DATANOMIC
Overview
Company Name | DATANOMIC |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04149085 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATANOMIC?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is DATANOMIC located?
Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DATANOMIC?
Company Name | From | Until |
---|---|---|
DATANOMIC LIMITED | May 01, 2001 | May 01, 2001 |
DOWNING INNOVATION LIMITED | Jan 29, 2001 | Jan 29, 2001 |
What are the latest accounts for DATANOMIC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DATANOMIC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 39 pages | MAR | ||||||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 18 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Jonathan Pell as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from 296 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB40WD England on May 23, 2011 | 2 pages | AD01 | ||||||||||||||||||
Appointment of David James Hudson as a secretary | 3 pages | AP03 | ||||||||||||||||||
Appointment of Oracle Coporation Nominees Limited as a director | 3 pages | AP02 | ||||||||||||||||||
Appointment of Mr David James Hudson as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Martin Hopwood as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Ian Clubb as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christine Rogers as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nenad Marovac as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew Gaved as a director | 2 pages | TM01 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of DATANOMIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSON, David James | Secretary | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | British | 160117260001 | ||||||||||
HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire Uk | England | British | Solicitor | 100987010002 | ||||||||
ORACLE COPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom |
| 160080390001 | ||||||||||
CROKER, David Geoffrey | Secretary | 5 Willow Close Brampton PE18 8RJ Huntingdon Cambridgeshire | British | Finance Director | 62363640001 | |||||||||
HOPWOOD, Martin | Secretary | 23 Church Lane Haddenham CB6 3TB Ely Cambridgeshire | British | Accountant | 116796790001 | |||||||||
PELL, Jonathan David, Dr | Secretary | 19 Apley Way Lower Cambourne CB23 6DF Cambridge Cambridgeshire | British | Chartered Accountant | 116796940001 | |||||||||
POULTON, Christopher | Secretary | Wild Barn 1a Brookside Orwell SG8 5TQ Royston Hertfordshire | British | Company Director | 65823790001 | |||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
BELL, Jonathan | Director | 13 St Barnabas Road CB1 2BU Cambridge Cambridgeshire | United Kingdom | British | Director | 95295220001 | ||||||||
CLUBB, Ian | Director | Stretham Road Wilburton CB6 3RX Ely East Farthings Cambs | British | Coo | 135440200001 | |||||||||
CROKER, David Geoffrey | Director | 5 Willow Close Brampton PE18 8RJ Huntingdon Cambridgeshire | Uk | British | Chartered Accountant | 62363640001 | ||||||||
DA SILVA, Luis | Director | 24 West Hayes Hatfield Heath CM22 7DH Bishop's Stortford Hertfordshire | Portugeuse | Ceo Sw Company | 82407880001 | |||||||||
GAVED, Matthew, Dr | Director | Cambridge Science Park Milton Road CB40WD Cambridge 296 Cambridgeshire England | United Kingdom | British | Business Consultant | 14707490001 | ||||||||
GAVED, Matthew, Dr | Director | 29 Bristol Gardens W9 2JQ London | United Kingdom | British | Director | 14707490001 | ||||||||
GAVED, Matthew, Dr | Director | 29 Bristol Gardens W9 2JQ London | United Kingdom | British | Company Director | 14707490001 | ||||||||
GRIFFIN, Matthew Charles | Director | 2 Byng Close Eaton Socon, St. Neots PE19 3PS Huntingdon Cambridgeshire | British | Services Director | 67492110001 | |||||||||
MAROVAC, Nenad Joseph | Director | Flat 2 29 Cornwall Gardens SW7 4AP London | United Kingdom | American | Venture Capitalist | 82274700002 | ||||||||
MARSH, John Richard, Dr | Director | 1 Prospect Row CB1 1DU Cambridge Cambridgeshire | United Kingdom | British | Director | 67395100001 | ||||||||
MASCOTT, Laurie Alain | Director | 10 Alwyne Road Hanwell W7 3EN London | British | Company Director | 116574850001 | |||||||||
MEAD, Matthew Sidney | Director | 9 Curlys Way RG7 1QZ Swallowfield Berkshire | British | Venture Capatalist | 97850310001 | |||||||||
MORRIS, Anthony P | Director | 18 Pembroke Square W8 6PA London | Great Britain | American | Company Director | 77496050001 | ||||||||
NEWTON, Stephen Jeffrey | Director | Monks Mill Cornish Hall End CM7 4HQ Braintree Essex | England | British | Company Director | 92881340001 | ||||||||
PELL, Jonathan David, Dr | Director | 19 Apley Way Lower Cambourne CB23 6DF Cambridge Cambridgeshire | United Kingdom | British | Chartered Accountant & Company | 116796940001 | ||||||||
POULTON, Christopher | Director | Wild Barn 1a Brookside Orwell SG8 5TQ Royston Hertfordshire | England | British | Company Director | 65823790001 | ||||||||
ROGERS, Christine Margaret | Director | The Old Granary Chilton Road HP18 0DN Chearsley Buckinghamshire | United Kingdom | British | Director | 66374680002 | ||||||||
SCHLENKER, Steven Jeffrey | Director | 3 Talbot Road TW7 7HG Isleworth Middlesex | American | Venture Capitalist | 71789880001 | |||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does DATANOMIC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Apr 01, 2011 Delivered On Apr 05, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £160,000 and all amounts in the future credited to account number 10426204 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Nov 06, 2008 Delivered On Nov 25, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 15, 2008 Delivered On Jan 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 24, 2007 Delivered On Sep 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 05, 2004 Delivered On Nov 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 10, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 19, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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