Company NameDatavation Limited
DirectorAusten Hamilton King
Company StatusActive
Company Number03781282
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Austen Hamilton King
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleSoftware Design And Support
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
CO7 9DS
Secretary NameDallas John King
NationalityBritish
StatusCurrent
Appointed26 June 2002(3 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address16 Talisman Walk
Tiptree
Essex
CO5 0DU
Secretary NameGavin Pugh
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleSales Manager
Correspondence Address70 Victor Road
Colchester
Essex
CO1 2LX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.datavation.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressC/O Steven Burton & Co Ltd
Broomfield Park, Coggeshall Road, Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Austen Hamilton King
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,817
Cash£1,812
Current Liabilities£3,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 May 2023Director's details changed for Mr Austen Hamilton King on 23 May 2023 (2 pages)
24 May 2023Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 24 May 2023 (1 page)
24 May 2023Change of details for Mr Austen Hamilton King as a person with significant control on 23 May 2023 (2 pages)
31 March 2023Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
28 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
22 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
14 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Austen Hamilton King on 1 June 2017 (2 pages)
8 June 2017Director's details changed for Austen Hamilton King on 1 June 2017 (2 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from 2 Spindle Street New Braiswick Park Colchester Essex CO4 5WX England on 30 March 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Registered office address changed from 2 Spindle Street New Braiswick Park Colchester Essex CO4 5WX England on 30 March 2011 (1 page)
17 February 2011Registered office address changed from 16 Talisman Walk Tiptree Colchester CO5 0DU England on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 16 Talisman Walk Tiptree Colchester CO5 0DU England on 17 February 2011 (1 page)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
23 August 2010Registered office address changed from 12 Mallard Close, Kelvedon Colchester Essex CO5 9NF on 23 August 2010 (1 page)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages)
23 August 2010Registered office address changed from 12 Mallard Close, Kelvedon Colchester Essex CO5 9NF on 23 August 2010 (1 page)
23 August 2010Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages)
23 August 2010Director's details changed for Austen Hamilton King on 2 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Secretary's change of particulars / dallas king / 30/09/2007 (1 page)
5 August 2008Return made up to 02/06/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / dallas king / 30/09/2007 (1 page)
5 August 2008Return made up to 02/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 11 keeble close tiptree essex CO5 0NU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 11 keeble close tiptree essex CO5 0NU (1 page)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 02/06/06; full list of members (2 pages)
31 July 2006Return made up to 02/06/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 02/06/05; full list of members (2 pages)
8 June 2005Return made up to 02/06/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2004Registered office changed on 05/10/04 from: 12 mallard close kelvedon colchester essex CO5 9NF (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12 mallard close kelvedon colchester essex CO5 9NF (1 page)
16 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Registered office changed on 16/06/04 from: 4 chichester court lexden road colchester essex CO3 3TF (1 page)
16 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Registered office changed on 16/06/04 from: 4 chichester court lexden road colchester essex CO3 3TF (1 page)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 May 2003Return made up to 02/06/03; full list of members (6 pages)
30 May 2003Return made up to 02/06/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
12 June 2002Return made up to 02/06/02; full list of members (6 pages)
12 June 2002Return made up to 02/06/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (16 pages)
2 June 1999Incorporation (16 pages)