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

DESKDATA TECHNOLOGY LIMITED

55 QUEEN STREET, COGGESHALL, COLCHESTER, ESSEX, CO6 1UE,
Company Registration Number
03373961
Private Limited Company
Active

Company Overview

About Deskdata Technology Ltd
DESKDATA TECHNOLOGY LIMITED was founded on 1997-05-20 and has its registered office in Colchester. The organisation's status is listed as "Active". Deskdata Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DESKDATA TECHNOLOGY LIMITED
 
Legal Registered Office
55 QUEEN STREET
COGGESHALL
COLCHESTER
ESSEX
CO6 1UE
Other companies in CO6
 
Filing Information
Company Number 03373961
Company ID Number 03373961
Date formed 1997-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB280694478  
Last Datalog update: 2024-03-06 11:53:03
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 DESKDATA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NICHOLAS GIBSON
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RITA MAY GIBSON
Company Secretary 2007-08-27 2015-05-31
DEBORAH GIBSON
Company Secretary 2001-01-31 2007-08-27
DEBORAH GIBSON
Director 2002-01-01 2007-08-27
LYNNE ALISON HAWKES
Company Secretary 1999-05-20 2001-01-31
ANNE GIBSON
Company Secretary 1997-06-30 1999-05-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-05-20 1997-06-30
COMPANY DIRECTORS LIMITED
Nominated Director 1997-05-20 1997-06-30

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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-02CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 155 Victoria Road Southend on Sea Essex SS1 2TD England
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 55 Queen Street Coggeshall Colchester Essex CO6 1UE
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-06-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-21AR0120/05/16 ANNUAL RETURN FULL LIST
2015-07-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-19AR0120/05/15 ANNUAL RETURN FULL LIST
2015-07-19TM02APPOINTMENT TERMINATED, SECRETARY RITA GIBSON
2015-07-19TM02APPOINTMENT TERMINATED, SECRETARY RITA GIBSON
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-11CH01Director's details changed for Mr Martin Nicholas Gibson on 2014-05-20
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 4 Bridge Street Coggeshall Colchester Essex CO6 1NP
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0120/05/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0120/05/12 ANNUAL RETURN FULL LIST
2011-06-09AR0120/05/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Mr Martin Nicholas Gibson on 2010-05-20
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RITA MAY GIBSON / 20/05/2010
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-10AA30/09/07 TOTAL EXEMPTION FULL
2008-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/08
2008-06-09363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBSON / 22/12/2007
2008-05-14288aSECRETARY APPOINTED MRS RITA MAY GIBSON
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-27363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-23363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-19363sRETURN MADE UP TO 20/05/03; NO CHANGE OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/02
2002-05-27363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 48 RYLANDS AVENUE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3NJ
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-08288bSECRETARY RESIGNED
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 32 BROOKFIELDS NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4NL
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-22363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-06-05288aNEW SECRETARY APPOINTED
1999-06-05363(288)SECRETARY RESIGNED
1999-06-05363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-27363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1997-07-16288aNEW SECRETARY APPOINTED
1997-07-16288aNEW DIRECTOR APPOINTED
1997-07-04225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98
1997-07-04288bSECRETARY RESIGNED
1997-07-04287REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ
1997-07-04288bDIRECTOR RESIGNED
1997-05-20NEWINCINCORPORATION 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 DESKDATA TECHNOLOGY 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 DESKDATA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESKDATA TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 24,065
Creditors Due Within One Year 2011-09-30 £ 30,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DESKDATA TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 12,072
Cash Bank In Hand 2011-09-30 £ 2,275
Current Assets 2012-09-30 £ 40,068
Current Assets 2011-09-30 £ 12,475
Debtors 2012-09-30 £ 27,996
Debtors 2011-09-30 £ 10,200
Shareholder Funds 2012-09-30 £ 17,151
Tangible Fixed Assets 2012-09-30 £ 1,435
Tangible Fixed Assets 2011-09-30 £ 2,160

Debtors and other cash assets

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

DESKDATA TECHNOLOGY LIMITED owns 1 domain names.

deskdata.co.uk  

Trademarks
We have not found any records of DESKDATA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESKDATA TECHNOLOGY 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 DESKDATA TECHNOLOGY 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 DESKDATA TECHNOLOGY 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 DESKDATA TECHNOLOGY 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 DESKDATA TECHNOLOGY 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.
    Other companies at postcode CO6 1UE

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3