Background WavePink WaveYellow Wave

DBI-ENDECON LIMITED (06309904)

DBI-ENDECON LIMITED (06309904) is an active UK company. incorporated on 11 July 2007. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DBI-ENDECON LIMITED has been registered for 18 years.

Company Number
06309904
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBI-ENDECON LIMITED

DBI-ENDECON LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DBI-ENDECON LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06309904

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BROOMCO (4096) LIMITED
From: 11 July 2007To: 21 September 2007
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England
From: 30 January 2019To: 13 June 2023
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 15 March 2013To: 30 January 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 15 March 2013
Cape House, 3 Red Hall Avenue Wakefield West Yorkshire WF1 2UL
From: 11 July 2007To: 1 December 2010
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Nov 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Capital Update
Nov 21
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
17 August 2024
AAMDAAMD
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 November 2021
SH19Statement of Capital
Legacy
22 November 2021
SH20SH20
Legacy
22 November 2021
CAP-SSCAP-SS
Resolution
22 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 June 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
288cChange of Particulars
Legacy
25 July 2007
225Change of Accounting Reference Date
Incorporation Company
11 July 2007
NEWINCIncorporation