Company NameData Hq Holdings Ltd
DirectorTimothy Paul Holt
Company StatusActive
Company Number05425838
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Paul Holt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMrs Katrina Holt
StatusCurrent
Appointed01 January 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressHyatt Place 50-60 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameWahid Rajack
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Berry Close
Hornchurch
Essex
RM12 6UB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed14 May 2007(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitedatahq.co.uk
Telephone01245 218100
Telephone regionChelmsford

Location

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

Shareholders

57.4k at £0.01Timothy Holt
42.55%
Ordinary A
57.3k at £0.01Katrina Holt
42.48%
Ordinary A
20.2k at £0.01Warren Furneaux
14.97%
Ordinary B

Financials

Year2014
Net Worth£66,041
Current Liabilities£86,702

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 Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
12 February 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
16 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 August 2016Registered office address changed from Lyttleton House Chelmsford Essex CM1 1SW to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Lyttleton House Chelmsford Essex CM1 1SW to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW on 1 August 2016 (1 page)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,349
(5 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,349
(5 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)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,349
(5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,349
(5 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/03/2015
(23 pages)
2 April 2015Sub-division of shares on 11 March 2015 (5 pages)
2 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 April 2015Sub-division of shares on 11 March 2015 (5 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)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,349
(5 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,349
(5 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)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Purchase of own shares. (3 pages)
12 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 1,349
(4 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 1,349
(4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Ocean House Waterloo Lane Chelmsford CM1 1BD United Kingdom on 21 February 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Registered office address changed from Ocean House Waterloo Lane Chelmsford CM1 1BD United Kingdom on 21 February 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 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 Holt on 14 April 2011 (1 page)
19 April 2011Secretary's details changed for Mrs Katrina Holt on 14 April 2011 (1 page)
19 April 2011Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of M W Douglas and Company Limited as a secretary (1 page)
15 April 2010Appointment of Mrs Katrina Holt as a secretary (1 page)
15 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages)
15 April 2010Termination of appointment of M W Douglas and Company Limited as a secretary (1 page)
15 April 2010Appointment of Mrs Katrina Holt as a secretary (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from suite 3 4 the limes ingatestone essex CM4 0BE (1 page)
23 July 2009Registered office changed on 23/07/2009 from suite 3 4 the limes ingatestone essex CM4 0BE (1 page)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 15/04/08; full list of members (4 pages)
28 May 2008Return made up to 15/04/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
20 June 2007Return made up to 15/04/07; full list of members (2 pages)
20 June 2007Return made up to 15/04/07; full list of members (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 July 2006Return made up to 15/04/06; full list of members (2 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Return made up to 15/04/06; full list of members (2 pages)
21 July 2006Location of register of members (1 page)
8 November 2005Ad 05/10/05--------- £ si 650@1=650 £ ic 950/1600 (2 pages)
8 November 2005Ad 05/10/05--------- £ si 650@1=650 £ ic 950/1600 (2 pages)
8 November 2005Statement of affairs (11 pages)
8 November 2005Statement of affairs (11 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2005Ad 05/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages)
24 October 2005Nc inc already adjusted 05/10/05 (1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Nc inc already adjusted 05/10/05 (1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2005Ad 05/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages)
6 October 2005Registered office changed on 06/10/05 from: suite 3 4 the limes ingatestone essex CM4 0AZ (1 page)
6 October 2005Registered office changed on 06/10/05 from: suite 3 4 the limes ingatestone essex CM4 0AZ (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
19 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
19 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
19 May 2005Registered office changed on 19/05/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
19 May 2005Registered office changed on 19/05/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
15 April 2005Incorporation (13 pages)
15 April 2005Incorporation (13 pages)