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

DATAWATCH INTERNATIONAL LIMITED

IMPERIAL HOUSE, HOLLY WALK, LEAMINGTON SPA, CV32 4JG,
Company Registration Number
02515018
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Datawatch International Ltd
DATAWATCH INTERNATIONAL LIMITED was founded on 1990-06-25 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Datawatch International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATAWATCH INTERNATIONAL LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
HOLLY WALK
LEAMINGTON SPA
CV32 4JG
Other companies in WD4
 
Filing Information
Company Number 02515018
Company ID Number 02515018
Date formed 1990-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB544594421  
Last Datalog update: 2022-01-06 06:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAWATCH INTERNATIONAL 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 DATAWATCH INTERNATIONAL LIMITED
The following companies were found which have the same name as DATAWATCH INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAWATCH INTERNATIONAL LIMITED Singapore Active Company formed on the 2012-06-21
DATAWATCH INTERNATIONAL LIMITED Singapore Active Company formed on the 2012-06-26

Company Officers of DATAWATCH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEO ELIASON
Director 2013-05-01
MARTIN WILLIAM GEROW
Director 2017-02-17
MICHAEL ANTHONY MORRISON
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ARVINDER SINGH CHANA
Director 2014-07-28 2017-02-17
EMMELI MIRANDA HÖGLUND
Director 2014-01-29 2014-06-23
COLIN PAUL FOX
Director 2001-07-09 2014-01-29
DANIEL FRANCIS INCROPERA
Director 2012-09-26 2013-09-06
COLIN PAUL FOX
Company Secretary 2001-07-09 2012-08-17
MURRAY FISH
Director 2007-04-03 2012-08-15
KENNETH BERO
Director 2007-04-03 2011-02-11
ROBERT WILLIAM HAGGER
Director 1998-02-27 2007-12-31
JOHN HULBURT
Director 2005-02-11 2007-01-31
ALAN MACDOUGALL
Director 2003-05-22 2005-02-11
CAROLINE FARNELL
Director 2001-07-09 2003-02-19
PHIL DAVISON
Director 2002-03-05 2003-01-15
ANTONY MARK SUMPSTER
Director 2001-07-09 2002-10-08
BRUCE R GARDNER
Company Secretary 1996-03-12 2001-07-09
BRUCE R GARDNER
Director 1996-03-12 2001-07-09
THOMAS R FOLEY
Director 1996-03-12 1998-02-27
BARBARA PATRICK
Company Secretary 1995-08-10 1996-03-12
JULIAN IVOR BOND
Director 1991-06-25 1996-03-12
PETER JOHN KEANE
Director 1991-06-25 1996-03-12
BARBARA PATRICK
Director 1995-08-10 1996-03-12
STEPHEN CHARLES DUNCAN THOMAS SINCLAIR
Director 1995-08-10 1996-03-12
STOVALL ASSOCIATES INC
Director 1994-12-19 1996-03-12
STOVALL ASSOCIATES INC
Company Secretary 1995-07-12 1995-08-10
JOHN SCHOLES
Director 1994-12-19 1995-08-10
HUGH JOHN WATCHORN
Company Secretary 1994-06-15 1995-07-12
HUGH JOHN WATCHORN
Director 1994-06-15 1995-07-12
GEOFFREY IAN COOKE
Director 1994-03-30 1994-12-02
JULIAN IVOR BOND
Company Secretary 1993-03-03 1994-06-15
JENNIFER CHRISTINE DUNN
Company Secretary 1991-06-25 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEO ELIASON ANGOSS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1992-08-19 Active - Proposal to Strike off
MICHAEL ANTHONY MORRISON ANGOSS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1992-08-19 Active - Proposal to Strike off
MICHAEL ANTHONY MORRISON DATAWATCH EUROPE LTD Director 2011-02-14 CURRENT 1994-01-13 Dissolved 2013-10-15

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
2022-06-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Siena Court Broadway Maidenhead Berkshire SL6 1NJ
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-12AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-28PSC05Change of details for Datawatch Corporation as a person with significant control on 2018-12-13
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEO ELIASON
2018-12-14AP01DIRECTOR APPOINTED DR ROYSTON JONES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 6189300
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC02Notification of Datawatch Corporation as a person with significant control on 2016-04-06
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-20AP01DIRECTOR APPOINTED MARTIN WILLIAM GEROW
2017-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDER CHANA
2017-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDER CHANA
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 6189300
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEO ELIASON / 16/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MORRISON / 16/06/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 6189300
2015-06-26AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Kings House Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ
2014-11-05AP01DIRECTOR APPOINTED MR ARVINDER CHANA
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 6189300
2014-08-07AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMELI HöGLUND
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-29AP01DIRECTOR APPOINTED INTERNATIONAL FINANCE DIRECTOR EMMELI MIRANDA HÖGLUND
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOX
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL INCROPERA
2013-08-07AR0115/06/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR JAMES LEO ELIASON
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM KINGS HOUSE, HOME PARK ESTATE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8DH
2013-04-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-28AP01DIRECTOR APPOINTED MR DANIEL FRANCIS INCROPERA
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY COLIN FOX
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FISH
2012-06-19AR0115/06/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-17AR0115/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MORRISON / 15/06/2011
2011-02-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MORRISON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BERO
2010-07-30AR0115/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY FISH / 15/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BERO / 15/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL FOX / 15/06/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN FOX / 15/06/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAGGER
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-02123NC INC ALREADY ADJUSTED 22/08/05
2005-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-02RES04£ NC 1000/6189300 22/0
2005-09-0288(2)RAD 12/08/05--------- £ SI 6189100@1=6189100 £ IC 200/6189300
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-29244DELIVERY EXT'D 3 MTH 30/09/03
2004-06-23363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DATAWATCH INTERNATIONAL 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 DATAWATCH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2000-05-09 Satisfied NOVARTIS NUTRITION UK LIMITED
MORTGAGE DEBENTURE 1999-12-27 Satisfied SILICON VALLEY BANK
RENT DEPOSIT DEED 1996-05-21 Satisfied THE CANADA LIFE ASSURANCE COMPANY
MORTGAGE DEBENTURE 1996-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-03-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 DATAWATCH INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DATAWATCH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAWATCH INTERNATIONAL LIMITED
Trademarks
We have not found any records of DATAWATCH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATAWATCH INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-11 GBP £247 Software
Borough of Poole 2015-2 GBP £240 Software
Bradford Metropolitan District Council 2015-2 GBP £1,250 ICT Maintenance Svs
Borough of Poole 2014-11 GBP £233 Software
Northamptonshire County Council 2014-9 GBP £8,153 Computer software - annual licence agreement
Bradford City Council 2014-6 GBP £2,738
Bradford City Council 2014-4 GBP £6,527
Epping Forest District Council 2014-3 GBP £3,500 EQUIPMENT - MAINTENANCE
Borough of Poole 2014-2 GBP £2,584 Software
Northamptonshire County Council 2013-9 GBP £8,153 Supplies & Services
London Borough of Camden 2013-8 GBP £3,935
Epping Forest District Council 2013-7 GBP £4,736 EQUIPMENT - MAINTENANCE
London Borough of Camden 2013-7 GBP £3,935
Bradford City Council 2013-5 GBP £6,527
Salford City Council 2013-5 GBP £15,905 IT Licence Fee
Salford City Council 2013-3 GBP £2,651 IT Licence Fee
Epping Forest District Council 2013-1 GBP £6,900
Epping Forest District Council 2012-12 GBP £2,000
Northampton Borough Council 2012-10 GBP £6,794 Software Licences
Bradford City Council 2012-5 GBP £6,527
North Norfolk District Council 2012-5 GBP £3,482 Computer Software Licences
Salford City Council 2012-3 GBP £15,503 IT Licence Fee
Salford City Council 2011-9 GBP £1,095 Consult/Contractors
Warwickshire County Council 2011-6 GBP £3,387 COMPUTER MAINTENANCE - SOFTWARE
Salford City Council 2011-5 GBP £16,598 IT Licence Fee

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 DATAWATCH INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by DATAWATCH INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAWATCH INTERNATIONAL 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 DATAWATCH INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.