Company NameDataraze Limited
Company StatusDissolved
Company Number08871131
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Anthony Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Richard Godfrey Tufnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 New London Road
Chelmsford
CM2 0RG

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Russell Anthony Smith
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
23 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
10 October 2017Amended total exemption full accounts made up to 31 January 2017 (6 pages)
10 October 2017Amended total exemption full accounts made up to 31 January 2017 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
10 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,000
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,000
(4 pages)
6 May 2016Change of share class name or designation (2 pages)
6 May 2016Change of share class name or designation (2 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 46-54 High Street Ingatestone Essex CM4 9DW on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 46-54 High Street Ingatestone Essex CM4 9DW on 13 July 2015 (2 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
12 February 2014Termination of appointment of Richard Tufnell as a director (1 page)
12 February 2014Termination of appointment of Richard Tufnell as a director (1 page)
12 February 2014Appointment of Mr Russell Anthony Smith as a director (2 pages)
12 February 2014Appointment of Mr Russell Anthony Smith as a director (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(24 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(24 pages)