Company Information for DATA SAUCE LIMITED
CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
DATA SAUCE LIMITED | ||||||
Legal Registered Office | ||||||
CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX Other companies in CF10 | ||||||
Previous Names | ||||||
|
Company Number | 06987000 | |
---|---|---|
Company ID Number | 06987000 | |
Date formed | 2009-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 01:09:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BANHAM |
Director | ||
JONATHAN DAVID ERWIN |
Director | ||
STEVE DENNIS WHATLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND (INCHORA) LIMITED | Director | 2016-12-12 | CURRENT | 2012-02-28 | Active - Proposal to Strike off | |
RED TAPIR LIMITED | Director | 2016-12-12 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
FXCODE LIMITED | Director | 2016-12-12 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
JAWAZ DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
FIRST SOURCE FINANCE LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TOP FINANCIAL DEALS LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
DAILY OFFER MAIL LTD | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TURNER DIRECT SOLUTIONS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
MILES CROSS SYSTEMS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
RED ADMIRAL ASSOCIATES LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
TENANT SHOP HOME SERVICES LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active | |
INCHORA HOME BUYER LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
CONECTIA LIMITED | Director | 2015-03-19 | CURRENT | 2008-12-11 | Active | |
INCHORA LIMITED | Director | 2014-10-01 | CURRENT | 2011-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALL | |
DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE | ||
AP01 | DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/20 | |
RES15 | CHANGE OF COMPANY NAME 23/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
CERTNM | Company name changed data sauce LIMITED\certificate issued on 19/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
PSC02 | Notification of Diamond (Inchora) Limited as a person with significant control on 2020-03-09 | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR COLIN HALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
CH01 | Director's details changed for Mr Anthony Banham on 2014-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ERWIN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE DENNIS WHATLEY | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013 | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 11/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 3RD FLOOR ALEXANDRA HOUSE 10-11 QUEENS TERRACE SOUTHAMPTON SO14 3BP | |
RES15 | CHANGE OF NAME 30/06/2010 | |
CERTNM | COMPANY NAME CHANGED HASNET LIMITED CERTIFICATE ISSUED ON 13/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2011-09-01 | £ 23,926 |
---|
Creditors and other liabilities
|
|
|
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 DATA SAUCE LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 166 |
Current Assets | 2011-09-01 | £ 167 |
Debtors | 2011-09-01 | £ 1 |
Other Debtors | 2011-09-01 | £ 1 |
Shareholder Funds | 2011-09-01 | £ 23,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DATA SAUCE 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. |