DATATANK LIMITED
Overview
Company Name | DATATANK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04111483 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATATANK LIMITED?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is DATATANK LIMITED located?
Registered Office Address | 3rd Floor 22 Old Bond Street W1S 4PY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DATATANK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DATATANK LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for DATATANK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the termination of Siobhan Angela Keane as a director | 4 pages | RP04TM01 | ||||||||||||||
Registration of charge 041114830001, created on Aug 07, 2025 | 58 pages | MR01 | ||||||||||||||
Second filing for the appointment of Ms Stefanie Jane Parkinson as a director | 3 pages | RP04AP01 | ||||||||||||||
Cessation of Siobhan Angela Keane as a person with significant control on Jun 02, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Tim Bennett as a person with significant control on Jun 02, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Tim Bennett as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of Infoshare+ Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 48 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||
Registered office address changed from Gothic House Barker Gate Nottingham NG1 1JU to 3rd Floor 22 Old Bond Street London W1S 4PY on Jun 19, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Wayne Andrew Story as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Siobhan Angela Keane as a director on May 02, 2025 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Stefanie Jane Parkinson as a director on Jun 13, 2025 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Charles Edward Gallagher-Powell as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of DATATANK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEN-REES, Gareth Lloyd | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | Company Director | 273603610001 | ||||
GALLAGHER-POWELL, Charles Edward | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | Director | 291925610002 | ||||
PARKINSON, Stefanie Jane | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | Director | 252307620001 | ||||
STORY, Wayne Andrew | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | Director | 320244370001 | ||||
HEAPY, Tracy | Secretary | 250 Prince Charles Avenue DE22 4LJ Mackworth Derbyshire | British | 73182140001 | ||||||
SUTTON, Sean | Secretary | Heanor Road Smalley DE7 6DY Ilkeston 174 Derbyshire United Kingdom | British | Director | 120441790001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
BENNETT, Tim | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | Director | 91472520002 | ||||
COGGER, Peter Andrew | Director | Barker Gate NG1 1JU Nottingham Gothic House | England | British | Company Director | 179555660001 | ||||
KEANE, Siobhan Angela | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | Irish | Company Director | 70223770003 | ||||
KEANE, Siobhan Angela | Director | 21 Kings Court Commerce Square NG1 1HS Nottingham Nottinghamshire | England | Irish | Director | 70223770002 | ||||
SUTTON, Sean | Director | 174 Heanor Road Smalley DE7 6DY Ilkeston Derbyshire | United Kingdom | British | Director | 120441790001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of DATATANK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Infoshare+ Limited | Jun 02, 2025 | Old Bond Street W1S 4PY London 3rd Floor 22 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Tim Bennett | Apr 06, 2016 | 22 Old Bond Street W1S 4PY London 3rd Floor England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Siobhan Angela Keane | Apr 06, 2016 | 22 Old Bond Street W1S 4PY London 3rd Floor England | Yes | ||||
Nationality: Irish Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Peter Andrew Cogger | Apr 06, 2016 | Barker Gate NG1 1JU Nottingham Gothic House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does DATATANK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 07, 2025 Delivered On Aug 08, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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