Company Information for DATALYTICS LIMITED
THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
|
Company Registration Number
04842879
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DATALYTICS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 10 QUEEN STREET PLACE LONDON EC4R 1BE Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04842879 | |
---|---|---|
Company ID Number | 04842879 | |
Date formed | 2003-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 11:08:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATALYTICS TECHNOLOGY SOLUTIONS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2008-07-22 | |
DATALYTICS TECHNOLOGY LIMITED | C/O MLM SOLUTIONS 7TH FLOOR, 90 ST. VINCENT STREET GLASGOW G2 5UB | Liquidation | Company formed on the 2014-02-24 | |
DATALYTICS LIMITED | 108 LOWER BAGGOT STREET DUBLIN 2 | Dissolved | Company formed on the 2011-04-06 | |
DATALYTICS HQ LIMITED | Suite 5 1 Golders Green Road 1 GOLDERS GREEN ROAD London NW11 8DY | Active - Proposal to Strike off | Company formed on the 2015-03-13 | |
DATALYTICS CONSULTING LTD | 806 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN | Active | Company formed on the 2015-08-17 | |
DATALYTICS INC. | 14893 HUFFMAN LN FRISCO TX 75035 | Dissolved | Company formed on the 2015-04-22 | |
DATALYTICS, INC. | 33 WEST FIRST STREET - DAYTON OH 45402 | Active | Company formed on the 1994-01-25 | |
DATALYTICS SYSTEMS LLC | 9206 Ribbon Falls Loop Bristow VA 20136 | Active | Company formed on the 2015-01-13 | |
Datalytics, LLC | 30 Freedom Way 412 Jersey City NJ 07305 | Active | Company formed on the 2016-04-27 | |
DATALYTICS SOLUTIONS LIMITED | 69 CHAUCER AVENUE HOUNSLOW TW4 6NA | Active - Proposal to Strike off | Company formed on the 2016-07-29 | |
DATALYTICS RESEARCH AND CONSULTING PRIVATE LIMITED | 13/60 VIKAS NAGAR LUCKNOW Uttar Pradesh 226022 | ACTIVE | Company formed on the 2012-08-09 | |
DATALYTICS MANAGEMENT CONSULTING PRIVATE LIMITED | VILL- KANWAR P.O.- KHUNIYAWN ITWA Uttar Pradesh 272192 | ACTIVE | Company formed on the 2013-04-05 | |
DATALYTICS PTY LTD | ACT 2617 | Active | Company formed on the 2009-05-08 | |
DATALYTICS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-09 | |
DATALYTICS FINANCE SYSTEMS PTE. LTD. | ROBINSON ROAD Singapore 068897 | Dissolved | Company formed on the 2008-09-13 | |
Datalytics Plus, LLC | Delaware | Unknown | ||
Datalytics Inc. | 3408 CEDAR CREST LANE FAIRFAX VA 22033 | ACTIVE | Company formed on the 2017-01-30 | |
DATALYTICS TECH LIMITED | 35 ORCHARD GROVE EDGWARE HA8 5BL | Active | Company formed on the 2017-08-15 | |
DATALYTICS TECHNOLOGY (ENGLAND) LTD | CANTERBURY HOUSE GROUND FLOOR, 1 ROYAL STREET LONDON SE1 7LL | Active | Company formed on the 2017-08-24 | |
DATALYTICS L.L.C. | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2018-06-15 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN CHARLES CHILCOTT |
||
SIMON JOHN HARGREAVES |
||
IAN RICHARD MILLNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CONQUEST BROUGHTON |
Director | ||
ALAN JOHN TOMLINSON |
Director | ||
STUART MCKENZIE HOPWOOD |
Director | ||
COSEC SERVICES LIMITED |
Company Secretary | ||
ALAN JOHN TOMLINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SORTED GROUP HOLDINGS PLC | Director | 2018-03-21 | CURRENT | 2007-12-20 | Active | |
PRICING SOLUTIONS (UK) LIMITED | Director | 2017-02-23 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
SAVIO DIGITAL LIMITED | Director | 2015-03-13 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
EYOS UK LIMITED | Director | 2014-10-17 | CURRENT | 2009-12-01 | Active | |
DGTB LTD | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2015-02-03 | |
IRIS CONCISE LIMITED | Director | 2008-04-07 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
CONCISE CONSULTANTS LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
?WHAT IF! HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-01 | Liquidation | |
FOUNDED PARTNERS LIMITED | Director | 2016-04-15 | CURRENT | 2011-05-19 | Active | |
KORDAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2015-07-29 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES 1 LIMITED | Director | 2014-06-24 | CURRENT | 2002-12-19 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
IRIS PROMOTIONAL MARKETING LTD | Director | 2014-02-17 | CURRENT | 2001-08-03 | Active | |
JOSH & JAMES LIMITED | Director | 2013-07-15 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
IRIS ENTERPRISES 1 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
PROTEGE MANAGEMENT LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-03-11 | |
IRIS NATION WORLDWIDE LIMITED | Director | 2011-10-20 | CURRENT | 2006-01-27 | Active | |
SERVICE WORKS GLOBAL LIMITED | Director | 2011-04-27 | CURRENT | 2003-09-29 | Active | |
SIMON HARGREAVES CONSULTING LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
TDB FUSION LIMITED | Director | 2009-09-11 | CURRENT | 2000-06-05 | Liquidation | |
FEDEROS LIMITED | Director | 2009-09-11 | CURRENT | 2004-05-19 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2009-03-16 | CURRENT | 2007-08-03 | Liquidation | |
ATOM42 LTD | Director | 2017-11-16 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-11 | Active | |
CONCISE CONSULTANTS LIMITED | Director | 2008-04-07 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
IRIS CONCISE LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
IRIS DIGITAL LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
IRIS PRODUCTS (WORLDWIDE) LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
IRIS NATION WORLDWIDE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
IRIS CULTURE LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS VENTURES 1 LIMITED | Director | 2003-06-16 | CURRENT | 2002-12-19 | Active | |
IRIS LONDON LIMITED | Director | 2000-08-09 | CURRENT | 1998-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES CHILCOTT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON | |
AP01 | DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2019-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2018-09-04 | |
PSC05 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 276.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AAMD | Amended full accounts made up to 2014-12-31 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 276.25 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2016-05-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 276.25 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BROUGHTON | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2014-11-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 276.25 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan John Tomlinson on 2014-07-23 | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-15 GBP 276.25 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HOPWOOD | |
SH01 | 07/02/14 STATEMENT OF CAPITAL GBP 300.00 | |
AD02 | SAIL ADDRESS CHANGED FROM: 38 HERTFORD STREET LONDON W1J 7SG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
SH06 | 30/01/14 STATEMENT OF CAPITAL GBP 298.50 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | RE-SUB DIV 04/11/2013 | |
AP01 | DIRECTOR APPOINTED BENJAMIN CHARLES CHILCOTT | |
AP01 | DIRECTOR APPOINTED SIMON HARGREAVES | |
AP01 | DIRECTOR APPOINTED IAN RICHARD MILLNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED | |
SH02 | SUB-DIVISION 04/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM CROSSWEYS HOUSE 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 300 | |
RES01 | ADOPT ARTICLES 04/11/2013 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 NO CHANGES | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 285 | |
AR01 | 23/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH06 | 12/05/11 STATEMENT OF CAPITAL GBP 99 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CARE OF 19 CAVENDISH SQUARE LONDON W1A 2AW | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 4TH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ | |
363s | RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 14 COACH & HORSES SAVILE ROW LONDON W1S 2EJ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 6 PHILLIPS CLOSE GODALMING SURREY GU7 1XZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CUSTOMER INSIGHT TEAM LIMITED CERTIFICATE ISSUED ON 07/08/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
|
|
|
|
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 DATALYTICS LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as DATALYTICS LIMITED are:
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. |