DATATANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDATATANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04111483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for DATATANK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DATATANK LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for DATATANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the termination of Siobhan Angela Keane as a director

    4 pagesRP04TM01

    Registration of charge 041114830001, created on Aug 07, 2025

    58 pagesMR01

    Second filing for the appointment of Ms Stefanie Jane Parkinson as a director

    3 pagesRP04AP01

    Cessation of Siobhan Angela Keane as a person with significant control on Jun 02, 2025

    1 pagesPSC07

    Cessation of Tim Bennett as a person with significant control on Jun 02, 2025

    1 pagesPSC07

    Termination of appointment of Tim Bennett as a director on Jun 02, 2025

    1 pagesTM01

    Notification of Infoshare+ Limited as a person with significant control on Jun 02, 2025

    2 pagesPSC02

    Resolutions

    Resolutions
    48 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    44 pagesMA

    Change of share class name or designation

    3 pagesSH08

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    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 pagesAD01

    Appointment of Mr Wayne Andrew Story as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Siobhan Angela Keane as a director on May 02, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed TM01 was registered on 26/08/2025.

    Appointment of Ms Stefanie Jane Parkinson as a director on Jun 13, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification A second filed AP01 was registered on 31/07/2025

    Appointment of Mr Charles Edward Gallagher-Powell as a director on Jun 02, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 01, 2022

    • Capital: GBP 526
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Dec 01, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 21, 2022 with updates

    6 pagesCS01

    Who are the officers of DATATANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN-REES, Gareth Lloyd
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishCompany Director273603610001
    GALLAGHER-POWELL, Charles Edward
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector291925610002
    PARKINSON, Stefanie Jane
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector252307620001
    STORY, Wayne Andrew
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector320244370001
    HEAPY, Tracy
    250 Prince Charles Avenue
    DE22 4LJ Mackworth
    Derbyshire
    Secretary
    250 Prince Charles Avenue
    DE22 4LJ Mackworth
    Derbyshire
    British73182140001
    SUTTON, Sean
    Heanor Road
    Smalley
    DE7 6DY Ilkeston
    174
    Derbyshire
    United Kingdom
    Secretary
    Heanor Road
    Smalley
    DE7 6DY Ilkeston
    174
    Derbyshire
    United Kingdom
    BritishDirector120441790001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BENNETT, Tim
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector91472520002
    COGGER, Peter Andrew
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    Director
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    EnglandBritishCompany Director179555660001
    KEANE, Siobhan Angela
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandIrishCompany Director70223770003
    KEANE, Siobhan Angela
    21 Kings Court
    Commerce Square
    NG1 1HS Nottingham
    Nottinghamshire
    Director
    21 Kings Court
    Commerce Square
    NG1 1HS Nottingham
    Nottinghamshire
    EnglandIrishDirector70223770002
    SUTTON, Sean
    174 Heanor Road
    Smalley
    DE7 6DY Ilkeston
    Derbyshire
    Director
    174 Heanor Road
    Smalley
    DE7 6DY Ilkeston
    Derbyshire
    United KingdomBritishDirector120441790001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of DATATANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infoshare+ Limited
    Old Bond Street
    W1S 4PY London
    3rd Floor 22
    England
    Jun 02, 2025
    Old Bond Street
    W1S 4PY London
    3rd Floor 22
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Tim Bennett
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Apr 06, 2016
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Siobhan Angela Keane
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Apr 06, 2016
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Andrew Cogger
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    Apr 06, 2016
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DATATANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tdc Impact Limited as Security Trustee
    Transactions
    • Aug 08, 2025Registration of a charge (MR01)

    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