DATANOMIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDATANOMIC
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04149085
    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 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 AddressNo

    What were the previous names of DATANOMIC?

    Previous Company Names
    Company NameFromUntil
    DATANOMIC LIMITEDMay 01, 2001May 01, 2001
    DOWNING INNOVATION LIMITEDJan 29, 2001Jan 29, 2001

    What are the latest accounts for DATANOMIC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DATANOMIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Re-registration assent

    1 pagesFOA-RR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    39 pagesMAR

    Annual return made up to Jan 31, 2012 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2012

    Statement of capital on Apr 17, 2012

    • Capital: GBP 11,879.601
    SH01

    Accounts for a small company made up to Dec 31, 2010

    12 pagesAA

    Termination of appointment of Jonathan Pell as a director

    2 pagesTM01

    Registered office address changed from 296 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB40WD England on May 23, 2011

    2 pagesAD01

    Appointment of David James Hudson as a secretary

    3 pagesAP03

    Appointment of Oracle Coporation Nominees Limited as a director

    3 pagesAP02

    Appointment of Mr David James Hudson as a director

    3 pagesAP01

    Termination of appointment of Martin Hopwood as a secretary

    2 pagesTM02

    Termination of appointment of Ian Clubb as a director

    2 pagesTM01

    Termination of appointment of Christine Rogers as a director

    2 pagesTM01

    Termination of appointment of Nenad Marovac as a director

    2 pagesTM01

    Termination of appointment of Matthew Gaved as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Allotted ord share 31/03/2011
    RES13

    Who are the officers of DATANOMIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Secretary
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    British160117260001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    EnglandBritishSolicitor100987010002
    ORACLE COPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03062158
    160080390001
    CROKER, David Geoffrey
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    Secretary
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    BritishFinance Director62363640001
    HOPWOOD, Martin
    23 Church Lane
    Haddenham
    CB6 3TB Ely
    Cambridgeshire
    Secretary
    23 Church Lane
    Haddenham
    CB6 3TB Ely
    Cambridgeshire
    BritishAccountant116796790001
    PELL, Jonathan David, Dr
    19 Apley Way
    Lower Cambourne
    CB23 6DF Cambridge
    Cambridgeshire
    Secretary
    19 Apley Way
    Lower Cambourne
    CB23 6DF Cambridge
    Cambridgeshire
    BritishChartered Accountant116796940001
    POULTON, Christopher
    Wild Barn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    Secretary
    Wild Barn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    BritishCompany Director65823790001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BELL, Jonathan
    13 St Barnabas Road
    CB1 2BU Cambridge
    Cambridgeshire
    Director
    13 St Barnabas Road
    CB1 2BU Cambridge
    Cambridgeshire
    United KingdomBritishDirector95295220001
    CLUBB, Ian
    Stretham Road
    Wilburton
    CB6 3RX Ely
    East Farthings
    Cambs
    Director
    Stretham Road
    Wilburton
    CB6 3RX Ely
    East Farthings
    Cambs
    BritishCoo135440200001
    CROKER, David Geoffrey
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    Director
    5 Willow Close
    Brampton
    PE18 8RJ Huntingdon
    Cambridgeshire
    UkBritishChartered Accountant62363640001
    DA SILVA, Luis
    24 West Hayes
    Hatfield Heath
    CM22 7DH Bishop's Stortford
    Hertfordshire
    Director
    24 West Hayes
    Hatfield Heath
    CM22 7DH Bishop's Stortford
    Hertfordshire
    PortugeuseCeo Sw Company82407880001
    GAVED, Matthew, Dr
    Cambridge Science Park
    Milton Road
    CB40WD Cambridge
    296
    Cambridgeshire
    England
    Director
    Cambridge Science Park
    Milton Road
    CB40WD Cambridge
    296
    Cambridgeshire
    England
    United KingdomBritishBusiness Consultant14707490001
    GAVED, Matthew, Dr
    29 Bristol Gardens
    W9 2JQ London
    Director
    29 Bristol Gardens
    W9 2JQ London
    United KingdomBritishDirector14707490001
    GAVED, Matthew, Dr
    29 Bristol Gardens
    W9 2JQ London
    Director
    29 Bristol Gardens
    W9 2JQ London
    United KingdomBritishCompany Director14707490001
    GRIFFIN, Matthew Charles
    2 Byng Close
    Eaton Socon, St. Neots
    PE19 3PS Huntingdon
    Cambridgeshire
    Director
    2 Byng Close
    Eaton Socon, St. Neots
    PE19 3PS Huntingdon
    Cambridgeshire
    BritishServices Director67492110001
    MAROVAC, Nenad Joseph
    Flat 2
    29 Cornwall Gardens
    SW7 4AP London
    Director
    Flat 2
    29 Cornwall Gardens
    SW7 4AP London
    United KingdomAmericanVenture Capitalist82274700002
    MARSH, John Richard, Dr
    1 Prospect Row
    CB1 1DU Cambridge
    Cambridgeshire
    Director
    1 Prospect Row
    CB1 1DU Cambridge
    Cambridgeshire
    United KingdomBritishDirector67395100001
    MASCOTT, Laurie Alain
    10 Alwyne Road
    Hanwell
    W7 3EN London
    Director
    10 Alwyne Road
    Hanwell
    W7 3EN London
    BritishCompany Director116574850001
    MEAD, Matthew Sidney
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    Director
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    BritishVenture Capatalist97850310001
    MORRIS, Anthony P
    18 Pembroke Square
    W8 6PA London
    Director
    18 Pembroke Square
    W8 6PA London
    Great BritainAmericanCompany Director77496050001
    NEWTON, Stephen Jeffrey
    Monks Mill
    Cornish Hall End
    CM7 4HQ Braintree
    Essex
    Director
    Monks Mill
    Cornish Hall End
    CM7 4HQ Braintree
    Essex
    EnglandBritishCompany Director92881340001
    PELL, Jonathan David, Dr
    19 Apley Way
    Lower Cambourne
    CB23 6DF Cambridge
    Cambridgeshire
    Director
    19 Apley Way
    Lower Cambourne
    CB23 6DF Cambridge
    Cambridgeshire
    United KingdomBritishChartered Accountant & Company116796940001
    POULTON, Christopher
    Wild Barn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    Director
    Wild Barn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    EnglandBritishCompany Director65823790001
    ROGERS, Christine Margaret
    The Old Granary
    Chilton Road
    HP18 0DN Chearsley
    Buckinghamshire
    Director
    The Old Granary
    Chilton Road
    HP18 0DN Chearsley
    Buckinghamshire
    United KingdomBritishDirector66374680002
    SCHLENKER, Steven Jeffrey
    3 Talbot Road
    TW7 7HG Isleworth
    Middlesex
    Director
    3 Talbot Road
    TW7 7HG Isleworth
    Middlesex
    AmericanVenture Capitalist71789880001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does DATANOMIC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    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
    • Silicon Valley Bank
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    • May 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Silicon Valley Bank
    Transactions
    • Jan 26, 2008Registration of a charge (395)
    • May 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • 3I Investments PLC, for Itself and as Trustee for the Lenders
    Transactions
    • Sep 29, 2007Registration of a charge (395)
    • May 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Etv Capital S A
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Nov 19, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Apr 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)

    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