DB SYMMETRY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDB SYMMETRY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04537090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DB SYMMETRY LTD?

    • Development of building projects (41100) / Construction

    Where is DB SYMMETRY LTD located?

    Registered Office Address
    Unit B, Grange Park Court
    Roman Way
    NN4 5EA Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DB SYMMETRY LTD?

    Previous Company Names
    Company NameFromUntil
    BARWOOD DEVELOPMENTS LIMITEDMar 31, 2003Mar 31, 2003
    SECKLOE 132 LIMITEDSep 17, 2002Sep 17, 2002

    What are the latest accounts for DB SYMMETRY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DB SYMMETRY LTD?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for DB SYMMETRY LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    7 pagesRP04SH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 17, 2025 with updates

    4 pagesCS01

    Change of details for Db Symmetry Group Ltd as a person with significant control on Oct 24, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Statement of capital following an allotment of shares on Aug 13, 2024

    • Capital: GBP 100,800
    6 pagesSH01
    Annotations
    DateAnnotation
    Oct 20, 2025Clarification A second filed SH01 was registered on 20/10/2025.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Frankie Ray Whitehead on Jan 08, 2024

    2 pagesCH01

    Director's details changed for Mr Richard William Bowen on Feb 28, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard William Bowen as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of William Macmillan Oliver as a director on Mar 29, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Charles Edwin Withers as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Philip Anthony Redding as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Philip Anthony Redding as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Bjorn Dominic Hobart as a director on Nov 29, 2021

    1 pagesTM01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Satisfaction of charge 045370900011 in full

    1 pagesMR04

    Satisfaction of charge 045370900013 in full

    1 pagesMR04

    Appointment of Mr Frankie Ray Whitehead as a director on Jan 04, 2021

    2 pagesAP01

    Who are the officers of DB SYMMETRY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Petrina Marie, Ms.
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    EnglandBritish198857650001
    DUNLOP, James Angus
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish141588110002
    FRANKLIN, Henry Bell
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish263209650001
    GODFREY, Colin Richard
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish125135720005
    OLIVER, William Macmillan
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    C/O Db Symmetry
    England
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    C/O Db Symmetry
    England
    United KingdomBritish253087790002
    WHITEHEAD, Frankie Ray
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    United KingdomBritish262422450003
    WITHERS, Charles Edwin
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish130190430001
    CHAMBERS, Stephen John
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Secretary
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    British64382980002
    CHAMBERS, Stephen John
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    Secretary
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    British64382980002
    GREENSLADE, Joanna Avril
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Secretary
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    British111064630002
    YOUNG, Craig Robert
    Bramley House
    13b South Street
    MK19 7EL Castlethorpe
    Buckinghamshire
    Secretary
    Bramley House
    13b South Street
    MK19 7EL Castlethorpe
    Buckinghamshire
    South African155292230001
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    AMOS, Terence Philip
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    Director
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    United KingdomBritish71757170002
    BOWEN, Richard William
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    GrenadaBritish151921790002
    CHAMBERS, Stephen John
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    United KingdomBritish64382980002
    CHAPMAN, Henry Brian
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    United KingdomBritish141650050001
    DICKMAN, Andrew
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    EnglandBritish193835410001
    GREENSLADE, Joanna Avril
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish111064630002
    HOBART, Bjorn Dominic
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish256504410001
    LITTLE, Marcus James
    Bath Road
    WR5 3ED Worcester
    154
    United Kingdom
    Director
    Bath Road
    WR5 3ED Worcester
    154
    United Kingdom
    United KingdomBritish131137160001
    MATTHEWS, Christian Peter
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Grange Park Court
    England
    United KingdomBritish83756390001
    REDDING, Philip Anthony
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritish300744520001
    RUDGE, Alan James
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    United KingdomBritish9647250002
    SHAW, Mark Glenn Bridgman
    4th Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    United Kingdom
    Director
    4th Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    United Kingdom
    EnglandBritish220179870001
    YOUNG, Craig Robert
    Bramley House
    13b South Street
    MK19 7EL Castlethorpe
    Buckinghamshire
    Director
    Bramley House
    13b South Street
    MK19 7EL Castlethorpe
    Buckinghamshire
    United KingdomSouth African155292230001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    DV4 ADMINISTRATION 1 UK LIMITED
    Berkeley Square
    W1J 6ER London
    Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    Lansdowne House
    England
    Identification TypeEuropean Economic Area
    Registration Number09288971
    193835520001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001

    Who are the persons with significant control of DB SYMMETRY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tritax Big Box Developments Holdco 1 Ltd
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Apr 06, 2016
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number9227456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0