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

DATAPLAN PAYROLL LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
06475128
Private Limited Company
Active

Company Overview

About Dataplan Payroll Ltd
DATAPLAN PAYROLL LIMITED was founded on 2008-01-16 and has its registered office in Slough. The organisation's status is listed as "Active". Dataplan Payroll Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DATAPLAN PAYROLL LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in DN31
 
Filing Information
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 30/04/2023
Account next due 31/01/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB925311448  
Last Datalog update: 2024-03-07 01:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPLAN PAYROLL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES 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.
Companies with same name DATAPLAN PAYROLL LIMITED
The following companies were found which have the same name as DATAPLAN PAYROLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAPLAN PAYROLL AS Stokkamyrveien 18 SANDNES 4313 Active Company formed on the 2006-05-08

Company Officers of DATAPLAN PAYROLL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOWARD ROWELL
Company Secretary 2008-01-16
ADELE YVONNE BLACKHAM
Director 2016-04-01
RICHARD HOWARD ROWELL
Director 2008-01-16
STEWART WADDELL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER BECKETT
Director 2011-03-14 2018-05-03
DAVID JAMES EVERATT
Director 2011-03-14 2018-05-03
PETER STUART FEARN
Director 2008-04-10 2018-05-03
KEVIN STUART HOPPER
Director 2011-03-14 2018-05-03
TONY IAN ROBINSON
Director 2011-03-14 2018-05-03
PAUL ASHLEY TOFTON
Director 2016-10-01 2018-05-03
NEIL ELLIS
Director 2008-01-16 2017-04-05
MARK ROBERT GARDNER SMITH
Director 2011-03-14 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWARD ROWELL DATAPLAN HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
RICHARD HOWARD ROWELL ATOMIC IT LIMITED Director 1999-04-01 CURRENT 1989-05-25 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
2024-01-25CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17Current accounting period extended from 31/03/22 TO 30/04/22
2022-01-17AA01Current accounting period extended from 31/03/22 TO 30/04/22
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WADDELL
2021-11-01AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2021-11-01TM02Termination of appointment of Richard Howard Rowell on 2021-10-25
2021-11-01PSC07CESSATION OF DEBORAH CLAIRE ROWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM 1 Prince Albert Gardens Grimsby DN31 3AG England
2021-10-20PSC02Notification of Dataplan Holdings Limited as a person with significant control on 2018-05-03
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CLAIRE ROWELL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AP01DIRECTOR APPOINTED MRS ELAINE GIBSON
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14MEM/ARTSARTICLES OF ASSOCIATION
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOFTON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY ROBINSON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOPPER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEARN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVERATT
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD ROWELL
2018-01-18PSC09Withdrawal of a person with significant control statement on 2018-01-18
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AP01DIRECTOR APPOINTED MR PAUL ASHLEY TOFTON
2016-05-04AP01DIRECTOR APPOINTED MRS ADELE YVONNE BLACKHAM
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GARDNER SMITH
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-21AP01DIRECTOR APPOINTED STEWART WADDELL
2013-02-20AR0116/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD ROWELL / 11/01/2013
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HOWARD ROWELL / 11/01/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 26 SOUTH ST. MARY`S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-28AP01DIRECTOR APPOINTED MR TONY IAN ROBINSON
2012-03-28AP01DIRECTOR APPOINTED DAVID JAMES EVERATT
2012-03-28AP01DIRECTOR APPOINTED KEVIN STUART HOPPER
2012-03-28AP01DIRECTOR APPOINTED MARK ROBERT GARDNER SMITH
2012-03-28AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER BECKETT
2012-01-17AR0116/01/12 FULL LIST
2011-08-09AA25/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0116/01/11 FULL LIST
2010-12-31AA26/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0116/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART FEARN / 21/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 21/01/2010
2010-01-05AA27/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14225PREVSHO FROM 31/01/2009 TO 31/03/2008
2008-04-17288aDIRECTOR APPOINTED PETER FEARN
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATAPLAN PAYROLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATAPLAN PAYROLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2018-03-31
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 DATAPLAN PAYROLL LIMITED

Intangible Assets
Patents
We have not found any records of DATAPLAN PAYROLL LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of DATAPLAN PAYROLL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATAPLAN PAYROLL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-03-30 GBP £12,798 Grants Pd Over To Third Party
North East Lincolnshire Council 2015-02-26 GBP £59,990 Grants Pd Over To Third Party
East Lindsey District Council 2014-10-22 GBP £1,628 Professional & Contractors Fees
East Lindsey District Council 2014-08-07 GBP £1,890 Professional & Contractors Fees
East Lindsey District Council 2014-07-25 GBP £58,457 Professional & Contractors Fees
East Lindsey District Council 2014-07-24 GBP £768 Other Miscellaneous Expenses
East Lindsey District Council 2014-07-24 GBP £4,104 Professional & Contractors Fees
East Lindsey District Council 2014-07-24 GBP £1,467 Other Miscellaneous Expenses
SUNDERLAND CITY COUNCIL 2011-12-07 GBP £982 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2011-12-07 GBP £982 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2011-11-23 GBP £1,686 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2011-11-23 GBP £1,686 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.

Outgoings
Business Rates/Property Tax
No properties were found where DATAPLAN PAYROLL 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 DATAPLAN PAYROLL 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 DATAPLAN PAYROLL 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.