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

DATAWATCH EUROPE LTD

KINGS LANGLEY, HERTFORDSHIRE, WD4,
Company Registration Number
02887429
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Datawatch Europe Ltd
DATAWATCH EUROPE LTD was founded on 1994-01-13 and had its registered office in Kings Langley. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
DATAWATCH EUROPE LTD
 
Legal Registered Office
KINGS LANGLEY
HERTFORDSHIRE
 
Previous Names
GUILDSOFT HOLDINGS LIMITED17/09/1997
PHONESELECT SERVICES LIMITED22/02/1994
Filing Information
Company Number 02887429
Date formed 1994-01-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2013-10-15
Type of accounts FULL
Last Datalog update: 2015-05-14 18:27:27
Primary Source:Companies House
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 DATAWATCH EUROPE LTD

Current Directors
Officer Role Date Appointed
COLIN PAUL FOX
Company Secretary 2003-02-27
MICHAEL ANTHONY MORRISON
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY FISH
Director 2007-04-03 2012-08-15
JOHN R III KITCHEN
Director 2001-08-01 2011-03-31
KENNETH BERO
Director 2007-04-03 2011-02-11
JOHN HULBURT
Director 2005-02-11 2007-01-31
ALAN MACDOUGALL
Director 2001-09-13 2005-02-11
ALAN MACDOUGALL
Company Secretary 2001-09-19 2003-02-27
JOHN FREDERICK CAVE
Company Secretary 1994-01-26 2001-09-19
JOHN FREDERICK CAVE
Director 1994-01-26 2001-09-19
BRUCE R GARDNER
Director 1996-11-07 2001-08-01
SUSAN JANE CAVE
Director 1994-01-26 1996-11-07
MICHAEL ARTHUR HOLMAN
Director 1994-01-26 1996-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-13 1994-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-13 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY MORRISON ANGOSS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1992-08-19 Active - Proposal to Strike off
MICHAEL ANTHONY MORRISON DATAWATCH INTERNATIONAL LIMITED Director 2011-02-14 CURRENT 1990-06-25 Active - Proposal to Strike off

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
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-25DS01APPLICATION FOR STRIKING-OFF
2013-04-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16LATEST SOC16/01/13 STATEMENT OF CAPITAL;GBP 3000
2013-01-16AR0113/01/13 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FISH
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0113/01/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHEN
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-18AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MORRISON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BERO
2011-01-14AR0113/01/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-17AR0113/01/10 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY FISH / 01/10/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN R III KITCHEN / 01/10/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BERO / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-22363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-17363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-01-21363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-05288aNEW SECRETARY APPOINTED
2003-03-05288bSECRETARY RESIGNED
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-06-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-27363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-02-16WRES13LOAN AGREEMENT 17/01/01
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-13363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: THE SOFTWARE CENTRE EAST WAY LEE MILL INDUSTRIAL ESTATE IVYBRIDGE PLYMOUTH PL21 9PE
1999-02-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-05363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DATAWATCH EUROPE LTD 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 EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DATAWATCH EUROPE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DATAWATCH EUROPE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DATAWATCH EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAWATCH EUROPE LTD. 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 (62012 - Business and domestic software development) as DATAWATCH EUROPE LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DATAWATCH EUROPE LTD 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 DATAWATCH EUROPE LTD 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 EUROPE LTD 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.