Company Information for DATAPLAN PAYROLL LIMITED
4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DATAPLAN PAYROLL LIMITED | |
Legal Registered Office | |
4TH FLOOR HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY Other companies in DN31 | |
Company Number | 06475128 | |
---|---|---|
Company ID Number | 06475128 | |
Date formed | 2008-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 10:14:44 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
DATAPLAN PAYROLL AS | Stokkamyrveien 18 SANDNES 4313 | Active | Company formed on the 2006-05-08 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HOWARD ROWELL |
||
ADELE YVONNE BLACKHAM |
||
RICHARD HOWARD ROWELL |
||
STEWART WADDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALEXANDER BECKETT |
Director | ||
DAVID JAMES EVERATT |
Director | ||
PETER STUART FEARN |
Director | ||
KEVIN STUART HOPPER |
Director | ||
TONY IAN ROBINSON |
Director | ||
PAUL ASHLEY TOFTON |
Director | ||
NEIL ELLIS |
Director | ||
MARK ROBERT GARDNER SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAPLAN HOLDINGS LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ATOMIC IT LIMITED | Director | 1999-04-01 | CURRENT | 1989-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER-ZHIKA | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY | ||
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
Current accounting period extended from 31/03/22 TO 30/04/22 | ||
AA01 | Current accounting period extended from 31/03/22 TO 30/04/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART WADDELL | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER DADY | |
TM02 | Termination of appointment of Richard Howard Rowell on 2021-10-25 | |
PSC07 | CESSATION OF DEBORAH CLAIRE ROWELL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM 1 Prince Albert Gardens Grimsby DN31 3AG England | |
PSC02 | Notification of Dataplan Holdings Limited as a person with significant control on 2018-05-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CLAIRE ROWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ELAINE GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVERATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD ROWELL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM 26 South St. Marys Gate Grimsby South Humberside DN31 1LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ASHLEY TOFTON | |
AP01 | DIRECTOR APPOINTED MRS ADELE YVONNE BLACKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GARDNER SMITH | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEWART WADDELL | |
AR01 | 16/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD ROWELL / 11/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HOWARD ROWELL / 11/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 26 SOUTH ST. MARY`S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR TONY IAN ROBINSON | |
AP01 | DIRECTOR APPOINTED DAVID JAMES EVERATT | |
AP01 | DIRECTOR APPOINTED KEVIN STUART HOPPER | |
AP01 | DIRECTOR APPOINTED MARK ROBERT GARDNER SMITH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER BECKETT | |
AR01 | 16/01/12 FULL LIST | |
AA | 25/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 26/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART FEARN / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 21/01/2010 | |
AA | 27/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/03/2008 | |
288a | DIRECTOR APPOINTED PETER FEARN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 DATAPLAN PAYROLL LIMITED
DATAPLAN PAYROLL LIMITED owns 9 domain names.
dataplan.co.uk epaysafe.co.uk epayslips.co.uk flexipay.co.uk jemimas.co.uk pinnaclecapital.co.uk pay-safe.co.uk seacatch.co.uk secure-payroll.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Grants Pd Over To Third Party |
North East Lincolnshire Council | |
|
Grants Pd Over To Third Party |
East Lindsey District Council | |
|
Professional & Contractors Fees |
East Lindsey District Council | |
|
Professional & Contractors Fees |
East Lindsey District Council | |
|
Professional & Contractors Fees |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
East Lindsey District Council | |
|
Professional & Contractors Fees |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
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.
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. |