Company NameDataform Installations Limited
DirectorJohn Geoffrey Shirley
Company StatusActive
Company Number03095186
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Geoffrey Shirley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Secretary NameSheila Shirley
StatusCurrent
Appointed23 August 2010(15 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Secretary NameSheila Rose Shirley
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSecretary
Correspondence Address227b High Road
South Woodford
London
E18 2PB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed19 August 2005(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 August 2010)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Contact

Telephone020 85592206
Telephone regionLondon

Location

Registered Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1John Geoffrey Shirley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,439
Cash£337
Current Liabilities£21,689

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
27 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 August 2021 (7 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 August 2019 (7 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 35 Theydon Park Road Theydon Bois Epping Essex CM16 7LR on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 35 Theydon Park Road Theydon Bois Epping Essex CM16 7LR on 25 April 2016 (1 page)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB United Kingdom on 7 July 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
30 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
30 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 May 2011Registered office address changed from C/O Dataform Installations Limited 227B High Road South Woodford London E18 2PB United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Dataform Installations Limited 227B High Road South Woodford London E18 2PB United Kingdom on 25 May 2011 (1 page)
20 September 2010Appointment of Sheila Shirley as a secretary (1 page)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
20 September 2010Director's details changed for John Geoffrey Shirley on 1 October 2009 (2 pages)
20 September 2010Director's details changed for John Geoffrey Shirley on 1 October 2009 (2 pages)
20 September 2010Director's details changed for John Geoffrey Shirley on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
20 September 2010Appointment of Sheila Shirley as a secretary (1 page)
19 September 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 19 September 2010 (1 page)
19 September 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 19 September 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Return made up to 24/08/08; full list of members (3 pages)
20 November 2008Return made up to 24/08/08; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 24/08/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 24/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 November 2006Return made up to 24/08/06; full list of members (2 pages)
1 November 2006Return made up to 24/08/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Amend 882 ad 28/02/06 (2 pages)
28 February 2006Amend 882 ad 28/02/06 (2 pages)
24 January 2006Ad 28/02/05--------- £ si 999@1=999 (1 page)
24 January 2006Ad 28/02/05--------- £ si 999@1=999 (1 page)
24 January 2006Return made up to 24/08/05; full list of members (2 pages)
24 January 2006Return made up to 24/08/05; full list of members (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
6 September 2004Return made up to 24/08/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
22 June 2004Registered office changed on 22/06/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 October 2002Return made up to 24/08/02; full list of members (6 pages)
7 October 2002Registered office changed on 07/10/02 from: 61 forest approach woodford green essex IG8 9BP (1 page)
7 October 2002Registered office changed on 07/10/02 from: 61 forest approach woodford green essex IG8 9BP (1 page)
7 October 2002Return made up to 24/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 October 2001Return made up to 24/08/01; full list of members (6 pages)
16 October 2001Return made up to 24/08/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
29 September 2000Return made up to 24/08/00; full list of members (6 pages)
29 September 2000Return made up to 24/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
12 October 1999Return made up to 24/08/99; full list of members (6 pages)
12 October 1999Return made up to 24/08/99; full list of members (6 pages)
8 February 1999Full accounts made up to 31 August 1998 (10 pages)
8 February 1999Full accounts made up to 31 August 1998 (10 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Full accounts made up to 31 August 1997 (11 pages)
28 May 1998Full accounts made up to 31 August 1997 (11 pages)
22 May 1998Ad 31/08/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 May 1998Ad 31/08/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 11 wynndale road south woodford london E18 1DY (1 page)
27 January 1998Registered office changed on 27/01/98 from: 11 wynndale road south woodford london E18 1DY (1 page)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 August 1996 (11 pages)
13 November 1996Full accounts made up to 31 August 1996 (11 pages)
16 October 1996Return made up to 24/08/96; full list of members (6 pages)
16 October 1996Return made up to 24/08/96; full list of members (6 pages)
5 September 1996Ad 24/08/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 September 1996Ad 24/08/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 May 1996Accounting reference date notified as 31/08 (1 page)
23 May 1996Accounting reference date notified as 31/08 (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 372 old street london EC1V 9LT (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 372 old street london EC1V 9LT (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
24 August 1995Incorporation (14 pages)
24 August 1995Incorporation (14 pages)