DATALYTICS LIMITED
Overview
Company Name | DATALYTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04842879 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATALYTICS LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is DATALYTICS LIMITED located?
Registered Office Address | Third Floor 10 Queen Street Place EC4R 1BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DATALYTICS LIMITED?
Company Name | From | Until |
---|---|---|
CUSTOMER INSIGHT TEAM LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for DATALYTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DATALYTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Benjamin Charles Chilcott as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Oliver Estanislao George Boughton as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Hargreaves as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Ian Richard Millner on Jul 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Richard Millner on Sep 04, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Iris Nation Worldwide Limited as a person with significant control on Aug 22, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on Aug 22, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 16 pages | AAMD | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Richard Millner on May 02, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan John Tomlinson as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DATALYTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOUGHTON, Oliver Estanislao George | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | England | British | Director | 268401150001 | ||||
MILLNER, Ian Richard | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 124088160026 | ||||
TOMLINSON, Alan John | Secretary | 6 Phillips Close GU7 1XZ Godalming Surrey | British | Director | 91232600001 | |||||
COSEC SERVICES LIMITED | Secretary | Hertford Street W1J 7SG London 38 United Kingdom | 80779220003 | |||||||
BROUGHTON, Stuart Conquest | Director | Lower Farm Cottage 61 Camelsdale Road GU27 3SG Haslemere Surrey | British | Director | 93105080002 | |||||
CHILCOTT, Benjamin Charles | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 158203510002 | ||||
HARGREAVES, Simon John | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Chartered Accountant | 128463420002 | ||||
HOPWOOD, Stuart Mckenzie | Director | 52 Newry Road TW1 1PL Twickenham Middlesex | British | Director | 91232590001 | |||||
TOMLINSON, Alan John | Director | Maplehatch Close GU7 1TQ Godalming 15 Surrey United Kingdom | British | Director | 91232600002 |
Who are the persons with significant control of DATALYTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Nation Worldwide Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London Third Floor, 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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