Background WavePink WaveYellow Wave

DBS (FALMOUTH) LTD (13609079)

DBS (FALMOUTH) LTD (13609079) is an active UK company. incorporated on 8 September 2021. with registered office in Plymouth. The company operates in the Education sector, engaged in other education n.e.c.. DBS (FALMOUTH) LTD has been registered for 4 years. Current directors include BEAUMONT, Jason William, YEBOAH, Bernard Okae.

Company Number
13609079
Status
active
Type
ltd
Incorporated
8 September 2021
Age
4 years
Address
6 Elizabeth Court, Plymouth, PL1 2AN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEAUMONT, Jason William, YEBOAH, Bernard Okae
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBS (FALMOUTH) LTD

DBS (FALMOUTH) LTD is an active company incorporated on 8 September 2021 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. DBS (FALMOUTH) LTD was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13609079

LTD Company

Age

4 Years

Incorporated 8 September 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

6 Elizabeth Court Higher Lane Plymouth, PL1 2AN,

Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAUMONT, Jason William

Active
Elizabeth Court, PlymouthPL1 2AN
Born December 1970
Director
Appointed 08 Sept 2021

YEBOAH, Bernard Okae

Active
5th Floor, Hanover House, ManchesterM1 4EX
Born January 1986
Director
Appointed 01 Mar 2026

ARMSTRONG, Adrian

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born April 1964
Director
Appointed 08 Sept 2021
Resigned 31 Dec 2022

BURT, Nigel Oliver

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born October 1966
Director
Appointed 08 Sept 2021
Resigned 15 Dec 2023

DAVIES, Michaela

Resigned
Higher Lane, PlymouthPL1 2AN
Born January 1986
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

SMITH, Paul David

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born October 1975
Director
Appointed 08 Sept 2021
Resigned 10 Jun 2024

TAYLOR, John Henry

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born September 1968
Director
Appointed 08 Sept 2021
Resigned 31 Dec 2022

Persons with significant control

1

Elizabeth Court, PlymouthPL1 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
6 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Incorporation Company
8 September 2021
NEWINCIncorporation