DATATRADE HOLDINGS LIMITED

DATATRADE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDATATRADE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07203076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATATRADE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DATATRADE HOLDINGS LIMITED located?

    Registered Office Address
    Whitwood Lodge Whitwood Lane
    Whitwood
    WF10 5QD Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DATATRADE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBECK 50 LIMITEDMar 25, 2010Mar 25, 2010

    What are the latest accounts for DATATRADE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DATATRADE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 25, 2018 with updates

    6 pagesCS01

    Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Whitwood Lodge Whitwood Lane Whitwood Wakefield West Yorkshire WF10 5QD on Mar 23, 2018

    1 pagesAD01

    Registered office address changed from Cornwell Business Park Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on Mar 19, 2018

    1 pagesAD01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Cessation of Susan Elizabeth James as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Cessation of Mark Compton James as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Notification of Renovotec Investments Limited as a person with significant control on Nov 30, 2017

    2 pagesPSC02

    Appointment of Mr Richard Gilliard as a director on Nov 30, 2017

    2 pagesAP01

    Appointment of Mr Lance Anthony Bennett as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Kevin Thomas Mansworth as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Susan Elizabeth James as a secretary on Nov 30, 2017

    1 pagesTM02

    Termination of appointment of Peter George Laplanche as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Clive John Lacey as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Susan Elizabeth James as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Mark Compton James as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Justin Stuart Clubb as a director on Nov 30, 2017

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2017

    9 pagesAA

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Who are the officers of DATATRADE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Lance Anthony
    Whitwood Lane
    Whitwood
    WF10 5QD Wakefield
    Whitwood Lodge
    West Yorkshire
    England
    Director
    Whitwood Lane
    Whitwood
    WF10 5QD Wakefield
    Whitwood Lodge
    West Yorkshire
    England
    United KingdomBritishCompany Director56077450002
    GILLIARD, Richard James
    Whitwood Lane
    Whitwood
    WF10 5QD Wakefield
    Whitwood Lodge
    West Yorkshire
    England
    Director
    Whitwood Lane
    Whitwood
    WF10 5QD Wakefield
    Whitwood Lodge
    West Yorkshire
    England
    EnglandBritishCompany Director64886600004
    JAMES, Susan Elizabeth
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    Secretary
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    British152324160001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    CLUBB, Justin Stuart
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    Director
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    EnglandBritishFinancial Director152324770002
    JAMES, Mark Compton
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    Director
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    EnglandBritishComputer Engineer63978130001
    JAMES, Susan Elizabeth
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    Director
    Mill Lane
    Grimscote
    NN12 6LJ Towcester
    Ivy Bank
    Northamptonshire
    United KingdomBritishDirector152324430001
    LACEY, Clive John
    Kettering Road
    Walgrave
    NN6 9PH Northampton
    Lyndhurst
    Northamptonshire
    Director
    Kettering Road
    Walgrave
    NN6 9PH Northampton
    Lyndhurst
    Northamptonshire
    United KingdomBritishTechnical Director60910250001
    LAPLANCHE, Peter George
    Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    27a
    Nottinghamshire
    Director
    Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    27a
    Nottinghamshire
    United KingdomBritishSales Director110994210002
    MANSWORTH, Kevin Thomas
    The Banks
    NG13 8BT Bingham
    44 Banks Cottage
    Nottinghamshire
    Director
    The Banks
    NG13 8BT Bingham
    44 Banks Cottage
    Nottinghamshire
    EnglandBritishDirector25275050007
    ZANT-BOER, Ian Leslie
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    United Kingdom
    EnglandBritishNone141268510001
    EMW DIRECTORS LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3502278
    97336730001

    Who are the persons with significant control of DATATRADE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renovotec Investments Limited
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    West Yorkshire
    England
    Nov 30, 2017
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number08379833
    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.
    Mrs Susan Elizabeth James
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    Mar 25, 2017
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Compton James
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    Mar 25, 2017
    Salthouse Road
    Brackmills
    NN4 7EX Northampton
    Cornwell Business Park
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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