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

DATECH LIMITED

BRIDGWATER, SOMERSET, TA6,
Company Registration Number
04305177
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Datech Ltd
DATECH LIMITED was founded on 2001-10-16 and had its registered office in Bridgwater. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
DATECH LIMITED
 
Legal Registered Office
BRIDGWATER
SOMERSET
 
Previous Names
SINGLES LIMITED01/08/2006
Filing Information
Company Number 04305177
Date formed 2001-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-08-15
Type of accounts MICRO
Last Datalog update: 2017-08-11 06:30:03
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.
Companies with same name DATECH LIMITED
The following companies were found which have the same name as DATECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATECH 2000 LIMITED REDWOOD 2 CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WQ Dissolved Company formed on the 1996-06-18
DATECH AND BARON LTD RAVENSBOURNE 6 PENROSE WAY GREENWICH PENINSULA LONDON ENGLAND SE10 0EW Dissolved Company formed on the 2012-05-23
DATECH BUSINESS SOLUTIONS INCORPORATED California Unknown
DATECH CABLESPEED LIMITED 464 BASINGSTOKE ROAD READING READING BERKSHIRE RG2 0BG Dissolved Company formed on the 1999-01-20
DATECH CABLING SOLUTIONS LTD 68 COUNTY ROAD GEDLING NOTTINGHAM NG4 4JL Active Company formed on the 2015-03-18
DATECH CONSULTANT INC. 387 AVENUE S, #3A Kings BROOKLYN NY 11223 Active Company formed on the 1999-03-29
DATECH CONTROL LIMITED Active Company formed on the 2013-03-04
DATECH CORPORATION 1101 GULF BREEZE PARKWAY GULF BREEZE FL 32561 Active Company formed on the 2003-06-23
DATECH CORPORATION Michigan UNKNOWN
DATECH DEVELOPMENT LTD 142-143 PARROCK STREET GRAVESEND DA12 1EY Active Company formed on the 2023-02-10
DATECH ELECTRIC INCORPORATED New Jersey Unknown
DATECH ENGINEERING LIMITED 36 RUSSET WAY HOCKLEY ESSEX SS5 5PH Active Company formed on the 1989-04-20
DATECH ENGINEERING LORONG BAKAR BATU Singapore 348743 Dissolved Company formed on the 2008-09-10
DATECH ENGINEERING PTE LTD KIM KEAT ROAD Singapore 328806 Active Company formed on the 2008-09-10
DATECH ENTERPRISES CORPORATION New Jersey Unknown
DATECH GROUP LLC 336 ATLANTIC AVENUE Nassau EAST ROCKAWAY NY 11518 Active Company formed on the 2013-06-24
DATECH HVAC SERVICE GROUP PTY LTD Active Company formed on the 2020-06-05
DATECH HVAC SERVICE GROUP PTY LTD Active Company formed on the 2020-06-05
DATECH INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2001-11-16
DATECH INC Delaware Unknown

Company Officers of DATECH LIMITED

Current Directors
Officer Role Date Appointed
TATIANA LARSEN
Company Secretary 2012-02-29
GEORGE CARTER
Director 2012-07-19
TATIANA LARSEN
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
LARS MAGNUS JILDIN
Company Secretary 2009-09-29 2012-02-29
PETER LARS ALBINSSON
Director 2009-09-29 2012-02-29
PETER JENS IVAR WENNERHOLM
Director 2009-09-29 2012-02-29
ROBERT ALAN FATHERS
Director 2003-03-01 2009-09-29
GRAHAM GORDON HUNT
Director 2009-07-14 2009-09-29
CLIFTON ALAN GEORGE FATHERS
Director 2008-06-03 2009-08-07
AGNIESZKA CUKIERSKA
Director 2009-06-18 2009-07-02
MARK ANDREW EDWARDS
Director 2009-06-19 2009-07-02
DANIEL MARK VINCENT
Director 2009-06-19 2009-07-02
GRAHAM GORDON HUNT
Director 2006-02-10 2009-07-01
FRANK DETHRIDGE
Director 2008-07-30 2009-06-15
TETYANA FATHERS
Director 2009-02-09 2009-06-01
TETYANA FATHERS
Company Secretary 2003-07-25 2008-08-01
TETYANA FATHERS
Director 2003-07-25 2008-08-01
OLESYA STESHENKO
Director 2005-09-01 2006-09-01
OLEKSANDR SKRYPNIK
Director 2001-11-10 2004-04-01
LILIS FATHERS
Company Secretary 2001-10-16 2003-07-20
JOHN GABRIEL COURTNEY
Director 2002-01-09 2003-07-20
ROBERT FATHERS
Director 2001-10-16 2002-10-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-10-16 2001-10-16
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-10-16 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CARTER DATING FACTORY LIMITED Director 2012-07-19 CURRENT 2010-03-19 Active - Proposal to Strike off
TATIANA LARSEN FARAPAY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2013-10-22
TATIANA LARSEN MPP GLOBAL LIMITED Director 2013-05-01 CURRENT 2013-03-27 Dissolved 2013-10-22
TATIANA LARSEN DATING FACTORY LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
TATIANA LARSEN AGILITY SOFTWARE INTERNATIONAL LTD Director 2008-07-03 CURRENT 2008-07-03 Dissolved 2016-12-06
TATIANA LARSEN NOVANTIS TECHNOLOGIES LIMITED Director 2008-07-03 CURRENT 2008-07-03 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
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-18DS01APPLICATION FOR STRIKING-OFF
2017-03-31AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12AR0111/04/16 FULL LIST
2016-02-09AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-20AR0111/04/15 FULL LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CARTER / 20/04/2014
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA LARSEN / 20/04/2015
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-22AR0111/04/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-11AR0111/04/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TETYANA LARSEN / 13/03/2013
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TETYANA LARSEN / 13/03/2013
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-19AP01DIRECTOR APPOINTED MR GEORGE CARTER
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TETYANA FATHERS / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TETYANA FATHERS / 18/05/2012
2012-05-16AR0130/04/12 FULL LIST
2012-03-22AP03SECRETARY APPOINTED MRS TETYANA FATHERS
2012-03-22AP01DIRECTOR APPOINTED MRS TETYANA FATHERS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBINSSON
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WENNERHOLM
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY LARS JILDIN
2012-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03AR0130/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS IVAR WENNERHOLM / 01/10/2009
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LARS ALBINSSON / 01/10/2009
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0130/09/09 FULL LIST
2009-12-18AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-11-19AP01DIRECTOR APPOINTED PETER JENS IVAR WENNERHOLM
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT
2009-11-19AP03SECRETARY APPOINTED LARS MAGNUS JILDIN
2009-11-19AP01DIRECTOR APPOINTED PETER LARS ALBINSSON
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FATHERS
2009-09-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR CLIFTON FATHERS
2009-08-12288aDIRECTOR APPOINTED GRAHAM GORDON HUNT
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HUNT
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DANIEL VINCENT
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARK EDWARDS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR AGNIESZKA CUKIERSKA
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR FRANK DETHRIDGE
2009-06-24288aDIRECTOR APPOINTED DANIEL MARK VINCENT
2009-06-24288aDIRECTOR APPOINTED AGNIESZKA CUKIERSKA
2009-06-24288aDIRECTOR APPOINTED MARK ANDREW EDWARDS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR TETYANA FATHERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFTON FATHERS / 27/03/2009
2009-02-24288aDIRECTOR APPOINTED TETYANA FATHERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK DETHRIDGE / 15/01/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FATHERS / 15/01/2009
2008-10-31363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TANYA FATHERS LOGGED FORM
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TETYANA FATHERS LOGGED FORM
2008-08-05288aDIRECTOR APPOINTED FRANK DETHRIDGE
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TETYANA FATHERS / 30/07/2008
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM COSSINGTON GRANGE MIDDLE ROAD COSSINGTON SOMERSET TA7 8LH
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-06288aDIRECTOR APPOINTED CLIFTON ALAN GEORGE FATHERS
2007-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR 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 DATECH 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 DATECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 161,935

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30

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 DATECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 80,038
Current Assets 2012-01-01 £ 123,997
Debtors 2012-01-01 £ 43,959
Fixed Assets 2012-01-01 £ 5,399
Shareholder Funds 2012-01-01 £ 32,539
Tangible Fixed Assets 2012-01-01 £ 5,399

Debtors and other cash assets

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

DATECH LIMITED owns 6 domain names.

ukfuck.co.uk   easysexdates.co.uk   gay2zed.co.uk   socialcommunities.co.uk   socialcommunity.co.uk   notalkjustsex.co.uk  

Trademarks
We have not found any records of DATECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATECH 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 (62090 - Other information technology service activities) as DATECH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DATECH 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 DATECH 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 DATECH 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.