Get an alert when DATABASE FOR BUSINESS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Cash

£758K

+9.7% highest in 4 filed years

Net assets

£2M

+11.9% highest in 4 filed years

Employees

53

0% vs 2023

Profit before tax

£677K

-1.6% vs 2023

Name history

Renamed 1 time since incorporation

  1. DATABASE FOR BUSINESS LTD 2001-03-09 → present
  2. KINGKOM (BENTLEY) LIMITED 1998-09-29 → 2001-03-09

Accounts

7-year trend · latest reflected 2024-09-30

Metric Trend 2020-10-012021-09-302021-10-012022-09-302022-10-012023-09-302024-09-30
Turnover £11,953,118£12,755,458
Operating profit £788,839£831,911
Profit before tax £687,587£676,874
Net profit
Cash £360,834£493,994£690,903£758,069
Total assets less current liabilities £1,816,050£1,979,852£2,460,152£2,540,893
Net assets £1,153,349£1,371,580£1,657,773£1,854,309
Equity £1,153,349£1,371,580£1,657,773£1,854,309
Average employees 43465353
Wages £1,949,102£2,149,538

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-10-012021-09-302021-10-012022-09-302022-10-012023-09-302024-09-30
Operating margin 6.6%6.5%
Return on capital employed 32.1%32.7%
Interest cover 7.53x5.15x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

9 active · 16 resigned

Name Role Appointed Born Nationality
ANSELL, Jessica Rose Secretary 2020-10-01
ANSELL, Jessica Rose Director 2022-06-09 May 1979 British
BAXTER, Jamie Mark Director 2018-05-24 Jul 1973 British
ELLIS, Jo Director 2024-10-01 May 1975 British
HAND, Philip Keith Director 2024-10-01 Sep 1983 British
KINGSTON, Brian Director 2011-04-06 Feb 1951 British
LEE, Samuel Director 2016-10-03 Feb 1989 British
MULLINGS, Emma Alixandra Director 2023-03-29 Sep 1980 British
PICKERING, Simon James Director 2016-09-19 Jan 1971 British
Show 16 resigned officers
Name Role Appointed Resigned
KINGSTON, Brian Secretary 1998-09-29 2002-04-24
OLIVER, William Secretary 2002-04-24 2016-04-07
STEVENSON, Lisa Secretary 2016-04-07 2020-09-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-09-29 1998-09-29
BECKLEY, Colin Director 2014-02-03 2025-06-18
GANATRA, Pritesh Director 2014-02-03 2018-05-31
GANATRA, Pritesh Director 2011-04-06 2013-07-29
HALLAM, Keiran Director 1999-09-20 2000-07-17
KINGSTON, Brian Director 1998-09-29 2002-04-24
MOORE, Colin John Director 2001-04-01 2002-06-28
MOORE, Susan Frances Director 2001-04-01 2002-06-28
OLIVER, William Director 1999-04-01 2016-04-07
SPITTLEHOUSE, David Director 2002-10-07 2013-02-15
STEVENSON, Lisa Mary Director 2016-04-07 2020-09-30
THIEDE, David Director 1998-09-29 1999-03-31
WALKER, Peter Director 2000-07-17 2000-10-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dumbleton Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 111 total filings

Date Type Category Description
2025-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-19 TM01 officers Termination director company with name termination date PDF
2025-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-20 AA accounts Accounts with accounts type full PDF
2024-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-01-26 AA accounts Accounts with accounts type total exemption full PDF
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-02 CH01 officers Change person director company with change date PDF
2023-04-26 AA accounts Accounts with accounts type total exemption full PDF
2023-03-29 AP01 officers Appoint person director company with name date PDF
2022-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-09 AP01 officers Appoint person director company with name date PDF
2022-04-19 AA accounts Accounts with accounts type total exemption full
2021-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-16 AA accounts Accounts with accounts type total exemption full
2020-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2020-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-05 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page