Chelmsford
CM1 1SW
Secretary Name | Mrs Katrina Fay Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Secretary |
Correspondence Address | Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mrs Katrina Fay Holt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr David William Battson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW |
Director Name | William Robert Chamen Quennell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Norton Road Ingatestone Essex CM4 0AA |
Secretary Name | Wahid Rajack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Director Name | Warren Furneaux |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2004) |
Role | Securities Trader |
Correspondence Address | Ballards Wood House Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS |
Secretary Name | Peter Ronald Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 55 Vicarage Road Chelmsford Essex CM2 9BT |
Secretary Name | Wahid Rajack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 22 Berry Close Hornchurch Essex RM12 6UB |
Director Name | Mr Antoni Chrysostomou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 February 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Secretary Name | M.W.Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Director Name | Data Hq Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2010) |
Correspondence Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
Website | datahq.co.uk |
---|---|
Telephone | 01245 807470 |
Telephone region | Chelmsford |
Registered Address | Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Data Hq Holdings LTD 80.00% Ordinary |
---|---|
30k at £1 | Data Hq Holdings LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £564,376 |
Cash | £378,988 |
Current Liabilities | £330,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
27 April 2001 | Delivered on: 2 May 2001 Persons entitled: Tom Green Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date and the rent deposit deed. Particulars: The amount standing to the credit of the rent deposit account opened by the landlord pursuant to clause 2.2 of the deed. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 April 2023 | Director's details changed for Mr David William Battson on 1 March 2023 (2 pages) |
10 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
12 February 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
12 November 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW on 16 September 2015 (1 page) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 February 2014 | Termination of appointment of Antoni Chrysostomou as a director (1 page) |
11 February 2014 | Termination of appointment of Antoni Chrysostomou as a director (1 page) |
8 October 2013 | Appointment of Mr Antoni Chrysostomou as a director (2 pages) |
8 October 2013 | Appointment of Mr Antoni Chrysostomou as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 August 2011 | Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mrs Katrina Fay Holt on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Katrina Fay Holt on 14 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mrs Katrina Fay Holt on 14 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Katrina Fay Holt on 14 April 2011 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 September 2010 | Appointment of Mr David William Battson as a director (2 pages) |
23 September 2010 | Appointment of Mr David William Battson as a director (2 pages) |
6 September 2010 | Termination of appointment of Data Hq Ltd as a director (1 page) |
6 September 2010 | Termination of appointment of Data Hq Ltd as a director (1 page) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages) |
18 March 2010 | Appointment of Data Hq Ltd as a director (2 pages) |
18 March 2010 | Appointment of Data Hq Ltd as a director (2 pages) |
17 March 2010 | Appointment of Mrs Katrina Fay Holt as a director (2 pages) |
17 March 2010 | Appointment of Mrs Katrina Fay Holt as a director (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 January 2009 | Secretary appointed mrs katrina fay holt (1 page) |
19 January 2009 | Secretary appointed mrs katrina fay holt (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from suite 3 4 the limes ingatestone essex CM4 0AZ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from suite 3 4 the limes ingatestone essex CM4 0AZ (1 page) |
9 January 2009 | Appointment terminated secretary M.W.douglas & company LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary M.W.douglas & company LIMITED (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Secretary appointed M.W.douglas & company LIMITED (1 page) |
13 June 2008 | Secretary appointed M.W.douglas & company LIMITED (1 page) |
14 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 04/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (4 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 July 2006 | Return made up to 04/04/06; full list of members (3 pages) |
21 July 2006 | Return made up to 04/04/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | £ ic 180000/150000 16/08/05 £ sr 30000@1=30000 (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | £ ic 180000/150000 16/08/05 £ sr 30000@1=30000 (1 page) |
13 September 2005 | Resolutions
|
13 July 2005 | Return made up to 04/04/05; full list of members
|
13 July 2005 | Return made up to 04/04/05; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
1 June 2004 | Return made up to 04/04/04; full list of members (9 pages) |
1 June 2004 | Return made up to 04/04/04; full list of members (9 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 April 2003 | Nc inc already adjusted 04/04/01 (1 page) |
15 April 2003 | Nc inc already adjusted 04/04/01 (1 page) |
15 April 2003 | Ad 04/04/01--------- £ si 104999@1 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 04/04/01--------- £ si 60000@1 (2 pages) |
15 April 2003 | Ad 04/04/01--------- £ si 60000@1 (2 pages) |
15 April 2003 | Ad 04/04/01--------- £ si 104999@1 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Ad 30/01/03--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 30/01/03--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
21 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Incorporation (14 pages) |
4 April 2001 | Incorporation (14 pages) |