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

DATALINE SOFTWARE LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
01717921
Private Limited Company
Active

Company Overview

About Dataline Software Ltd
DATALINE SOFTWARE LIMITED was founded on 1983-04-25 and has its registered office in Reading. The organisation's status is listed as "Active". Dataline Software Limited is a Private Limited Company registered in UNITED KINGDOM 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
DATALINE SOFTWARE LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in BN3
 
Filing Information
Company Number 01717921
Company ID Number 01717921
Date formed 1983-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATALINE SOFTWARE 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 DATALINE SOFTWARE LIMITED
The following companies were found which have the same name as DATALINE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATALINE SOFTWARE CONSULTANTS LIMITED Dissolved Company formed on the 1991-10-01

Company Officers of DATALINE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2015-06-04
ALISTAIR ROLAND GRENFELL
Director 2015-05-05
PAVAN HAYER
Director 2015-05-05
TIMOTHY PETER SHEPPARD
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE LUCY JOHNSON
Company Secretary 2002-09-01 2015-05-05
ADRIAN ALEXANDER BLEACH
Director 1991-04-08 2015-05-05
JONATHAN PHILIP CUTHBERT
Director 1991-04-08 2015-05-05
ROBIN ANDREW MURRAY
Director 2014-08-13 2015-05-05
MICHAEL ROBINSON
Director 2002-09-01 2015-05-05
JONATHAN PHILIP CUTHBERT
Company Secretary 1998-04-01 2002-08-30
JONATHAN PHILIP CUTHBERT
Company Secretary 1991-04-08 2002-08-30
HANNELORE ERIKA SCHLIEKER-BOLLMANN
Company Secretary 1997-11-06 1998-04-01
BITS PER SECOND LIMITED
Director 1997-11-06 1998-04-01
CHRISTOPHER ANGELL BROWN
Director 1995-04-04 1997-11-06
GRAEME FRASER KNOTT
Director 1994-02-01 1997-11-06
JOHN DAVID LAWRENCE MARSH
Director 1992-03-30 1995-02-12
KIM JONES
Director 1992-03-30 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
ALISTAIR ROLAND GRENFELL IASIST HOLDCO LIMITED Director 2015-12-02 CURRENT 2015-03-20 Active
ALISTAIR ROLAND GRENFELL REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
ALISTAIR ROLAND GRENFELL HOSPITAL MARKETING SERVICES LIMITED Director 2015-04-16 CURRENT 1993-03-15 Active
ALISTAIR ROLAND GRENFELL IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2015-04-08 CURRENT 2004-12-23 Active
ALISTAIR ROLAND GRENFELL IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 1994-04-29 Active
ALISTAIR ROLAND GRENFELL INFOPHARM LIMITED Director 2015-04-01 CURRENT 2001-11-06 Active
ALISTAIR ROLAND GRENFELL IMS INFORMATION SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 2000-01-17 Active
ALISTAIR ROLAND GRENFELL PHARMADEALS LIMITED Director 2015-01-30 CURRENT 2002-02-26 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK V LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK II LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK I LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK III LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH GROUP LIMITED Director 2011-12-01 CURRENT 2000-05-26 Active
ALISTAIR ROLAND GRENFELL SOURCE INFORMATICS LIMITED Director 2011-12-01 CURRENT 1995-11-20 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS UK LIMITED Director 2011-12-01 CURRENT 1959-08-05 Active
ALISTAIR ROLAND GRENFELL CAMBRIDGE PHARMA CONSULTANCY LIMITED Director 2011-12-01 CURRENT 1988-09-19 Active
ALISTAIR ROLAND GRENFELL PHARMA STRATEGY GROUP LIMITED Director 2011-12-01 CURRENT 1973-02-20 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH NETWORKS LIMITED Director 2011-12-01 CURRENT 1991-12-13 Active
ALISTAIR ROLAND GRENFELL IQVIA HOLDINGS (UK) LTD. Director 2011-12-01 CURRENT 1980-10-22 Active
ALISTAIR ROLAND GRENFELL IMS HOSPITAL GROUP LIMITED Director 2011-12-01 CURRENT 1985-08-20 Active
ALISTAIR ROLAND GRENFELL IQVIA WORLD PUBLICATIONS LTD. Director 2011-12-01 CURRENT 1973-07-26 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH SURVEYS LIMITED Director 2011-12-01 CURRENT 1978-11-23 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS HQ LTD. Director 2011-12-01 CURRENT 1998-08-12 Active
PAVAN HAYER IASIST HOLDCO LIMITED Director 2015-12-02 CURRENT 2015-03-20 Active
PAVAN HAYER REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
PAVAN HAYER HAYER DEVELOPMENTS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
TIMOTHY PETER SHEPPARD INFOCUS HEALTH LIMITED Director 2017-09-22 CURRENT 2006-03-13 Active
TIMOTHY PETER SHEPPARD ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
TIMOTHY PETER SHEPPARD IQVIA TECHNOLOGY SERVICES LTD. Director 2017-08-14 CURRENT 1998-05-19 Active
TIMOTHY PETER SHEPPARD IQVIA WORLD PUBLICATIONS LTD. Director 2017-01-05 CURRENT 1973-07-26 Active
TIMOTHY PETER SHEPPARD ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2015-12-08 CURRENT 2009-05-11 Active
TIMOTHY PETER SHEPPARD REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
TIMOTHY PETER SHEPPARD HOSPITAL MARKETING SERVICES LIMITED Director 2015-04-16 CURRENT 1993-03-15 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2015-04-08 CURRENT 2004-12-23 Active
TIMOTHY PETER SHEPPARD IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 1994-04-29 Active
TIMOTHY PETER SHEPPARD INFOPHARM LIMITED Director 2015-04-01 CURRENT 2001-11-06 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 2000-01-17 Active
TIMOTHY PETER SHEPPARD IQVIA SOLUTIONS UK LIMITED Director 2014-01-31 CURRENT 1959-08-05 Active
TIMOTHY PETER SHEPPARD IMS HOSPITAL GROUP LIMITED Director 2014-01-31 CURRENT 1985-08-20 Active

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
2023-12-0610/11/23 STATEMENT OF CAPITAL GBP 1.02
2023-12-06CESSATION OF IQVIA HOLDINGS INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06Notification of Iqvia Ies European Holdings as a person with significant control on 2023-11-10
2023-11-22Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-05-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-11-04PSC02Notification of Iqvia Ltd. as a person with significant control on 2022-10-21
2022-11-04PSC07CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAVAN HAYER
2022-06-23AP01DIRECTOR APPOINTED MR JAMES GRANT BERKSHIRE
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-09-01PSC05Change of details for Pharmadeals Limited as a person with significant control on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY
2021-06-21SH20Statement by Directors
2021-06-21SH19Statement of capital on 2021-06-21 GBP 1
2021-06-21CAP-SSSolvency Statement dated 07/06/21
2021-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 07/06/2021
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CH01Director's details changed for Ms Pavan Hayer on 2019-04-15
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 114
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 114
2016-06-03AR0113/04/16 ANNUAL RETURN FULL LIST
2015-11-06AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2015-11-06AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2015-06-29AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-06-05AP04Appointment of Halco Secretaries Limited as company secretary on 2015-06-04
2015-06-02Annotation
2015-05-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT
2015-05-12AP01DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUTHBERT
2015-05-12AP01DIRECTOR APPOINTED MS PAVEN HAYER
2015-05-12TM02Termination of appointment of Lorraine Lucy Johnson on 2015-05-05
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLEACH
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07SH0105/05/15 STATEMENT OF CAPITAL GBP 100
2015-05-07MEM/ARTSARTICLES OF ASSOCIATION
2015-05-07RES01ADOPT ARTICLES 07/05/15
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-17RES13SUB-DIVISION 31/03/2015
2015-04-17RES01ALTER ARTICLES 31/03/2015
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17SH02SUB-DIVISION 31/03/15
2014-12-22AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-22AP01DIRECTOR APPOINTED MR ROBIN ANDREW MURRAY
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0113/04/14 FULL LIST
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 18/06/2013
2013-04-24AR0113/04/13 FULL LIST
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-24AR0113/04/12 FULL LIST
2012-02-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-19AR0113/04/11 FULL LIST
2010-11-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-13AR0113/04/10 FULL LIST
2009-10-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-21363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-30363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-17363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2003-05-21363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-21288bSECRETARY RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-04-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-20363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-25363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-30363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-17CERTNMCOMPANY NAME CHANGED B.P.S. DATALINE LIMITED CERTIFICATE ISSUED ON 20/04/98
1998-04-16363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1998-04-16288aNEW SECRETARY APPOINTED
1998-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/98
1998-04-07288bSECRETARY RESIGNED
1998-04-07288bDIRECTOR RESIGNED
1997-12-05AUDAUDITOR'S RESIGNATION
1997-11-13288bSECRETARY RESIGNED
1997-11-13288aNEW SECRETARY APPOINTED
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-13288bDIRECTOR RESIGNED
1997-11-13288bDIRECTOR RESIGNED
1997-11-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-28363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-03-27395PARTICULARS OF MORTGAGE/CHARGE
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-12363sRETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS
1995-05-25363bRETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DATALINE SOFTWARE 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 DATALINE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
1984-12-10 Satisfied JONATHAN CUTHBERT, ADRIAN BLEACH AND STEPHEN PEAKE
Creditors
Creditors Due Within One Year 2013-06-30 £ 484,408
Creditors Due Within One Year 2012-06-30 £ 182,015
Creditors Due Within One Year 2012-06-30 £ 182,015
Creditors Due Within One Year 2011-06-30 £ 216,862

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 DATALINE SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 274,445
Cash Bank In Hand 2012-06-30 £ 328,574
Cash Bank In Hand 2012-06-30 £ 328,574
Cash Bank In Hand 2011-06-30 £ 336,850
Current Assets 2013-06-30 £ 1,137,063
Current Assets 2012-06-30 £ 658,644
Current Assets 2012-06-30 £ 658,644
Current Assets 2011-06-30 £ 611,141
Debtors 2013-06-30 £ 590,618
Debtors 2012-06-30 £ 250,816
Debtors 2012-06-30 £ 250,816
Debtors 2011-06-30 £ 255,216
Fixed Assets 2013-06-30 £ 18,035
Fixed Assets 2012-06-30 £ 17,646
Fixed Assets 2012-06-30 £ 17,646
Fixed Assets 2011-06-30 £ 12,078
Shareholder Funds 2013-06-30 £ 670,690
Shareholder Funds 2012-06-30 £ 494,275
Shareholder Funds 2012-06-30 £ 494,275
Shareholder Funds 2011-06-30 £ 406,357
Stocks Inventory 2013-06-30 £ 272,000
Stocks Inventory 2012-06-30 £ 79,254
Stocks Inventory 2012-06-30 £ 79,254
Stocks Inventory 2011-06-30 £ 19,075
Tangible Fixed Assets 2013-06-30 £ 17,935
Tangible Fixed Assets 2012-06-30 £ 17,546
Tangible Fixed Assets 2012-06-30 £ 17,546
Tangible Fixed Assets 2011-06-30 £ 11,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATALINE SOFTWARE LIMITED registering or being granted any patents
Domain Names

DATALINE SOFTWARE LIMITED owns 3 domain names.

e-optim.co.uk   sayonce.co.uk   saysay.co.uk  

Trademarks

Trademark applications by DATALINE SOFTWARE LIMITED

DATALINE SOFTWARE LIMITED is the Original Applicant for the trademark trialviz ™ (UK00003050167) through the UKIPO on the 2014-04-04
Trademark classes: Data processing programs;Data processing software;Data processing systems;Data processors;Data programmes;Computer software programs;Computer software [programmes];Computer software platforms;Computer programmes;Computer databases;Computer databases;Databases. Compilation of computer databases;Systemisation of information into computer databases;Computer databases (compilation of information into-);Computer databases (systemization of information into-);Compilation and systemization of information into computer databases;Collection and systematisation of information into computer databases;Compiling of information into computer databases;Computer databases (Compilation of information into -);Compilation of information into computer databases;Computer databases (Systemization of information into -);Systemization of information into computer databases. Design feasibility studies;Information technology services for the pharmaceutical and healthcare industries;Medical research;Medical research services. Compilation of medical reports;Preparation of reports relating to health care matters;Preparation of reports relating to medical matters;Providing health information;Provision of information relating to medicine;Provision of medical information;Medical advisory services;Medical analysis services;Medical information;Medical information (provision of-);Medical information retrieval services;Medical information services.
Income
Government Income

Government spend with DATALINE SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-01-02 GBP £989 Culture and Heritage
Brighton & Hove City Council 2014-06-18 GBP £2,250 Culture and Heritage
Brighton & Hove City Council 2014-06-06 GBP £650 Culture and Heritage
Brighton & Hove City Council 2014-04-16 GBP £2,880 Culture and Heritage
Brighton & Hove City Council 2013-12-24 GBP £960 Culture and Heritage
Brighton & Hove City Council 2013-08-21 GBP £844 Collection Fund
Brighton & Hove City Council 2013-04-24 GBP £2,790 Culture & Heritage
Brighton & Hove City Council 2013-02-27 GBP £930 Culture & Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATALINE SOFTWARE 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
DATALINE SOFTWARE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 108,415

CategoryAward Date Award/Grant
Visualisation of the Quality of Electronic Health Records for Clinical Research : Collaborative Research and Development 2011-04-01 £ 108,415

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DATALINE SOFTWARE 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.