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

DATATHERAPY LIMITED

ONE PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
03010839
Private Limited Company
Active

Company Overview

About Datatherapy Ltd
DATATHERAPY LIMITED was founded on 1995-01-17 and has its registered office in London. The organisation's status is listed as "Active". Datatherapy Limited is a Private Limited Company registered in 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
DATATHERAPY LIMITED
 
Legal Registered Office
ONE PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in N1C
 
Previous Names
MACTHERAPY CONSULTING LIMITED14/02/2012
Filing Information
Company Number 03010839
Company ID Number 03010839
Date formed 1995-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653468711  
Last Datalog update: 2025-02-05 10:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATATHERAPY 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 DATATHERAPY LIMITED

Current Directors
Officer Role Date Appointed
NEENA HERSEY
Company Secretary 1997-05-09
BENJAMIN FLETCHER
Director 2011-01-04
YOUSAF SHAH
Director 1995-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELINA SHAH
Company Secretary 2014-02-01 2017-10-31
MARTIN ANDREW MOORE
Director 2011-01-04 2014-09-30
ALIKI ANTHIOPI SHAH
Company Secretary 1995-01-17 1997-05-09
HARBEN REGISTRARS LIMITED
Nominated Secretary 1995-01-17 1995-01-17
HARBEN NOMINEES LIMITED
Nominated Director 1995-01-17 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOUSAF SHAH CREATIVE TECHNOLOGY PARTNERS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
YOUSAF SHAH PLATOPUS SYSTEMS LIMITED Director 2001-01-08 CURRENT 2001-01-08 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
2025-01-17CONFIRMATION STATEMENT MADE ON 17/01/25, WITH NO UPDATES
2024-09-2631/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Director's details changed for Mr Benjamin Fletcher on 2023-11-29
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-15AP01DIRECTOR APPOINTED MRS NEENA HERSEY
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-05-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-10-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01PSC04Change of details for Mr Yousaf Shah as a person with significant control on 2017-01-18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 25000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-06TM02Termination of appointment of Melina Shah on 2017-10-31
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR NEENA HERSEY on 2017-11-21
2017-09-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22CH01Director's details changed for Mr Yousaf Shah on 2016-04-22
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-22AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-06AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MOORE
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 37 Warren Street London W1T 6AD
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-12AP03Appointment of Mrs Melina Shah as company secretary
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14RES15CHANGE OF NAME 13/02/2012
2012-02-14CERTNMCompany name changed mactherapy consulting LIMITED\certificate issued on 14/02/12
2012-02-03AR0117/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0117/01/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR MARTIN ANDREW MOORE
2011-01-18AP01DIRECTOR APPOINTED MR BENJAMIN FLETCHER
2010-06-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-05AR0117/01/10 FULL LIST
2009-09-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-31AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-17363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-01-20363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-01-28363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-05363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-30RES14RE:CAP 20000 SH @ £1 10/01/01
2001-03-3088(2)RAD 10/01/01--------- £ SI 20000@1
2001-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/01
2001-01-21363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-15288cSECRETARY'S PARTICULARS CHANGED
1999-02-15363aRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-01-29288cSECRETARY'S PARTICULARS CHANGED
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98
1998-05-27123£ NC 1000/100000 15/05/98
1998-05-27ORES04NC INC ALREADY ADJUSTED 15/05/98
1998-05-2788(2)RAD 15/05/98--------- £ SI 4998@1=4998 £ IC 2/5000
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-01-22363aRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-05-16288bSECRETARY RESIGNED
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-05-16288aNEW SECRETARY APPOINTED
1997-01-31363aRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-01-23ELRESS366A DISP HOLDING AGM 14/12/95
1996-01-23363aRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1996-01-23ELRESS252 DISP LAYING ACC 14/12/95
1996-01-23ELRESS386 DISP APP AUDS 14/12/95
1995-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATATHERAPY 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 DATATHERAPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 DATATHERAPY LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-02-01 £ 22,064

Debtors and other cash assets

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

DATATHERAPY LIMITED owns 3 domain names.

datatherapy.co.uk   platopus.co.uk   paytherapy.co.uk  

Trademarks
We have not found any records of DATATHERAPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATATHERAPY 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 (82990 - Other business support service activities n.e.c.) as DATATHERAPY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DATATHERAPY 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 DATATHERAPY 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 DATATHERAPY 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.