Company NameDataplus Limited
DirectorWilliam Peter Brown
Company StatusActive
Company Number02718137
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Peter Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameJ D L Secretariat Limited (Corporation)
StatusCurrent
Appointed25 August 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameMrs Donna Caroline Brown
NationalityBritish
StatusResigned
Appointed07 July 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2004)
RoleSecretary
Correspondence AddressLyncroft 115 Maldon Road
Tiptree
Colchester
Essex
CO5 0PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2004(12 years after company formation)
Appointment Duration16 years, 2 months (resigned 25 August 2020)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websitedatapluslimited.com
Telephone01268 569500
Telephone regionBasildon

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1W.p. Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£908,319
Cash£121,307
Current Liabilities£58,514

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

10 April 2001Delivered on: 14 April 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 24 bishops court 54 folgate street london E1 6UN fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 April 2001Delivered on: 14 April 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 26 merchants house 39 goulston street london E1 7TS fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
23 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
26 August 2020Appointment of J D L Secretariat Limited as a secretary on 25 August 2020 (2 pages)
25 August 2020Termination of appointment of Jdl Secretarial Limited as a secretary on 25 August 2020 (1 page)
25 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5
(6 pages)
9 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5
(3 pages)
7 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 July 2014Annual return made up to 28 May 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 28 May 2014 with a full list of shareholders (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 July 2011Director's details changed for Mr. William Peter Brown on 1 January 2011 (2 pages)
23 July 2011Director's details changed for Mr. William Peter Brown on 1 January 2011 (2 pages)
23 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 July 2011Director's details changed for Mr. William Peter Brown on 1 January 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 June 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (1 page)
19 June 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (1 page)
19 June 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (1 page)
19 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 August 2009Return made up to 28/05/09; full list of members (3 pages)
7 August 2009Return made up to 28/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
29 July 2008Return made up to 28/05/08; full list of members (6 pages)
29 July 2008Return made up to 28/05/08; full list of members (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 July 2007Return made up to 28/05/07; full list of members (6 pages)
12 July 2007Return made up to 28/05/07; full list of members (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 28/05/05; full list of members (6 pages)
14 July 2005Return made up to 28/05/05; full list of members (6 pages)
18 March 2005Registered office changed on 18/03/05 from: 115 maldon road tiptree colchester essex CO5 0PG (1 page)
18 March 2005Registered office changed on 18/03/05 from: 115 maldon road tiptree colchester essex CO5 0PG (1 page)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 July 2003Return made up to 28/05/03; full list of members (7 pages)
30 July 2003Return made up to 28/05/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (12 pages)
3 April 2003Full accounts made up to 31 May 2002 (12 pages)
2 July 2002Return made up to 28/05/02; full list of members (7 pages)
2 July 2002Return made up to 28/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 July 2001Return made up to 28/05/01; full list of members (7 pages)
3 July 2001Return made up to 28/05/01; full list of members (7 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
4 March 2000Full accounts made up to 31 May 1999 (12 pages)
4 March 2000Full accounts made up to 31 May 1999 (12 pages)
26 July 1999Return made up to 28/05/99; full list of members (6 pages)
26 July 1999Return made up to 28/05/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 May 1998 (13 pages)
18 January 1999Full accounts made up to 31 May 1998 (13 pages)
15 June 1998Return made up to 28/05/98; no change of members (4 pages)
15 June 1998Return made up to 28/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
27 July 1997Full accounts made up to 31 May 1996 (12 pages)
27 July 1997Full accounts made up to 31 May 1996 (12 pages)
5 June 1997Return made up to 28/05/97; no change of members (4 pages)
5 June 1997Return made up to 28/05/97; no change of members (4 pages)
9 August 1996Registered office changed on 09/08/96 from: lyncroft 115 maldon road tiptree colchester essex CO5 0PG (1 page)
9 August 1996Registered office changed on 09/08/96 from: lyncroft 115 maldon road tiptree colchester essex CO5 0PG (1 page)
28 July 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
28 July 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
14 March 1996Registered office changed on 14/03/96 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
14 March 1996Registered office changed on 14/03/96 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
1 November 1995Full accounts made up to 31 May 1995 (11 pages)
1 November 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)