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

THE DATA COMPANY TECHNOLOGIES LIMITED

7 MERLIN COURT, GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP,
Company Registration Number
06070448
Private Limited Company
Active

Company Overview

About The Data Company Technologies Ltd
THE DATA COMPANY TECHNOLOGIES LIMITED was founded on 2007-01-26 and has its registered office in Aylesbury. The organisation's status is listed as "Active". The Data Company Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DATA COMPANY TECHNOLOGIES LIMITED
 
Legal Registered Office
7 MERLIN COURT
GATEHOUSE CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DP
Other companies in HP5
 
Previous Names
TECHFINIUM LIMITED05/07/2020
JMR CONSULTING UK LIMITED19/09/2016
Filing Information
Company Number 06070448
Company ID Number 06070448
Date formed 2007-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DATA COMPANY TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED   BRIDGESON & CO (ACCOUNTANTS) LIMITED   DANTON NOMINEES 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 THE DATA COMPANY TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JASBIR KAUR BAGARY
Company Secretary 2007-01-26
AJU CHANDY ALEXANDER
Director 2016-03-01
KALWINDER SINGH BAGARY
Director 2007-01-26
HENDRIK ABRAHAM JOHANNES STRYDOM
Director 2017-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBIR KAUR BAGARY THE FINANCE IT NETWORK LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
AJU CHANDY ALEXANDER RXLIVE LIMITED Director 2018-01-16 CURRENT 2014-07-17 Active
AJU CHANDY ALEXANDER IS2UK LTD Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2017-01-31
HENDRIK ABRAHAM JOHANNES STRYDOM TAVIKA LIMITED Director 2016-07-01 CURRENT 2015-12-02 Dissolved 2018-05-01

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
2024-04-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-04Appointment of a voluntary liquidator
2024-04-04Voluntary liquidation Statement of affairs
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England
2024-02-15APPOINTMENT TERMINATED, DIRECTOR HENDRIK ABRAHAM JOHANNES STRYDOM
2024-02-15CESSATION OF HENDRIK ABRAHAM JOHANNES STRYDOM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-07-0528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK ABRAHAM JOHANNES STRYDOM
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK ABRAHAM JOHANNES STRYDOM
2022-10-1228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-06-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2020-10-31AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-05RES15CHANGE OF COMPANY NAME 05/07/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-09-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-03CH01Director's details changed for Mr Aju Chandy Alexander on 2018-04-27
2018-05-01CH03SECRETARY'S DETAILS CHNAGED FOR JASBIR KAUR BAGARY on 2018-04-27
2018-05-01CH01Director's details changed for Kalwinder Singh Bagary on 2018-04-27
2018-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/18 FROM 31a High Street Chesham Buckinghamshire HP5 1BW
2017-09-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR HENDRIK ABRAHAM JOHANNES STRYDOM
2016-09-19RES15CHANGE OF COMPANY NAME 19/09/16
2016-09-19CERTNMCOMPANY NAME CHANGED JMR CONSULTING UK LIMITED CERTIFICATE ISSUED ON 19/09/16
2016-08-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR AJU CHANDY ALEXANDER
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2013-10-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2012-09-24AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0105/07/12 ANNUAL RETURN FULL LIST
2011-11-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30SH02SUB-DIVISION 23/08/11
2011-07-05AR0105/07/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KALWINDER SINGH BAGARY / 05/07/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR BAGARY / 05/07/2011
2011-02-22AR0126/01/11 FULL LIST
2010-10-07AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KALWINDER SINGH BAGARY / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR BAGARY / 22/02/2010
2009-12-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07225CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-07-11AA31/03/09 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-1088(2)RAD 17/09/07--------- £ SI 99@1=99 £ IC 100/199
2007-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: OAK LODGE, NIGHTINGALES LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4SF
2007-08-06225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-26NEWINCINCORPORATION 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
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to THE DATA COMPANY TECHNOLOGIES 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 Liquidators2024-03-28
Resolutions for Winding-up2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against THE DATA COMPANY TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 32,452
Creditors Due Within One Year 2012-02-29 £ 273,786

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 THE DATA COMPANY TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 7,638
Current Assets 2012-02-29 £ 38,609
Debtors 2012-02-29 £ 30,971
Fixed Assets 2012-02-29 £ 189,528
Shareholder Funds 2012-02-29 £ 78,101
Tangible Fixed Assets 2012-02-29 £ 5,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DATA COMPANY TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

THE DATA COMPANY TECHNOLOGIES LIMITED owns 1 domain names.

jmrconsulting.co.uk  

Trademarks
We have not found any records of THE DATA COMPANY TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DATA COMPANY TECHNOLOGIES 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 (62020 - Information technology consultancy activities) as THE DATA COMPANY TECHNOLOGIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE DATA COMPANY TECHNOLOGIES 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 THE DATA COMPANY TECHNOLOGIES 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 THE DATA COMPANY TECHNOLOGIES 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.