Company NameDatacore Computing Ltd
DirectorJeremy Paul Dunne
Company StatusActive
Company Number03586911
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy Paul Dunne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1998(3 days after company formation)
Appointment Duration25 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 De Vere Place De Vere Place
Gosfield
Halstead
Essex
CO9 1FJ
Secretary NameMarisa Dunne
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address4 De Vere Place
Gosfield
Halstead
CO9 1FJ
Secretary NameJoanne Tracy Dunne
NationalityBritish
StatusResigned
Appointed27 June 1998(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2000)
RoleCompany Director
Correspondence Address48 Long Common
Heybridge
Maldon
Essex
CM9 4UU
Secretary NameJune Phyllis Dunne
NationalityBritish
StatusResigned
Appointed30 July 2000(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 August 2006)
RoleHousewife
Correspondence Address52 By The Wood
Carpenders Park
Watford
Hertfordshire
WD19 5AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address110 Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1J.p. Dunne
50.00%
Ordinary
50 at £1Mrs M. Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,888
Cash£3,495
Current Liabilities£18,663

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 February 2023Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 110 Brooker Road Waltham Abbey EN9 1JH on 24 February 2023 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Jeremy Dunne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marisa Dunne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jeremy Dunne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marisa Dunne as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages)
16 July 2014Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages)
7 May 2014Secretary's details changed for Marisa Dunne on 11 April 2014 (2 pages)
7 May 2014Secretary's details changed for Marisa Dunne on 11 April 2014 (2 pages)
7 May 2014Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 24/06/09; full list of members (3 pages)
7 August 2009Return made up to 24/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 August 2007Return made up to 24/06/07; full list of members (2 pages)
10 August 2007Return made up to 24/06/07; full list of members (2 pages)
20 April 2007Ad 01/08/05--------- £ si 99@1 (2 pages)
20 April 2007Ad 01/08/05--------- £ si 99@1 (2 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 June 2005Return made up to 24/06/05; full list of members (2 pages)
29 June 2005Return made up to 24/06/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 July 2004Return made up to 24/06/04; full list of members (6 pages)
20 July 2004Return made up to 24/06/04; full list of members (6 pages)
18 December 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 June 2003Return made up to 24/06/03; full list of members (6 pages)
26 June 2003Return made up to 24/06/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Return made up to 24/06/02; full list of members (6 pages)
9 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2001Registered office changed on 23/08/01 from: 48 long common heybridge maldon essex CM9 4UU (1 page)
23 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Registered office changed on 23/08/01 from: 48 long common heybridge maldon essex CM9 4UU (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 December 1999Full accounts made up to 31 July 1999 (7 pages)
3 December 1999Full accounts made up to 31 July 1999 (7 pages)
1 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 January 1999Registered office changed on 25/01/99 from: 48 long common heybridge maldon essex CM9 4UU (1 page)
25 January 1999Registered office changed on 25/01/99 from: 48 long common heybridge maldon essex CM9 4UU (1 page)
25 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
16 December 1998Registered office changed on 16/12/98 from: 39 neston road north watford hertfordshire WD2 4BN (1 page)
16 December 1998Registered office changed on 16/12/98 from: 39 neston road north watford hertfordshire WD2 4BN (1 page)
7 August 1998Ad 30/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 1998Ad 30/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
6 July 1998Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (14 pages)
24 June 1998Incorporation (14 pages)