Company NameDatabase Software Solutions Limited
DirectorAlexander Pearson Muir
Company StatusActive
Company Number03793283
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Previous NameThe Sales Workshop Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Alexander Pearson Muir
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressWest Steadings Newton Hall
Newton
Stocksfield
Northumberland
NE43 7TW
Director NameMr Alexander Pearson Muir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleSales Person
Country of ResidenceGB
Correspondence AddressWest Steadings Newton Hall
Newton
Stocksfield
Northumberland
NE43 7TW
Director NameMrs Joan Muir
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Steadings
Newton Hall, Newton
Stocksfield
Northumberland
NE43 7TW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedbasesolution.co.uk

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alexander Pearson Muir
50.00%
Ordinary
1 at £1Joan Muir
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,133
Current Liabilities£23,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

2 October 2006Delivered on: 4 October 2006
Persons entitled: Database Software Solutions Limited Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Joan Muir as a director on 18 January 2019 (1 page)
18 January 2019Cessation of Joan Muir as a person with significant control on 18 January 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 October 2017Satisfaction of charge 1 in full (4 pages)
2 October 2017Satisfaction of charge 1 in full (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 July 2010Director's details changed for Joan Muir on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Joan Muir on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Joan Muir on 1 June 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Director appointed alexander pearson muir (2 pages)
18 August 2008Director appointed alexander pearson muir (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
24 October 2007Return made up to 22/06/07; full list of members (2 pages)
24 October 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2005Return made up to 22/06/05; full list of members (2 pages)
21 September 2005Return made up to 22/06/05; full list of members (2 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
16 June 2004Registered office changed on 16/06/04 from: west steadings newton hall, newton stocksfield northumberland NE43 7TW (1 page)
16 June 2004Registered office changed on 16/06/04 from: west steadings newton hall, newton stocksfield northumberland NE43 7TW (1 page)
11 September 2003Return made up to 22/06/03; full list of members (6 pages)
11 September 2003Return made up to 22/06/03; full list of members (6 pages)
16 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
7 May 2003Company name changed the sales workshop LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed the sales workshop LIMITED\certificate issued on 07/05/03 (2 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 August 2002Return made up to 22/06/02; full list of members (6 pages)
15 August 2002Return made up to 22/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 July 2001Return made up to 22/06/01; full list of members (6 pages)
20 July 2001Return made up to 22/06/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 July 2000Return made up to 22/06/00; full list of members (6 pages)
18 July 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
22 June 1999Incorporation (16 pages)
22 June 1999Incorporation (16 pages)