Company NameDatel Solutions Limited
Company StatusDissolved
Company Number04726453
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr David Richard Gardner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameChristine June Gardner
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Stephens Crescent
Horndon On The Hill
Essex
SS17 8LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone07 973222760
Telephone regionMobile

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christine June Gardner
50.00%
Ordinary
1 at £1David Richard Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,111
Cash£16,060
Current Liabilities£32,546

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
8 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
23 April 2019Director's details changed for Mr David Richard Gardner on 1 April 2019 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from 11 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 11 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 13 March 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
27 May 2010Director's details changed for David Richard Gardner on 13 April 2010 (2 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for David Richard Gardner on 13 April 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2009Return made up to 13/04/09; full list of members (5 pages)
4 May 2009Return made up to 13/04/09; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Return made up to 08/04/08; full list of members (3 pages)
18 April 2008Return made up to 08/04/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 08/04/07; no change of members (6 pages)
15 May 2007Return made up to 08/04/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 08/04/06; full list of members (6 pages)
26 April 2006Return made up to 08/04/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Ad 08/04/03--------- £ si 1@1 (2 pages)
27 April 2004Ad 08/04/03--------- £ si 1@1 (2 pages)
14 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2003Registered office changed on 22/08/03 from: southgate house 88 town square basildon essex SS14 1BN (1 page)
22 August 2003Registered office changed on 22/08/03 from: southgate house 88 town square basildon essex SS14 1BN (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)