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

DATADAY CONSULTANTS LIMITED

59 ELMSLEIGH GARDENS, SOUTHAMPTON, SO16 3GE,
Company Registration Number
02495685
Private Limited Company
Active

Company Overview

About Dataday Consultants Ltd
DATADAY CONSULTANTS LIMITED was founded on 1990-04-25 and has its registered office in Southampton. The organisation's status is listed as "Active". Dataday Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATADAY CONSULTANTS LIMITED
 
Legal Registered Office
59 ELMSLEIGH GARDENS
SOUTHAMPTON
SO16 3GE
Other companies in TW15
 
Filing Information
Company Number 02495685
Company ID Number 02495685
Date formed 1990-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 07/04/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534251762  
Last Datalog update: 2023-07-05 16:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATADAY CONSULTANTS 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.

Company Officers of DATADAY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA KUMAR
Company Secretary 1991-04-25
HARDIKA SHETH
Director 1991-04-25

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
2023-06-1207/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-06-07AA07/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07AA07/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024956850004
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024956850004
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-14AA07/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-07-27AA07/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AA07/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-06-17AA07/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-01CH01Director's details changed for Ms Hardika Sheth on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 4 Desford Way Ashford Middlesex TW15 3AT
2018-09-27AA07/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-06-21AA07/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-17AA07/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0125/04/16 ANNUAL RETURN FULL LIST
2015-07-22AA07/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024956850004
2014-05-30AA07/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0125/04/14 ANNUAL RETURN FULL LIST
2013-08-27AA07/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0125/04/13 ANNUAL RETURN FULL LIST
2012-12-21MG01Particulars of a mortgage or charge / charge no: 3
2012-08-13AA07/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0125/04/12 ANNUAL RETURN FULL LIST
2011-07-29AA07/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26MG01Particulars of a mortgage or charge / charge no: 2
2011-05-02AR0125/04/11 ANNUAL RETURN FULL LIST
2010-07-23AA07/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HARDIKA SHETH / 25/04/2010
2009-08-20AA07/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-07-31AA07/04/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/07
2007-05-02363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/06
2006-05-11363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/05
2005-04-28363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/04
2004-04-29363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: LYN COTTAGE LADBROKE ROAD HORLEY SURREY RH6 8PB
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/03
2003-05-06363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 16 GRIMEFORD LANE ANDERTON CHORLEY LANCASHIRE PR6 9HL
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/02
2002-05-22363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01
2001-05-14363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/00
2000-05-15363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99
1999-04-30363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/98
1998-05-05363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97
1997-05-15363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96
1996-04-19363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95
1995-04-20363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94
1994-04-14363sRETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS
1994-03-08287REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 452 MANCHESTER RD HEATON CHAPEL STOCKPORT SK4 5DL
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/93
1993-04-28363sRETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-04363sRETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS
1991-07-11363aRETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS
1991-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-12-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-05-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DATADAY CONSULTANTS 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 DATADAY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2012-12-21 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF SUBSTITUTED SECURITY 2011-07-26 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHAREG 2006-08-17 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2014-04-07 £ 406,284
Creditors Due After One Year 2013-04-07 £ 408,507
Creditors Due Within One Year 2014-04-07 £ 9,965
Creditors Due Within One Year 2013-04-07 £ 11,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-07
Annual Accounts
2015-04-07
Annual Accounts
2016-04-07
Annual Accounts
2017-04-07
Annual Accounts
2018-04-07
Annual Accounts
2018-04-07
Annual Accounts
2018-04-07
Annual Accounts
2018-04-07
Annual Accounts
2019-04-07
Annual Accounts
2020-04-07
Annual Accounts
2021-04-07
Annual Accounts
2022-04-07

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 DATADAY CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-07 £ 0
Called Up Share Capital 2013-04-07 £ 0
Cash Bank In Hand 2014-04-07 £ 283,917
Cash Bank In Hand 2013-04-07 £ 234,797
Current Assets 2014-04-07 £ 366,185
Current Assets 2013-04-07 £ 347,121
Debtors 2014-04-07 £ 2,268
Debtors 2013-04-07 £ 12,324
Shareholder Funds 2014-04-07 £ 546,221
Shareholder Funds 2013-04-07 £ 523,000
Tangible Fixed Assets 2014-04-07 £ 596,285
Tangible Fixed Assets 2013-04-07 £ 596,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATADAY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATADAY CONSULTANTS LIMITED
Trademarks
We have not found any records of DATADAY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATADAY CONSULTANTS 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 (62020 - Information technology consultancy activities) as DATADAY CONSULTANTS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DATADAY CONSULTANTS 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 DATADAY CONSULTANTS 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 DATADAY CONSULTANTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4