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

DATAHIVE CONSULTING LTD

2ND FLOOR, 1-5 CLERKENWELL ROAD, LONDON, EC1M 5PA,
Company Registration Number
05262148
Private Limited Company
Active

Company Overview

About Datahive Consulting Ltd
DATAHIVE CONSULTING LTD was founded on 2004-10-18 and has its registered office in London. The organisation's status is listed as "Active". Datahive Consulting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATAHIVE CONSULTING LTD
 
Legal Registered Office
2ND FLOOR
1-5 CLERKENWELL ROAD
LONDON
EC1M 5PA
Other companies in EC1M
 
Previous Names
DATAHIVE LTD18/11/2004
Filing Information
Company Number 05262148
Company ID Number 05262148
Date formed 2004-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAHIVE CONSULTING LTD
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 DATAHIVE CONSULTING LTD

Current Directors
Officer Role Date Appointed
MANTEL SECRETARIES LIMITED
Company Secretary 2004-10-18
JOHN ANTHONY KING
Director 2011-07-18
MANTEL NOMINEES LIMITED
Director 2004-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANGLO CORPORATE MANAGEMENT LIMITED
Director 2004-11-11 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANTEL SECRETARIES LIMITED PALMER STREET REAL ESTATE LTD Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
MANTEL SECRETARIES LIMITED PAST AND GO LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MANTEL SECRETARIES LIMITED SPACE 3000 LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
MANTEL SECRETARIES LIMITED WESTEX UNITED LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2013-12-10
MANTEL SECRETARIES LIMITED B.S. GLOBAL INVEST LIMITED Company Secretary 2007-02-22 CURRENT 2007-02-22 Dissolved 2017-08-08
MANTEL SECRETARIES LIMITED RECOGNIZER LTD. Company Secretary 2003-02-07 CURRENT 2003-02-07 Active
JOHN ANTHONY KING THE PR AUTHORITY LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JOHN ANTHONY KING ASSETS INCORPORATED LIMITED Director 2016-09-17 CURRENT 2015-09-16 Dissolved 2018-02-27
JOHN ANTHONY KING SHAE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JOHN ANTHONY KING MATINEXT LTD Director 2015-06-02 CURRENT 2005-06-03 Active - Proposal to Strike off
JOHN ANTHONY KING SCALF TRADE-LONDON LIMITED Director 2014-02-17 CURRENT 2003-09-21 Active - Proposal to Strike off
JOHN ANTHONY KING DIM (UK) LTD Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JOHN ANTHONY KING FIANDRE IRIS CERAMICA LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-03-18
JOHN ANTHONY KING SHAE MANAGEMENT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-02-23
JOHN ANTHONY KING GLOBAL COMMODITY MERCHANTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2014-02-25
JOHN ANTHONY KING SPEYCARE LTD. Director 2012-06-22 CURRENT 2012-03-26 Dissolved 2013-11-05
JOHN ANTHONY KING PRO-EAST LIMITED Director 2012-06-13 CURRENT 2000-07-14 Active
JOHN ANTHONY KING SOUL LEGEND LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2014-12-09
JOHN ANTHONY KING URAL GIANTS PROPERTIES LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-09-26
JOHN ANTHONY KING 77 REAL ESTATE PROPERTIES LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-09-26
JOHN ANTHONY KING DOODLESAC LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JOHN ANTHONY KING DIVINE MERCY COLLEGE ENTERPRISES LTD. Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2018-05-01
JOHN ANTHONY KING CITY MAILDROP LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2014-05-06
JOHN ANTHONY KING TRENTHOLD LIMITED Director 2011-08-09 CURRENT 2005-11-01 Dissolved 2018-04-10
JOHN ANTHONY KING DOUBLE J INTERNATIONAL LTD Director 2011-08-02 CURRENT 2005-11-01 Dissolved 2018-04-10
JOHN ANTHONY KING AIR CAFE LTD Director 2011-08-02 CURRENT 2005-01-31 Active
JOHN ANTHONY KING MANWAIL LIMITED Director 2011-07-26 CURRENT 2006-10-04 Dissolved 2014-05-13
JOHN ANTHONY KING RESTFORM LIMITED Director 2011-07-26 CURRENT 2000-01-21 Dissolved 2017-07-04
JOHN ANTHONY KING BUSINESS HOLIDAY LTD Director 2011-07-22 CURRENT 2007-11-27 Dissolved 2014-03-18
JOHN ANTHONY KING +39 COMMUNICATION LTD Director 2011-07-22 CURRENT 2008-02-08 Dissolved 2013-09-24
JOHN ANTHONY KING PALMER STREET REAL ESTATE LTD Director 2011-07-22 CURRENT 2007-12-12 Active
JOHN ANTHONY KING OBLIGER PROPERTIES LTD Director 2011-07-22 CURRENT 2008-03-19 Dissolved 2017-08-29
JOHN ANTHONY KING ADVISORY LINK LTD Director 2011-07-22 CURRENT 2007-12-20 Active
JOHN ANTHONY KING KENTON & MILES INVESTMENTS LTD. Director 2011-07-18 CURRENT 2004-09-08 Dissolved 2014-08-12
JOHN ANTHONY KING ESTEVAN PROPERTY LTD Director 2011-07-18 CURRENT 2006-02-21 Dissolved 2013-10-08
JOHN ANTHONY KING ISLAND SEASIDE REAL ESTATE LTD Director 2011-07-18 CURRENT 2004-10-18 Active
JOHN ANTHONY KING FIRST OF ALL LIMITED Director 2011-07-11 CURRENT 2007-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING KEYSHARE SERVICES LTD Director 2011-07-11 CURRENT 2006-12-28 Dissolved 2014-09-23
JOHN ANTHONY KING IMMEDIATE CONSULTING LIMITED Director 2011-07-11 CURRENT 2007-04-18 Dissolved 2013-11-26
JOHN ANTHONY KING SUNSET ENTERTAINMENT LIMITED Director 2011-07-11 CURRENT 2007-03-15 Dissolved 2014-10-28
JOHN ANTHONY KING KNIGHT & TOWER INVESTMENT LTD Director 2011-07-11 CURRENT 2007-05-21 Active
JOHN ANTHONY KING SPACE 3000 LIMITED Director 2011-07-11 CURRENT 2007-07-04 Active - Proposal to Strike off
JOHN ANTHONY KING PAST AND GO LTD Director 2011-07-11 CURRENT 2007-08-16 Active - Proposal to Strike off
JOHN ANTHONY KING SUPERSPENSION LTD Director 2011-07-06 CURRENT 2006-12-19 Dissolved 2014-09-09
JOHN ANTHONY KING EXPANSION REAL ESTATE LTD Director 2011-07-06 CURRENT 2006-12-15 Active
JOHN ANTHONY KING OTTERBAY LTD Director 2011-07-06 CURRENT 2006-12-19 Active
JOHN ANTHONY KING THE GARAGE DOCTORS LIMITED Director 2011-06-23 CURRENT 2004-07-02 Dissolved 2014-02-11
JOHN ANTHONY KING ANGLO CORPORATE MANAGEMENT LIMITED Director 2011-06-20 CURRENT 2000-02-16 Dissolved 2017-07-25
JOHN ANTHONY KING RICHMOND LEISURE LTD. Director 2011-01-17 CURRENT 2011-01-17 Active
JOHN ANTHONY KING LONGFORD ENTERTAINMENT LTD. Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
JOHN ANTHONY KING TRANSEAL LIMITED Director 2011-01-12 CURRENT 2006-10-04 Dissolved 2013-12-17
JOHN ANTHONY KING WESTLEY PANNELL LIMITED Director 2011-01-10 CURRENT 2010-12-31 Dissolved 2016-04-26
JOHN ANTHONY KING BEA INVESTMENTS (UK) LIMITED Director 2011-01-10 CURRENT 2006-02-04 Dissolved 2017-08-01
JOHN ANTHONY KING ACI SECRETARIES LIMITED Director 2011-01-01 CURRENT 2008-02-19 Dissolved 2014-06-17
JOHN ANTHONY KING MAFIRI PROPERTIES LTD. Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2017-05-16
JOHN ANTHONY KING GIANTS VENTURES 2009 LTD. Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
JOHN ANTHONY KING MINIMEI LTD. Director 2010-10-28 CURRENT 2010-10-28 Active
JOHN ANTHONY KING INVIDIA INVESTMENTS LTD. Director 2010-07-28 CURRENT 2010-07-28 Active
JOHN ANTHONY KING TAO HDP LTD. Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2017-12-12
JOHN ANTHONY KING RIVERSCENE LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2013-12-03
JOHN ANTHONY KING LEDA ONE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JOHN ANTHONY KING SOUND ASSETS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN ANTHONY KING TILLER MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2013-10-22
JOHN ANTHONY KING UPPER MANAGEMENT LTD. Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
JOHN ANTHONY KING BAYGREEN LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-09-23
JOHN ANTHONY KING EXELERANCE LTD. Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2013-09-03
JOHN ANTHONY KING FUTURA ASTRA LTD Director 2009-12-17 CURRENT 2009-05-20 Active - Proposal to Strike off
JOHN ANTHONY KING ARCHER 21 LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2015-05-05
JOHN ANTHONY KING ART MEIG LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
JOHN ANTHONY KING VACANCY POSTER LIMITED Director 2009-09-13 CURRENT 2009-09-13 Active
JOHN ANTHONY KING CDF FORMATIONS LIMITED Director 2009-07-30 CURRENT 1996-08-05 Dissolved 2014-03-04
JOHN ANTHONY KING FABBFAB LTD Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2013-11-12
JOHN ANTHONY KING +33 REAL ESTATE LTD Director 2009-03-02 CURRENT 2009-03-02 Active
JOHN ANTHONY KING TRADEKEEP LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2017-07-25
JOHN ANTHONY KING NORGE PLANET LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2017-07-25
JOHN ANTHONY KING GOLDEN HOX LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2017-07-18
JOHN ANTHONY KING TOP FINANCIAL TRADE LTD Director 2009-01-21 CURRENT 2008-04-24 Dissolved 2013-12-03
JOHN ANTHONY KING DRP UNDERWRITING LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2014-12-02
JOHN ANTHONY KING WESTEX UNITED LIMITED Director 2008-11-17 CURRENT 2007-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING B.S. GLOBAL INVEST LIMITED Director 2008-11-17 CURRENT 2007-02-22 Dissolved 2017-08-08
JOHN ANTHONY KING WICKLOW ROAD LTD Director 2008-11-11 CURRENT 2008-05-13 Dissolved 2014-03-04
JOHN ANTHONY KING SEAFORT STREET REAL ESTATE LTD Director 2008-11-11 CURRENT 2008-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING MANTEL MANAGEMENT LIMITED Director 2008-04-02 CURRENT 2002-08-09 Dissolved 2018-01-16
JOHN ANTHONY KING MANTEL NOMINEES LIMITED Director 2008-04-02 CURRENT 2002-08-09 Active
JOHN ANTHONY KING MANTEL SECRETARIES LIMITED Director 2007-01-19 CURRENT 2002-08-09 Active
JOHN ANTHONY KING ASSETINVEST LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-04-08
JOHN ANTHONY KING INTRO MESSEBAU GMBH LTD Director 2005-11-04 CURRENT 2005-11-04 Active
JOHN ANTHONY KING ACI DIRECTORS LIMITED Director 2005-05-09 CURRENT 2004-05-06 Dissolved 2013-12-17
MANTEL NOMINEES LIMITED PALMER STREET REAL ESTATE LTD Director 2007-12-12 CURRENT 2007-12-12 Active
MANTEL NOMINEES LIMITED PAST AND GO LTD Director 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MANTEL NOMINEES LIMITED SPACE 3000 LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
MANTEL NOMINEES LIMITED WESTEX UNITED LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2013-12-10
MANTEL NOMINEES LIMITED B.S. GLOBAL INVEST LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2017-08-08

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
2024-01-26Termination of appointment of Mantel Secretaries Limited on 2024-01-25
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MANTEL NOMINEES LIMITED
2024-01-26Appointment of Jak Management Limted as director on 2024-01-25
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-01-13Compulsory strike-off action has been discontinued
2022-01-13DISS40Compulsory strike-off action has been discontinued
2022-01-12CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-01-10DISS40Compulsory strike-off action has been discontinued
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st England
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 1-5 Clerkenwell Road London EC1M 5PA
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0118/10/15 ANNUAL RETURN FULL LIST
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0118/10/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 18 Holywell Row London EC2A 4JB
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0118/10/13 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM 27 Holywell Row London EC2A 4JB
2013-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-02-08AR0118/10/12 ANNUAL RETURN FULL LIST
2012-02-22DISS40Compulsory strike-off action has been discontinued
2012-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-20AR0118/10/11 ANNUAL RETURN FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY KING
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-03AR0118/10/10 FULL LIST
2011-02-22GAZ1FIRST GAZETTE
2010-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-18AR0118/10/09 FULL LIST
2009-11-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANTEL NOMINEES LIMITED / 01/10/2009
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANTEL SECRETARIES LIMITED / 01/10/2009
2009-01-26363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-21363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-01288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18CERTNMCOMPANY NAME CHANGED DATAHIVE LTD CERTIFICATE ISSUED ON 18/11/04
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DATAHIVE CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-21
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against DATAHIVE CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATAHIVE CONSULTING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DATAHIVE CONSULTING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 1
Shareholder Funds 2012-11-01 £ 1
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATAHIVE CONSULTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DATAHIVE CONSULTING LTD
Trademarks
We have not found any records of DATAHIVE CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAHIVE CONSULTING LTD. 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 (74990 - Non-trading company) as DATAHIVE CONSULTING LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DATAHIVE CONSULTING LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDATAHIVE CONSULTING LTDEvent Date2012-02-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyDATAHIVE CONSULTING LTDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAHIVE CONSULTING LTD 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 DATAHIVE CONSULTING LTD 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.