Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATA SCIENCES UK LIMITED
Company Information for

DATA SCIENCES UK LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
01142842
Private Limited Company
Liquidation

Company Overview

About Data Sciences Uk Ltd
DATA SCIENCES UK LIMITED was founded on 1973-11-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Data Sciences Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATA SCIENCES UK LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in PO6
 
Filing Information
Company Number 01142842
Company ID Number 01142842
Date formed 1973-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-06 11:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA SCIENCES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DATA SCIENCES UK LIMITED
The following companies were found which have the same name as DATA SCIENCES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATA SCIENCES UK (MN) LIMITED 2 SOUTHPORT ROAD CHORLEY PR7 1LB Active Company formed on the 2011-03-01
DATA SCIENCES UK, INC. PAUL STEPHEN PRIOR RSM ROBSON RHODES COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA Active Company formed on the 2000-07-01

Company Officers of DATA SCIENCES UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2007-09-06
WILLIAM ANTHONY KELLEHER
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HENRY CREASEY
Director 2004-11-05 2011-09-22
IAN DUNCAN FERGUSON
Director 2009-04-09 2010-02-01
STEPHEN DAVID WILSON
Director 2002-02-28 2009-04-09
NUZHAT SAYANI
Company Secretary 2005-07-27 2007-09-06
STEVEN ALAN VAUGHAN JONES
Company Secretary 2003-03-25 2005-07-27
BRIAN SELLWOOD
Director 1998-03-31 2004-11-05
KEITH CARRUTHERS
Company Secretary 1999-11-05 2003-03-25
JAMES SUMMERS LAMB
Director 1998-03-31 2002-02-28
DUNCAN MONTGOMERY CAMPBELL
Company Secretary 1998-03-31 1999-11-05
PATRICIA ANN O'SULLIVAN
Company Secretary 1993-09-03 1998-03-31
RICHARD CHARLES ATKINS
Director 1991-10-20 1998-03-31
GRAHAM PAUL WINDETT
Director 1997-01-02 1998-02-11
ANDREW HENRY ROBERTS
Director 1993-07-02 1997-11-04
CHRISTOPHER RAYMOND GIBBON
Director 1997-01-02 1997-11-01
KEITH WILLIAM NEWMAN
Director 1997-01-02 1997-11-01
JOHN HAROLD PALFREYMAN
Director 1997-01-02 1997-11-01
MICHAEL EDWARD WADE
Director 1993-06-22 1997-07-23
MELVYN PHILIP BASS
Director 1991-10-20 1995-05-31
RICHARD JOHN FRANCIS
Company Secretary 1992-03-06 1993-09-03
WILLIAM ERNEST ELLIS
Director 1991-10-20 1993-08-18
STEPHEN DIXON INGHAM
Director 1991-10-20 1993-08-18
IAN TAYLOR
Director 1991-10-20 1993-04-15
ESTHER DYE
Director 1991-10-20 1993-03-31
MICHAEL SMITH
Director 1991-10-20 1993-03-31
OLIVER CHARLES SMITH
Director 1991-10-20 1993-03-31
RICHARD CHARLES ATKINS
Company Secretary 1991-10-20 1992-03-06
STANLEY CHRISTOPHER BIRKS
Director 1991-10-20 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY CATHERINE SULLIVAN TELELOGIC UK LIMITED Company Secretary 2008-11-01 CURRENT 2000-03-15 Liquidation
ALISON MARY CATHERINE SULLIVAN DATAMIRROR (UK) LIMITED Company Secretary 2008-02-01 CURRENT 1986-02-20 Dissolved 2014-04-02
ALISON MARY CATHERINE SULLIVAN PRINCETON SOFTECH UK LIMITED Company Secretary 2008-02-01 CURRENT 1999-06-01 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN DATAMIRROR EUROPE (HOLDINGS) LIMITED Company Secretary 2008-02-01 CURRENT 1997-09-02 Dissolved 2015-02-20
ALISON MARY CATHERINE SULLIVAN ASCENTIAL IHQ LIMITED Company Secretary 2007-09-06 CURRENT 1987-02-23 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN ARDENT SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1990-03-22 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN BRAID LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-05 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN ASCENTIAL SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1982-08-12 Dissolved 2015-07-07
ALISON MARY CATHERINE SULLIVAN ASCENTIAL UK LIMITED Company Secretary 2007-09-06 CURRENT 1977-01-05 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN CGI.LS3 LIMITED Company Secretary 2007-09-06 CURRENT 1995-01-09 Dissolved 2017-01-17
ALISON MARY CATHERINE SULLIVAN DATA SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
ALISON MARY CATHERINE SULLIVAN IBM LP LIMITED Company Secretary 2007-09-06 CURRENT 2001-12-10 Liquidation
ALISON MARY CATHERINE SULLIVAN SEQUENT COMPUTER SYSTEMS LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-13 Liquidation
ALISON MARY CATHERINE SULLIVAN VALLENT SOFTWARE SYSTEMS UK Company Secretary 2007-09-06 CURRENT 1993-07-16 Liquidation
ALISON MARY CATHERINE SULLIVAN CONTINUITY SERVICES LIMITED Company Secretary 2007-09-06 CURRENT 1987-03-25 Liquidation
ALISON MARY CATHERINE SULLIVAN MICROMUSE LIMITED Company Secretary 2007-09-06 CURRENT 1988-03-10 Active
ALISON MARY CATHERINE SULLIVAN INTERNATIONAL BUSINESS MACHINES LIMITED Company Secretary 2007-09-06 CURRENT 1995-09-13 Active
ALISON MARY CATHERINE SULLIVAN MICROMUSE U K HOLDINGS LIMITED Company Secretary 2007-09-06 CURRENT 2002-03-21 Active
ALISON MARY CATHERINE SULLIVAN SOFTWARE SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
ALISON MARY CATHERINE SULLIVAN IBM LIMITED Company Secretary 2007-09-06 CURRENT 1980-06-25 Active
WILLIAM ANTHONY KELLEHER IBM UNITED KINGDOM LIMITED Director 2017-06-07 CURRENT 1962-11-21 Active
WILLIAM ANTHONY KELLEHER IBM UNITED KINGDOM HOLDINGS LIMITED Director 2017-06-07 CURRENT 1912-07-02 Active
WILLIAM ANTHONY KELLEHER IBM NORTH REGION HOLDINGS Director 2017-06-07 CURRENT 2001-05-24 Active
WILLIAM ANTHONY KELLEHER DATA SCIENCES LIMITED Director 2011-09-22 CURRENT 1991-04-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06Final Gazette dissolved via compulsory strike-off
2023-04-06Voluntary liquidation. Notice of members return of final meeting
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-09
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-07-11600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-09600Appointment of a voluntary liquidator
2021-08-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM PO Box 41 North Harbour Cosham Portsmouth PO6 3AU
2021-03-03600Appointment of a voluntary liquidator
2021-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-10
2021-03-03LIQ01Voluntary liquidation declaration of solvency
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 500100
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 500100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 500100
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 500100
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 500100
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-10-12AP01DIRECTOR APPOINTED WILLIAM ANTHONY KELLEHER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-08AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-24AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010
2010-03-10AR0128/02/10 FULL LIST
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009
2009-04-21288aDIRECTOR APPOINTED IAN DUNCAN FERGUSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-05-11363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS; AMEND
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-25363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-05-09288bSECRETARY RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED
2002-08-07363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363aRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-04-17353LOCATION OF REGISTER OF MEMBERS
2000-11-28ELRESS369(4) SHT NOTICE MEET 03/11/00
2000-11-28ELRESS80A AUTH TO ALLOT SEC 03/11/00
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18363aRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-11-24288bSECRETARY RESIGNED
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-11-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to DATA SCIENCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATA SCIENCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1995-03-07 Satisfied SUCDEN (UK) LIMITED
SUPPLEMENTAL SECURITY DEED 1993-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1991-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATA SCIENCES UK LIMITED

Intangible Assets
Patents
We have not found any records of DATA SCIENCES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA SCIENCES UK LIMITED
Trademarks
We have not found any records of DATA SCIENCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA SCIENCES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as DATA SCIENCES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATA SCIENCES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA SCIENCES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATA SCIENCES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.