Background WavePink WaveYellow Wave

THE DB FOOD GROUP LIMITED (10104794)

THE DB FOOD GROUP LIMITED (10104794) is an active UK company. incorporated on 5 April 2016. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE DB FOOD GROUP LIMITED has been registered for 9 years. Current directors include LYONS, Adrian Martin, SHARMA, Ravi, SHARMA, Sandeep and 1 others.

Company Number
10104794
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
Unit Q, Fulcrum Business Centre, Poole, BH12 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYONS, Adrian Martin, SHARMA, Ravi, SHARMA, Sandeep, TAYLOR, Paul James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DB FOOD GROUP LIMITED

THE DB FOOD GROUP LIMITED is an active company incorporated on 5 April 2016 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE DB FOOD GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10104794

LTD Company

Age

9 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 June 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit Q, Fulcrum Business Centre Vantage Way Poole, BH12 4NU,

Previous Addresses

, Unit L Fulcrum Business Park Vantage Way, Poole, BH12 4NU, England
From: 5 April 2016To: 20 May 2022
Timeline

61 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Loan Secured
May 17
Capital Reduction
Jan 18
Share Issue
Jan 18
Share Buyback
Feb 18
Director Joined
Apr 18
Director Left
Jan 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Owner Exit
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Owner Exit
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Funding Round
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 23
Loan Secured
Dec 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Sept 24
Owner Exit
Jul 25
Funding Round
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Feb 26
11
Funding
32
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LYONS, Adrian Martin

Active
Vantage Way, PooleBH12 4NU
Born August 1963
Director
Appointed 17 Jan 2026

SHARMA, Ravi

Active
Vantage Way, PooleBH12 4NU
Born October 1986
Director
Appointed 14 Aug 2025

SHARMA, Sandeep

Active
Vantage Way, PooleBH12 4NU
Born October 1984
Director
Appointed 14 Aug 2025

TAYLOR, Paul James

Active
Vantage Way, PooleBH12 4NU
Born March 1965
Director
Appointed 14 Aug 2025

BAYER, Ben

Resigned
Vantage Way, PooleBH12 4NU
Born February 1970
Director
Appointed 05 Apr 2016
Resigned 29 May 2020

BAYER, David Charles

Resigned
Litton Cheney, DorechesterDT2 9AN
Born August 1946
Director
Appointed 18 May 2016
Resigned 29 May 2020

BEALE, Darren Carl

Resigned
Vantage Way, PooleBH12 4NU
Born January 1983
Director
Appointed 05 Apr 2016
Resigned 29 May 2020

CLAPP, Graeme

Resigned
Vantage Way, PooleBH12 4NU
Born March 1982
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

GIBSON, Fiona Jane

Resigned
York Buildings, LondonWC2N 6JU
Born March 1975
Director
Appointed 12 Jul 2021
Resigned 14 Aug 2025

HOLLIDAY, George Henry Charles

Resigned
Vantage Way, PooleBH12 4NU
Born February 1976
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

JONES, Gareth Gwynne

Resigned
Vantage Way, PooleBH12 4NU
Born November 1979
Director
Appointed 19 Jun 2019
Resigned 31 Jan 2020

KITSON, John Edward

Resigned
Vantage Way, PooleBH12 4NU
Born April 1955
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

NORMAN, Greg

Resigned
20 Valpy Street, ReadingRG1 1AR
Born July 1981
Director
Appointed 19 Jun 2019
Resigned 12 Jul 2021

PRUDON, Max Henricus Maria

Resigned
Vantage Way, PooleBH12 4NU
Born October 1976
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

ROBSON, Stuart Nigel

Resigned
Vantage Way, PooleBH12 4NU
Born May 1966
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

SALKELD, David John

Resigned
Vantage Way, PooleBH12 4NU
Born February 1956
Director
Appointed 01 Feb 2024
Resigned 14 Aug 2025

SALKELD, David John

Resigned
Vantage Way, PooleBH12 4NU
Born February 1956
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2018

SMITH, Gary Peter

Resigned
Vantage Way, PooleBH12 4NU
Born December 1968
Director
Appointed 19 Jun 2019
Resigned 14 Aug 2025

WASLEY, Mark James

Resigned
Vantage Way, PooleBH12 4NU
Born May 1977
Director
Appointed 01 Jun 2020
Resigned 23 Mar 2022

Persons with significant control

7

1 Active
6 Ceased
35a Business Park, SheffieldS35 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Dec 2023
Ceased 14 Aug 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2023
Ceased 06 Dec 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 01 Feb 2024

Mr Ben Bayer

Ceased
Vantage Way, PooleBH12 4NU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2020

Mr Darren Carl Beale

Ceased
Vantage Way, PooleBH12 4NU
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2019

Mr David Charles Bayer

Ceased
Vantage Way, PooleBH12 4NU
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Legacy
13 November 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2022
AAAnnual Accounts
Capital Cancellation Shares
22 July 2022
SH06Cancellation of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
29 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Resolution
31 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Incorporation Company
5 April 2016
NEWINCIncorporation