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

DATASHARP INDEPENDENT SOLUTIONS LIMITED

FRP ADVISORY, 4, BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
04701164
Private Limited Company
In Administration

Company Overview

About Datasharp Independent Solutions Ltd
DATASHARP INDEPENDENT SOLUTIONS LIMITED was founded on 2003-03-18 and has its registered office in St. Albans. The organisation's status is listed as "In Administration". Datasharp Independent Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DATASHARP INDEPENDENT SOLUTIONS LIMITED
 
Legal Registered Office
FRP ADVISORY, 4
BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in RG25
 
Filing Information
Company Number 04701164
Company ID Number 04701164
Date formed 2003-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB929556186  
Last Datalog update: 2024-08-06 01:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATASHARP INDEPENDENT SOLUTIONS 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 DATASHARP INDEPENDENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY OAKLEY
Director 2003-03-18
DANIEL CRAIG STEVENS
Director 2008-04-01
ALEXANDER CHARLES STILLMAN
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNETTE GERALDINE WHITE
Company Secretary 2010-11-01 2016-10-26
JEANNETTE GERALDINE WHITE
Director 2010-11-01 2016-10-26
TIMOTHY PHILIP OAKLEY
Company Secretary 2010-01-22 2010-11-01
JEANNETTE GERALDINE OAKLEY
Company Secretary 2003-03-18 2010-01-22
JEANNETTE GERALDINE OAKLEY
Director 2003-03-18 2010-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-18 2003-03-18
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY OAKLEY TIDAL SOLUTIONS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DANIEL CRAIG STEVENS TIDAL SOLUTIONS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
ALEXANDER CHARLES STILLMAN TIDAL SOLUTIONS LIMITED Director 2016-04-26 CURRENT 2016-04-26 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
2025-02-11Administrator's progress report
2024-08-14Notice of deemed approval of proposals
2024-07-31Statement of administrator's proposal
2024-07-18Appointment of an administrator
2024-07-18REGISTERED OFFICE CHANGED ON 18/07/24 FROM Unit 3 Bradmere House Brook Way Leatherhead KT22 7NA England
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-12-29Previous accounting period extended from 31/03/23 TO 31/07/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Opus House Manor Court Herriard Basingstoke Hants RG25 2PH RG25 2PH England
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 2, the Bullpens Manor Court Herriard Basingstoke RG25 2PH England
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-15PSC05Change of details for Tidal Solutions Limited as a person with significant control on 2020-10-19
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Primary House Pepperbox Herriard Basingstoke RG25 2PQ England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-04-05CH01Director's details changed for Mr Timothy Oakley on 2019-03-25
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM The Old Stock Yard Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JS
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE GERALDINE WHITE
2016-11-10TM02Termination of appointment of Jeannette Geraldine White on 2016-10-26
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047011640004
2016-04-29CH01Director's details changed for Mr Timothy Oakley on 2016-04-29
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-26AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Mr Daniel Craig Stevens on 2016-03-18
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-31AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-09RES01ADOPT ARTICLES 09/12/14
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 150
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES STILLMAN / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG STEVENS / 28/11/2014
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0118/03/14 ANNUAL RETURN FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 01/10/2013
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0118/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 24/05/2012
2013-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE SPITS / 17/09/2012
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE SPITS / 17/09/2012
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0118/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE OAKLEY / 19/10/2011
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE OAKLEY / 19/10/2011
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-03SH0112/07/09 STATEMENT OF CAPITAL GBP 100
2011-05-18RES13COMPANY BUSINESS 15/05/2011
2011-05-18RES12VARYING SHARE RIGHTS AND NAMES
2011-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-28AR0118/03/11 FULL LIST
2011-03-28AP03SECRETARY APPOINTED MRS JEANNETTE GERALDINE OAKLEY
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY OAKLEY
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AP01DIRECTOR APPOINTED MRS JEANNETTE GERALDINE OAKLEY
2010-07-09AR0118/03/10 FULL LIST
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE OAKLEY
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES STILLMAN / 18/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CRAIG STEVENS / 18/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OAKLEY / 18/03/2010
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE OAKLEY
2010-06-04AP03SECRETARY APPOINTED MR TIMOTHY PHILIP OAKLEY
2009-06-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363sRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED ALEXANDER CHARLES STILLMAN
2008-06-10288aDIRECTOR APPOINTED DANIEL CRAIG STEVENS
2008-06-10225CURREXT FROM 31/12/2008 TO 31/03/2009
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD
2003-05-12225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-05-1288(2)RAD 18/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to DATASHARP INDEPENDENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-07-18
Fines / Sanctions
No fines or sanctions have been issued against DATASHARP INDEPENDENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-15 Satisfied JEANNETTE GERALDINE OAKLEY
DEBENTURE 2010-07-01 Satisfied RICOH UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DATASHARP INDEPENDENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DATASHARP INDEPENDENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATASHARP INDEPENDENT SOLUTIONS LIMITED
Trademarks
We have not found any records of DATASHARP INDEPENDENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATASHARP INDEPENDENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £819
Birmingham City Council 2014-12 GBP £2,060
Birmingham City Council 2014-11 GBP £2,497
Rushcliffe Borough Council 2014-11 GBP £588 Photocopiers
Birmingham City Council 2014-10 GBP £2,768
Rushcliffe Borough Council 2014-10 GBP £365 Photocopiers
Birmingham City Council 2014-9 GBP £1,136
Birmingham City Council 2014-8 GBP £1,766
Birmingham City Council 2014-7 GBP £4,104
Birmingham City Council 2014-6 GBP £4,060
Birmingham City Council 2014-5 GBP £1,922
Birmingham City Council 2014-4 GBP £3,848
Rushcliffe Borough Council 2014-3 GBP £660 Photocopiers
Birmingham City Council 2014-2 GBP £4,234
Birmingham City Council 2014-1 GBP £10,287
Birmingham City Council 2013-12 GBP £959
Hampshire County Council 2013-12 GBP £1,755 Photocopiers - Rental/Maint
Rushcliffe Borough Council 2013-11 GBP £574 Photocopiers
Birmingham City Council 2013-11 GBP £1,709
Rushcliffe Borough Council 2013-10 GBP £662 Photocopiers
Birmingham City Council 2013-10 GBP £1,973
Birmingham City Council 2013-9 GBP £1,715
Birmingham City Council 2013-8 GBP £1,125
Rushcliffe Borough Council 2013-8 GBP £602 Photocopiers
Birmingham City Council 2013-7 GBP £1,228
Rushcliffe Borough Council 2013-6 GBP £1,106 Photocopiers
Rushcliffe Borough Council 2013-5 GBP £665 Photocopiers
Rushcliffe Borough Council 2013-3 GBP £898 Photocopiers
Rushcliffe Borough Council 2013-1 GBP £692 Photocopiers
Rushcliffe Borough Council 2012-12 GBP £618 Photocopiers
Rushcliffe Borough Council 2012-11 GBP £722 Photocopiers
Rushcliffe Borough Council 2012-10 GBP £613 Photocopiers
Rushcliffe Borough Council 2012-9 GBP £677 Photocopiers
Rushcliffe Borough Council 2012-8 GBP £571 Photocopiers
Rushcliffe Borough Council 2012-7 GBP £940 Photocopiers
Rushcliffe Borough Council 2012-6 GBP £674 Photocopiers
Rushcliffe Borough Council 2012-5 GBP £550 Photocopiers
Rushcliffe Borough Council 2012-3 GBP £1,323 Photocopiers
Rushcliffe Borough Council 2012-2 GBP £612 Photocopiers
Rushcliffe Borough Council 2011-12 GBP £598 Photocopiers
Rushcliffe Borough Council 2011-11 GBP £671 Photocopiers
Rushcliffe Borough Council 2011-10 GBP £718 Photocopiers
Rushcliffe Borough Council 2011-7 GBP £528 Photocopiers
Windsor and Maidenhead Council 2011-6 GBP £863
Windsor and Maidenhead Council 2011-5 GBP £774
Windsor and Maidenhead Council 2011-4 GBP £1,020
Rushcliffe Borough Council 2010-11 GBP £733 Photocopiers
Windsor and Maidenhead Council 2010-6 GBP £1,229
Windsor and Maidenhead Council 2010-5 GBP £1,964
Windsor and Maidenhead Council 2010-3 GBP £1,013
Windsor and Maidenhead Council 2010-2 GBP £2,854
Windsor and Maidenhead Council 2009-10 GBP £2,186
Windsor and Maidenhead Council 2009-9 GBP £2,792

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATASHARP INDEPENDENT SOLUTIONS 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 DATASHARP INDEPENDENT SOLUTIONS 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 DATASHARP INDEPENDENT SOLUTIONS 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.