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

DATURA LIMITED

SUITE L, KBF HOUSE, 55 VICTORIA ROAD, BURGESS HILL, RH15 9LH,
Company Registration Number
03581203
Private Limited Company
Active

Company Overview

About Datura Ltd
DATURA LIMITED was founded on 1998-06-15 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Datura Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DATURA LIMITED
 
Legal Registered Office
SUITE L, KBF HOUSE
55 VICTORIA ROAD
BURGESS HILL
RH15 9LH
Other companies in W1K
 
Filing Information
Company Number 03581203
Company ID Number 03581203
Date formed 1998-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB736029928  
Last Datalog update: 2023-09-05 16:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATURA 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 DATURA LIMITED
The following companies were found which have the same name as DATURA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Datura & Olive Holding LLC Delaware Unknown
DATURA & OLIVE HOTEL ASSOCIATES LLC 8211 WEST BROWARD BOULEVARD PLANTATION FL 33324 Inactive Company formed on the 2014-10-21
DATURA & OLIVE DEVELOPER LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2005-02-14
Datura Accessories Limited Unknown Company formed on the 2020-07-07
DATURA AND OLIVE RESIDENCES, LLC 224 DATURA ST, STE 700 WEST PALM BEACH FL 33401 Inactive Company formed on the 2016-04-11
DATURA ARCADE INC FL Inactive Company formed on the 1928-11-08
DATURA ASSOCIATES LIMITED ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX Dissolved Company formed on the 2002-01-16
DATURA ASSOCIATES, INCORPORATED. 411 HARVEY BLDG WEST PALM BEACH FL 33401 Inactive Company formed on the 1961-01-25
DATURA AUTO SALES AND RENTALS INC 219 CITY CENTER BLDG LAKE WORTH FL Inactive Company formed on the 1956-09-24
DATURA BC MANAGEMENT CORPORATION British Columbia Active Company formed on the 2017-11-09
DATURA BOOKKEEPING SERVICES LLC 622 ARAWE CIR W IRVING TX 75060 Active Company formed on the 2020-12-17
DATURA BUILDING, LTD. FL Inactive Company formed on the 1976-09-24
DATURA BUSINESS ASSOCIATES, INC. 9752 E DATURA STRET MIAMI FL 33157 Inactive Company formed on the 1994-05-04
DATURA CAPITAL LLC 8461 LAKE WORTH ROAD, #206 LAKE WORTH FL 33467 Inactive Company formed on the 2010-03-29
DATURA COMPANY LIMITED Dissolved Company formed on the 1978-06-20
DATURA CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-13
DATURA CORPORATION 5511 STAPLES MILL RD RICHMOND VA 23228 MERGED Company formed on the 1989-10-24
DATURA CORPORATION THE FL Inactive Company formed on the 1936-12-16
DATURA CORP. 1701 S. FLAGLER DRIVE W PALM BCH FL 33401 Inactive Company formed on the 2005-08-11
DATURA CREATIVE LLC 10010 GALTON LN ORLANDO FL 32821 Active Company formed on the 2021-07-20

Company Officers of DATURA LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MACNAUGHTON STUART
Company Secretary 2002-03-21
JOHN LAURENCE BRADY
Director 2002-08-31
ALASTAIR MACNAUGHTON STUART
Director 1998-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH MARY CRAWFORD
Company Secretary 1998-07-08 2003-03-21
HUGH GEORGE DUNBAR MACKAY
Director 2001-08-01 2002-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-15 1998-07-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-15 1998-07-08

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
2023-08-14Unaudited abridged accounts made up to 2023-06-30
2023-07-14CESSATION OF JOHN LAURENCE BRADY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-16CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-17PSC04Change of details for Mr Alastair Macnaughton Stuart as a person with significant control on 2020-12-10
2020-12-17CH01Director's details changed for Mr Alastair Macnaughton Stuart on 2020-12-10
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 6 Porter Street London W1U 6DD
2020-10-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR STUART
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-09-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-04-11AAMDAmended account full exemption
2016-09-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1898.6
2016-07-05AR0115/06/16 FULL LIST
2016-07-05AR0115/06/16 FULL LIST
2015-07-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1898.6
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 6 6 Porter Street London W1U 6DD England
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 34 Park Street London W1K 2JD
2014-08-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1898.6
2014-08-04AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0115/06/12 ANNUAL RETURN FULL LIST
2011-07-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-04AR0115/06/11 ANNUAL RETURN FULL LIST
2010-08-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-29AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACNAUGHTON STUART / 10/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE BRADY / 10/06/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR MACNAUGHTON STUART / 10/06/2010
2009-10-07AA30/06/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-08-18AA30/06/08 TOTAL EXEMPTION FULL
2008-07-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR STUART / 10/07/2008
2008-07-09363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR STUART / 14/05/2008
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-27363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 18-20 HUNTSWORTH MEWS LONDON NW1 6HB
2005-05-11363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS; AMEND
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-28363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-2288(2)RAD 23/02/04--------- £ SI 4493@.2=898 £ IC 1000/1898
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: THE BASE 137 SUTHERLAND AVENUE LONDON W9 2QJ
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-18123NC INC ALREADY ADJUSTED 12/11/03
2004-02-18RES04£ NC 2000/2200 12/11/0
2003-07-10RES04£ NC 1000/2000 06/06/0
2003-07-10123NC INC ALREADY ADJUSTED 06/06/03
2003-07-09RES12VARYING SHARE RIGHTS AND NAMES
2003-07-09122S-DIV 04/06/03
2003-07-05363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-20288bSECRETARY RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-22363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-26288aNEW SECRETARY APPOINTED
2002-03-26288aNEW DIRECTOR APPOINTED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-07-17363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-04363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-04363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-06-1688(2)RAD 16/05/99--------- £ SI 27@1=27 £ IC 973/1000
1999-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-2588(2)PAD 21/01/99--------- £ SI 971@1=971 £ IC 2/973
1998-08-27WRES01ALTER MEM AND ARTS 18/08/98
1998-08-25CERTNMCOMPANY NAME CHANGED FORMATSMART LIMITED CERTIFICATE ISSUED ON 26/08/98
1998-07-24288bSECRETARY RESIGNED
1998-07-24288bDIRECTOR RESIGNED
1998-07-24288aNEW SECRETARY APPOINTED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-06-15NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DATURA 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 DATURA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATURA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 DATURA LIMITED

Intangible Assets
Patents
We have not found any records of DATURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATURA LIMITED
Trademarks
We have not found any records of DATURA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATURA 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 (62012 - Business and domestic software development) as DATURA LIMITED 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 DATURA 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 DATURA 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 DATURA 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
    S1