Background WavePink WaveYellow Wave

DBN SERVICES LTD (06510038)

DBN SERVICES LTD (06510038) is an active UK company. incorporated on 20 February 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DBN SERVICES LTD has been registered for 18 years. Current directors include BELL, Gareth Anthony, SKORDIS, Daniel.

Company Number
06510038
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELL, Gareth Anthony, SKORDIS, Daniel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBN SERVICES LTD

DBN SERVICES LTD is an active company incorporated on 20 February 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DBN SERVICES LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06510038

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court 20 Birchin Ln London, EC3V 9DU,

Previous Addresses

C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 16 November 2023To: 2 March 2026
Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 13 January 2016To: 16 November 2023
145-157 st. John Street London EC1V 4PW
From: 4 April 2013To: 13 January 2016
Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom
From: 3 April 2012To: 4 April 2013
2Nd Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom
From: 15 November 2010To: 3 April 2012
Fourth Floor 41 Trinity Square London EC3N 4DJ
From: 20 February 2008To: 15 November 2010
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Funding Round
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Feb 17
New Owner
Feb 18
Owner Exit
Feb 19
Owner Exit
Jan 24
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BELL, Gareth Anthony

Active
Birchin Court, LondonEC3V 9DU
Born April 1990
Director
Appointed 21 Mar 2016

SKORDIS, Daniel

Active
Birchin Court, LondonEC3V 9DU
Born December 1975
Director
Appointed 21 Mar 2016

BULLDOG NOMINEE SECRETARIES UK LIMITED

Resigned
Floor, LondonEC3N 4DJ
Corporate secretary
Appointed 20 Feb 2008
Resigned 26 Aug 2011

DBN DIRECTOR LTD

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Corporate secretary
Appointed 01 Mar 2012
Resigned 21 Mar 2016

HOWORTH, Roger Anthony

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born March 1964
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2011

KYTHREOTIS, Paul

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born May 1967
Director
Appointed 13 Sept 2010
Resigned 01 Jul 2011

MISIAOULI, Kalliopi

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born May 1977
Director
Appointed 01 Jul 2011
Resigned 21 Mar 2016

BULLDOG NOMINEE DIRECTORS UK LIMITED

Resigned
Floor, LondonEC3N 4DJ
Corporate director
Appointed 20 Feb 2008
Resigned 23 Aug 2011

DBN DIRECTOR LTD

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Corporate director
Appointed 23 Aug 2011
Resigned 21 Mar 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Daniel Skordis

Ceased
Warnford Court, LondonEC2N 2AT
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 08 Jan 2024

Mr Daniel Skordis

Ceased
29 Throgmorton Street, LondonEC2N 2AT
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 January 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Second Filing Of Form With Form Type
25 February 2015
RP04RP04
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 February 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 February 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
26 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 October 2008
225Change of Accounting Reference Date
Incorporation Company
20 February 2008
NEWINCIncorporation