Chelmsford
Essex
CM1 1SW
Secretary Name | Mrs Katrina Holt |
---|---|
Status | Current |
Appointed | 01 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Wahid Rajack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Berry Close Hornchurch Essex RM12 6UB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | datahq.co.uk |
---|---|
Telephone | 01245 218100 |
Telephone region | Chelmsford |
Registered Address | Hyatt Place 50-60 Broomfield Road Chelmsford Essex 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 |
57.4k at £0.01 | Timothy Holt 42.55% Ordinary A |
---|---|
57.3k at £0.01 | Katrina Holt 42.48% Ordinary A |
20.2k at £0.01 | Warren Furneaux 14.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,041 |
Current Liabilities | £86,702 |
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 | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
12 February 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
16 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 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) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 April 2015 | Resolutions
|
2 April 2015 | Sub-division of shares on 11 March 2015 (5 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Sub-division of shares on 11 March 2015 (5 pages) |
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) |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Purchase of own shares. (3 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from Ocean House Waterloo Lane Chelmsford CM1 1BD United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Registered office address changed from Ocean House Waterloo Lane Chelmsford CM1 1BD United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 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 Holt on 14 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Mrs Katrina Holt on 14 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Timothy Paul Holt on 14 April 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of M W Douglas and Company Limited as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Katrina Holt as a secretary (1 page) |
15 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Timothy Paul Holt on 1 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of M W Douglas and Company Limited as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Katrina Holt as a secretary (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from suite 3 4 the limes ingatestone essex CM4 0BE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from suite 3 4 the limes ingatestone essex CM4 0BE (1 page) |
30 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
21 July 2006 | Location of register of members (1 page) |
8 November 2005 | Ad 05/10/05--------- £ si 650@1=650 £ ic 950/1600 (2 pages) |
8 November 2005 | Ad 05/10/05--------- £ si 650@1=650 £ ic 950/1600 (2 pages) |
8 November 2005 | Statement of affairs (11 pages) |
8 November 2005 | Statement of affairs (11 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Ad 05/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
24 October 2005 | Nc inc already adjusted 05/10/05 (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Nc inc already adjusted 05/10/05 (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Ad 05/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: suite 3 4 the limes ingatestone essex CM4 0AZ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: suite 3 4 the limes ingatestone essex CM4 0AZ (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
19 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
19 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (13 pages) |
15 April 2005 | Incorporation (13 pages) |