DATABASE SERVICE PROVIDER GLOBAL LTD

Active London

Data processing, hosting and related activities

125 employees website.com
Information technology, telecommunications and data Data processing, hosting and related activities
D

DATABASE SERVICE PROVIDER GLOBAL LTD

Data processing, hosting and related activities

Founded 22 Dec 1999 Active London, United Kingdom 125 employees website.com
Information technology, telecommunications and data Data processing, hosting and related activities

Previous Company Names

DBA DIRECT UK LTD 22 Dec 1999 — 1 Aug 2001
Accounts Submitted 31 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 13 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £4M £2M 2024 year on year
Total assets £57M £250K 2024 year on year
Total Liabilities £53M £2M 2024 year on year
Charges 9
4 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451), an active information technology, telecommunications and data company based in London, United Kingdom. Incorporated 22 Dec 1999. Data processing, hosting and related activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£7.71M

Increased by £1.59M (+26%)

Net Assets

£3.85M

Increased by £1.66M (+76%)

Total Liabilities

£53.42M

Decreased by £1.91M (-3%)

Turnover

£28.39M

Increased by £1.96M (+7%)

Employees

125

Increased by 4 (+3%)

Debt Ratio

93%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Meursault Bidco Limited
100.0%
1,151,069

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 31 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Devanand Nayak

Ceased 31 Jul 2018

Ceased

Philip William John Huntley

Ceased 31 Jul 2018

Ceased

Group Structure

Group Structure

DATABASE SERVICE PROVIDER GLOBAL LTD Current Company
DSP NEWCO 2 LIMITED united kingdom
NYMAD LIMITED united kingdom

Charges

Charges

4 outstanding 5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026OfficersAppointment of Mr Stuart Douglas Muncer as director on 2026-03-18
25 Mar 2026OfficersTermination of Philip Mark Bradshaw as director on 2026-03-18
3 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with updates
13 Oct 2025AddressChange Sail Address Company With New Address
25 Mar 2026 Officers

Appointment of Mr Stuart Douglas Muncer as director on 2026-03-18

25 Mar 2026 Officers

Termination of Philip Mark Bradshaw as director on 2026-03-18

3 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with updates

13 Oct 2025 Address

Change Sail Address Company With New Address

Recent Activity

Latest Activity

Appointment of Mr Stuart Douglas Muncer as director on 2026-03-18

3 weeks ago on 25 Mar 2026

Termination of Philip Mark Bradshaw as director on 2026-03-18

3 weeks ago on 25 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 3 Mar 2026

Confirmation statement made on 2025-12-31 with updates

3 months ago on 13 Jan 2026

Change Sail Address Company With New Address

6 months ago on 13 Oct 2025