Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DBLX Limited
DBLX Limited is an active company incorporated on 7 June 2013 with the registered office located in Cambridge, Cambridgeshire. DBLX Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08561394
Private limited company
Age
12 years
Incorporated
7 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 February 2025
(8 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about DBLX Limited
Contact
Update Details
Address
Building 1000 Cambridge Research Park
Waterbeach
Cambridge
CB25 9PD
England
Address changed on
5 Jan 2025
(10 months ago)
Previous address was
Ground Floor Three Counties House Festival Way Stoke on Trent ST1 5PX England
Companies in CB25 9PD
Telephone
01782313656
Email
Available in Endole App
Website
Digitalbalance.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Carlton Shaun Hopley
Director • Secretary • Certified Chartered Accountant • British • Lives in England • Born in Jul 1968
Gareth Andrew Mobley
Director • British • Lives in England • Born in Jul 1980
Mark Killick
Director • British • Lives in England • Born in Nov 1959
Nicola Hoyland
Director • British • Lives in England • Born in Sep 1984
Rachel Pendered
Director • British • Lives in England • Born in Oct 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
3angrymen Productions Limited
Mark Killick, Barnaby George Cook, and 1 more are mutual people.
Active
Auspicious Holdings Ltd
Mark Killick and Barnaby George Cook are mutual people.
Active
Auspicious Global Ltd
Barnaby George Cook and Rachel Pendered are mutual people.
Active
Alicorn Holdings Limited
Barnaby George Cook and Rachel Pendered are mutual people.
Active
Universal Trade Frames Limited
Gareth Andrew Mobley is a mutual person.
Active
Studio Yes Ltd
Mark Killick is a mutual person.
Active
Turn Left Management Limited
Gareth Andrew Mobley is a mutual person.
Active
Complete Ventures 1 Limited
Gareth Andrew Mobley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£15.85K
Decreased by £68.05K (-81%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£413.71K
Decreased by £813.93K (-66%)
Total Liabilities
-£560.93K
Decreased by £455.27K (-45%)
Net Assets
-£147.22K
Decreased by £358.66K (-170%)
Debt Ratio (%)
136%
Increased by 52.81% (+64%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Huler Group Limited (PSC) Resigned
10 Months Ago on 31 Dec 2024
Carlton Hopley Resigned
10 Months Ago on 31 Dec 2024
Auspicious Holdings Ltd. (PSC) Appointed
10 Months Ago on 31 Dec 2024
Ms Rachel Pendered Appointed
10 Months Ago on 31 Dec 2024
Mr Barnaby George Cook Appointed
10 Months Ago on 31 Dec 2024
Mr Mark Killick Appointed
10 Months Ago on 31 Dec 2024
Carlton Shaun Hopley Resigned
10 Months Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover DBLX Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Registration of charge 085613940001, created on 2 April 2025
Submitted on 11 Apr 2025
Certificate of change of name
Submitted on 14 Mar 2025
Cessation of Huler Group Limited as a person with significant control on 31 December 2024
Submitted on 12 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Notification of Auspicious Holdings Ltd. as a person with significant control on 31 December 2024
Submitted on 12 Feb 2025
Termination of appointment of Carlton Hopley as a secretary on 31 December 2024
Submitted on 12 Feb 2025
Termination of appointment of Gareth Andrew Mobley as a director on 31 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Carlton Shaun Hopley as a director on 31 December 2024
Submitted on 17 Jan 2025
Appointment of Mr Barnaby George Cook as a director on 31 December 2024
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs