DATAPHARM COMMUNICATIONS LIMITED

DATAPHARM COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDATAPHARM COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01317421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATAPHARM COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DATAPHARM COMMUNICATIONS LIMITED located?

    Registered Office Address
    Ground Floor, Pascal Place
    Randalls Way
    KT22 7TW Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DATAPHARM COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATAPHARM PUBLICATIONS LIMITEDDec 31, 1979Dec 31, 1979
    PHARMIND PUBLICATIONS LIMITEDJun 16, 1977Jun 16, 1977

    What are the latest accounts for DATAPHARM COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DATAPHARM COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 06, 2021 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Harpreet Singh Sood as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Ms Lucy Lamb as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Graham Francis Rich as a director on Jun 30, 2019

    1 pagesTM01

    Termination of appointment of Aina Margareta Christina Olsen as a director on Jun 30, 2019

    1 pagesTM01

    Termination of appointment of Nathaniel Julian Scott Knight as a director on Jun 30, 2019

    1 pagesTM01

    Termination of appointment of Christopher David Brinsmead as a director on Jun 30, 2019

    1 pagesTM01

    Termination of appointment of Andrew James Merrington Black as a director on Jun 30, 2019

    1 pagesTM01

    Termination of appointment of Simon Maxwell Abrams as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors conflict of information approved 06/03/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Notification of Datapharm Ltd as a person with significant control on Mar 06, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 13, 2019

    2 pagesPSC09

    Termination of appointment of Mark Edwin Toms as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Julia Earnshaw as a director on Oct 24, 2018

    1 pagesTM01

    Termination of appointment of Alan Alexander Henderson as a director on Oct 17, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of DATAPHARM COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Karen
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    .157498860001
    LAMB, Lucy Jane
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish260055440001
    HESELGRAVE, Mark George
    106 Borstal Road
    ME1 3BD Rochester
    Kent
    Secretary
    106 Borstal Road
    ME1 3BD Rochester
    Kent
    British59415440005
    MOTT, Stephen Gregory
    27 Newark Lane
    Ripley
    GU23 6BS Woking
    Surrey
    Secretary
    27 Newark Lane
    Ripley
    GU23 6BS Woking
    Surrey
    British26140680001
    WALKER, Gillian Clare
    109 Offord Road
    N1 1PQ London
    Secretary
    109 Offord Road
    N1 1PQ London
    British34237220001
    COSEC SERVICES LIMITED
    Cavendish Square
    W1A 2AW London
    19
    Secretary
    Cavendish Square
    W1A 2AW London
    19
    Identification TypeEuropean Economic Area
    Registration Number2527371
    80779220003
    ABRAMS, Simon Maxwell
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    EnglandBritish211758390001
    ANDERSON SUPPLE, Damaris
    Novellus Court
    61 South Street
    KT18 7PX Epsom
    Surrey
    Director
    Novellus Court
    61 South Street
    KT18 7PX Epsom
    Surrey
    British87707960002
    ARMITAGE, Robert John
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish37333000002
    BAILEY, Michael John
    Dolphins
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Dolphins
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritish99140520001
    BARKER, Richard William, Doctor
    12 Whitehall
    SW1A 2DY London
    Director
    12 Whitehall
    SW1A 2DY London
    United KingdomBritish100464480001
    BERRY, Lawrence John
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    EnglandBritish73639480001
    BLACK, Andrew James Merrington
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish94356360002
    BRINSMEAD, Christopher David
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish61093630001
    BRINSMEAD, Christopher David
    c/o Abpi
    Whitehall
    SW1A 2DY London
    12
    London
    United Kingdom
    Director
    c/o Abpi
    Whitehall
    SW1A 2DY London
    12
    London
    United Kingdom
    United KingdomBritish131290880001
    BROOKSBY, Nigel Stanley
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    United KingdomBritish73798020001
    CARROLL, Peter Stuart, Dr
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish85425120002
    CLOUGH, Alison Anne
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish128076470001
    COURSE, Nicola Jane, Dr
    15 Sidbury Close
    SL5 0PD Ascot
    Berkshire
    Director
    15 Sidbury Close
    SL5 0PD Ascot
    Berkshire
    British81088350001
    EARNSHAW, Julia
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish173301340001
    FORD, Martin Allan, Dr
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish77812010001
    FULLAGAR, Edgar John
    20 Ridge Close
    GU22 0PU Woking
    Surrey
    Director
    20 Ridge Close
    GU22 0PU Woking
    Surrey
    British70531490001
    GEORGE, David Bowen Lloyd
    72 Hiller Road
    Battersea
    SW11 6AU London
    Director
    72 Hiller Road
    Battersea
    SW11 6AU London
    Welsh45968430001
    GODFREY, David
    316 Crewe Road
    Wistaston
    CW5 6NN Nantwich
    Cheshire
    Director
    316 Crewe Road
    Wistaston
    CW5 6NN Nantwich
    Cheshire
    British34237230001
    GRIFFIN, John Parry
    Quartermans Digswell Lane
    Digswell
    AL6 0SP Welwyn
    Herts
    Director
    Quartermans Digswell Lane
    Digswell
    AL6 0SP Welwyn
    Herts
    British69607750001
    HAIGH, Adrian James
    2 Downlands
    New Town Road
    RH20 4LZ Storrington
    West Sussex
    Director
    2 Downlands
    New Town Road
    RH20 4LZ Storrington
    West Sussex
    British72920220001
    HELYER, Nicola
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    EnglandBritish95966340001
    HENDERSON, Alan Alexander
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish199784530001
    JONES, Trevor Mervyn, Professor
    Woodhyrst House
    18 Friths Drive
    RH2 0DS Reigate
    Surrey
    Director
    Woodhyrst House
    18 Friths Drive
    RH2 0DS Reigate
    Surrey
    British33106630001
    JOSE, Simon Anthony
    1-3 Iron Bridge Road
    Stockley Park West
    UB11 1BT Uxbridge
    Glaxosmithkline
    Middlesex
    Uk
    Director
    1-3 Iron Bridge Road
    Stockley Park West
    UB11 1BT Uxbridge
    Glaxosmithkline
    Middlesex
    Uk
    UkUk135163590002
    JOSE, Simon Anthony
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish155266780002
    KHANNA, Deepak
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    Director
    Stocks House
    9 North Street
    KT22 7AX Leatherhead
    United KingdomBritish/American173437460001
    KIMMONS, Christine Joy
    21 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    21 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    British49749310001
    KNIGHT, Nathaniel Julian Scott
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor, Pascal Place
    Surrey
    England
    United KingdomBritish195275190001
    KNOWLSON, Patrick Akenhead, Dr
    Milley Farm Milley Road
    Waltham St Lawrence
    RG10 0JR Reading
    Berkshire
    Director
    Milley Farm Milley Road
    Waltham St Lawrence
    RG10 0JR Reading
    Berkshire
    British6557850001

    Who are the persons with significant control of DATAPHARM COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Datapharm Ltd
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor Pascal Place
    Surrey
    England
    Mar 06, 2019
    Randalls Way
    KT22 7TW Leatherhead
    Ground Floor Pascal Place
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number11275607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DATAPHARM COMMUNICATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017Mar 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DATAPHARM COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 20, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    £14,882.55 due or to become due from the company to
    Short particulars
    The deposit.
    Persons Entitled
    • Svedala Limited
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Jan 31, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0