Company NameDatapro Corporation Limited
DirectorsRichard James Smith and Karen Ann Smith
Company StatusActive
Company Number04421838
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard James Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Karen Ann Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameDarren Paul Stoppler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited States
Correspondence Address5409 Tildens Grove Boulevard
Windermere
Florida
Amercia
34786
Secretary NameDarren Paul Stoppler
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleComputer Programmer
Correspondence Address5409 Tildens Grove Boulevard
Windermere
Florida
34786
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.datapro-corp.com/

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Karen Smith
50.00%
Ordinary
2 at £1Richard Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,911
Cash£110,753
Current Liabilities£319,523

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 May 2023Termination of appointment of Karen Ann Smith as a director on 31 May 2016 (1 page)
4 May 2023Appointment of Mrs Karen Ann Smith as a director on 31 May 2016 (2 pages)
17 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Director's details changed for Mrs Karen Ann Smith on 9 January 2022 (2 pages)
13 January 2022Change of details for Mr Richard James Smith as a person with significant control on 9 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Richard James Smith on 9 January 2022 (2 pages)
13 January 2022Change of details for Mrs Karen Ann Smith as a person with significant control on 9 January 2022 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 June 2018Director's details changed for Mr Richard James Smith on 11 June 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2017Director's details changed for Mrs Karen Ann Smith on 12 October 2017 (2 pages)
12 October 2017Change of details for Mrs Karen Ann Smith as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Karen Ann Smith on 12 October 2017 (2 pages)
12 October 2017Change of details for Mrs Karen Ann Smith as a person with significant control on 12 October 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
8 June 2016Appointment of Mrs Karen Ann Smith as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mrs Karen Ann Smith as a director on 31 May 2016 (2 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Termination of appointment of Darren Stoppler as a director (1 page)
6 June 2014Termination of appointment of Darren Stoppler as a director (1 page)
6 June 2014Termination of appointment of Darren Stoppler as a secretary (1 page)
6 June 2014Termination of appointment of Darren Stoppler as a secretary (1 page)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Darren Paul Stoppler on 31 October 2009 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Darren Paul Stoppler on 31 October 2009 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Richard James Smith on 31 October 2009 (2 pages)
23 April 2010Secretary's details changed for Darren Paul Stoppler on 31 October 2009 (1 page)
23 April 2010Director's details changed for Richard James Smith on 31 October 2009 (2 pages)
23 April 2010Secretary's details changed for Darren Paul Stoppler on 31 October 2009 (1 page)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from cks accountancy LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
23 April 2009Registered office changed on 23/04/2009 from cks accountancy LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: cks accountancy LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
10 May 2007Registered office changed on 10/05/07 from: cks accountancy LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Registered office changed on 04/05/06 from: c/o cks services LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
4 May 2006Return made up to 22/04/06; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: c/o cks services LTD, 1 church hill, leigh-on-sea essex SS9 2DE (1 page)
4 May 2006Return made up to 22/04/06; full list of members (3 pages)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
23 April 2004Return made up to 22/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 22/04/03; full list of members (7 pages)
28 May 2003Return made up to 22/04/03; full list of members (7 pages)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
22 April 2002Incorporation (19 pages)
22 April 2002Incorporation (19 pages)