Company NameData Hq Limited
Company StatusActive
Company Number04193862
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Timothy Paul Holt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
CM1 1SW
Secretary NameMrs Katrina Fay Holt
NationalityBritish
StatusCurrent
Appointed31 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleSecretary
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
CM1 1SW
Director NameMrs Katrina Fay Holt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr David William Battson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
CM1 1SW
Director NameWilliam Robert Chamen Quennell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Norton Road
Ingatestone
Essex
CM4 0AA
Secretary NameWahid Rajack
NationalityBritish
StatusResigned
Appointed27 August 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NameWarren Furneaux
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2004)
RoleSecurities Trader
Correspondence AddressBallards Wood House
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Secretary NamePeter Ronald Revell
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2003)
RoleCompany Director
Correspondence Address55 Vicarage Road
Chelmsford
Essex
CM2 9BT
Secretary NameWahid Rajack
NationalityBritish
StatusResigned
Appointed06 February 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address22 Berry Close
Hornchurch
Essex
RM12 6UB
Director NameMr Antoni Chrysostomou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(12 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 February 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
CM1 1SW
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN
Secretary NameM.W.Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 January 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Director NameData Hq Ltd (Corporation)
StatusResigned
Appointed01 March 2010(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 2010)
Correspondence AddressOcean House Waterloo Lane
Chelmsford
Essex
CM1 1BD

Contact

Websitedatahq.co.uk
Telephone01245 807470
Telephone regionChelmsford

Location

Registered AddressHyatt Place
50-60 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Data Hq Holdings LTD
80.00%
Ordinary
30k at £1Data Hq Holdings LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£564,376
Cash£378,988
Current Liabilities£330,472

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 Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 April 2001Delivered 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

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 April 2023Director's details changed for Mr David William Battson on 1 March 2023 (2 pages)
10 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
12 February 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
27 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,000
(8 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,000
(8 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 September 2015Registered 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 2015Registered 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 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,000
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,000
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,000
(8 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,000
(8 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,000
(8 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,000
(8 pages)
11 February 2014Termination of appointment of Antoni Chrysostomou as a director (1 page)
11 February 2014Termination of appointment of Antoni Chrysostomou as a director (1 page)
8 October 2013Appointment of Mr Antoni Chrysostomou as a director (2 pages)
8 October 2013Appointment of Mr Antoni Chrysostomou as a director (2 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 August 2011Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Ocean House Waterloo Lane Chelmsford Essex CM1 1BD United Kingdom on 3 August 2011 (1 page)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mrs Katrina Fay Holt on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Katrina Fay Holt on 14 April 2011 (1 page)
19 April 2011Director's details changed for Mrs Katrina Fay Holt on 14 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Katrina Fay Holt on 14 April 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 September 2010Appointment of Mr David William Battson as a director (2 pages)
23 September 2010Appointment of Mr David William Battson as a director (2 pages)
6 September 2010Termination of appointment of Data Hq Ltd as a director (1 page)
6 September 2010Termination of appointment of Data Hq Ltd as a director (1 page)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
30 March 2010Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Mrs Katrina Fay Holt on 1 March 2010 (1 page)
30 March 2010Director's details changed for Timothy Paul Holt on 1 March 2010 (2 pages)
18 March 2010Appointment of Data Hq Ltd as a director (2 pages)
18 March 2010Appointment of Data Hq Ltd as a director (2 pages)
17 March 2010Appointment of Mrs Katrina Fay Holt as a director (2 pages)
17 March 2010Appointment of Mrs Katrina Fay Holt as a director (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
19 January 2009Secretary appointed mrs katrina fay holt (1 page)
19 January 2009Secretary appointed mrs katrina fay holt (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite 3 4 the limes ingatestone essex CM4 0AZ (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite 3 4 the limes ingatestone essex CM4 0AZ (1 page)
9 January 2009Appointment terminated secretary M.W.douglas & company LIMITED (1 page)
9 January 2009Appointment terminated secretary M.W.douglas & company LIMITED (1 page)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Secretary appointed M.W.douglas & company LIMITED (1 page)
13 June 2008Secretary appointed M.W.douglas & company LIMITED (1 page)
14 May 2008Return made up to 04/04/08; full list of members (3 pages)
14 May 2008Return made up to 04/04/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 May 2007Return made up to 04/04/07; full list of members (4 pages)
11 May 2007Return made up to 04/04/07; full list of members (4 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 July 2006Return made up to 04/04/06; full list of members (3 pages)
21 July 2006Return made up to 04/04/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2005£ ic 180000/150000 16/08/05 £ sr 30000@1=30000 (1 page)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2005£ ic 180000/150000 16/08/05 £ sr 30000@1=30000 (1 page)
13 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 July 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
1 June 2004Return made up to 04/04/04; full list of members (9 pages)
1 June 2004Return made up to 04/04/04; full list of members (9 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
15 April 2003Nc inc already adjusted 04/04/01 (1 page)
15 April 2003Nc inc already adjusted 04/04/01 (1 page)
15 April 2003Ad 04/04/01--------- £ si 104999@1 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2003Ad 04/04/01--------- £ si 60000@1 (2 pages)
15 April 2003Ad 04/04/01--------- £ si 60000@1 (2 pages)
15 April 2003Ad 04/04/01--------- £ si 104999@1 (2 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Ad 30/01/03--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2003Ad 30/01/03--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
10 June 2002Return made up to 04/04/02; full list of members (6 pages)
10 June 2002Return made up to 04/04/02; full list of members (6 pages)
21 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
21 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
10 September 2001Registered office changed on 10/09/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001Incorporation (14 pages)
4 April 2001Incorporation (14 pages)