 November 2025
RP01CS01RP01CS01
Legacy
31 October 2025
RP01SH01RP01SH01
Legacy
31 October 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Legacy
30 October 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Legacy
30 October 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Resolution
30 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
8 May 2006
88(3)88(3)
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
88(2)R88(2)R
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation