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

DATA CLAIM LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
07848337
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Data Claim Ltd
DATA CLAIM LIMITED was founded on 2011-11-15 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
DATA CLAIM LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 07848337
Date formed 2011-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-22 05:18:31
Primary Source:Companies House
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 DATA CLAIM LIMITED
The following companies were found which have the same name as DATA CLAIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATA CLAIMS INC. 111-10309 107 ST NW EDMONTON ALBERTA T5J 1K3 Dissolved Company formed on the 2007-07-12
DATA CLAIMS UK LTD EASTHAM HALL 109 EASTHAM VILLAGE ROAD EASTHAM WIRRAL CH62 0AF Active Company formed on the 2024-04-02

Company Officers of DATA CLAIM LIMITED

Current Directors
Officer Role Date Appointed
LOUISE PAYNE
Company Secretary 2011-11-15
DUNCAN JAMES BEDDOWS
Director 2011-11-15
DEREK MICHAEL CHICK
Director 2011-11-15
RACHEL ELIZABETH DUFFEY
Director 2011-11-15
JOHN FAIRHURST
Director 2011-11-15
GORDON PHILIP DALE RANN
Director 2011-11-15
LESLEY ELIZABETH RANN
Director 2011-11-15
SUSAN RANN
Director 2011-11-15
LIANNE ESTELLE TAPSON
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JAMES BEDDOWS
Director 2011-11-17 2011-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELIZABETH DUFFEY PAYPLAN LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
RACHEL ELIZABETH DUFFEY PAYLINK OUTSOURCE SERVICES LIMITED Director 2017-07-26 CURRENT 1999-06-08 Active
RACHEL ELIZABETH DUFFEY PAYPLAN (IVA) LIMITED Director 2016-11-10 CURRENT 2009-04-29 Active
RACHEL ELIZABETH DUFFEY LATTICE TRADING LIMITED Director 2016-04-07 CURRENT 2013-05-01 Active
RACHEL ELIZABETH DUFFEY TOTEMIC LAW LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
RACHEL ELIZABETH DUFFEY PAYPLAN BESPOKE SOLUTIONS LIMITED Director 2014-09-02 CURRENT 2009-11-18 Active
RACHEL ELIZABETH DUFFEY PAYPLAN PARTNERSHIP LIMITED Director 2014-08-04 CURRENT 2010-03-23 Active
RACHEL ELIZABETH DUFFEY PAYPLAN (SCOTLAND) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
RACHEL ELIZABETH DUFFEY TOTEMIC LIMITED Director 2004-11-04 CURRENT 1993-02-15 Active
JOHN FAIRHURST PAYPLAN BESPOKE SOLUTIONS LIMITED Director 2014-09-02 CURRENT 2009-11-18 Active
JOHN FAIRHURST PAYPLAN PARTNERSHIP LIMITED Director 2014-09-02 CURRENT 2010-03-23 Active
JOHN FAIRHURST PAYPLAN (SCOTLAND) LIMITED Director 2014-08-04 CURRENT 2011-05-24 Active
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN REACH FINANCIAL SERVICES LIMITED Director 2003-09-16 CURRENT 2001-11-26 Active
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC INNS LIMITED Director 2016-02-16 CURRENT 2007-06-15 Active
LESLEY ELIZABETH RANN MILL FARM STUD LIMITED Director 2015-02-24 CURRENT 2013-10-09 Active
LESLEY ELIZABETH RANN LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LESLEY ELIZABETH RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LESLEY ELIZABETH RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LESLEY ELIZABETH RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LESLEY ELIZABETH RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LESLEY ELIZABETH RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LESLEY ELIZABETH RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LESLEY ELIZABETH RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LESLEY ELIZABETH RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LESLEY ELIZABETH RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LESLEY ELIZABETH RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LESLEY ELIZABETH RANN FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LESLEY ELIZABETH RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
LESLEY ELIZABETH RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC TECHNOLOGY LIMITED Director 2015-07-23 CURRENT 2014-07-03 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
LIANNE ESTELLE TAPSON HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LIANNE ESTELLE TAPSON REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LIANNE ESTELLE TAPSON POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LIANNE ESTELLE TAPSON WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LIANNE ESTELLE TAPSON TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TRIBAL-LANDS LIMITED Director 2009-12-14 CURRENT 1998-11-06 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
LIANNE ESTELLE TAPSON TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LIANNE ESTELLE TAPSON PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
LIANNE ESTELLE TAPSON BISHOPSCOURT INTERNET LIMITED Director 2000-11-20 CURRENT 2000-06-06 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
LIANNE ESTELLE TAPSON PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-03-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-05AA31/12/13 TOTAL EXEMPTION SMALL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM KEMPTON HOUSE PO BOX 9562 DYSART ROAD GRANTHAM LINCS NG31 0EA
2015-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-244.70DECLARATION OF SOLVENCY
2015-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-30GAZ1FIRST GAZETTE
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0115/11/13 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0115/11/12 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BEDDOWS
2012-01-17AP01DIRECTOR APPOINTED MR DUNCAN JAMES BEDDOWS
2012-01-17AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-12-02AP01DIRECTOR APPOINTED MR DUNCAN BEDDOWS
2011-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DATA CLAIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Final Meetings2017-01-06
Notices to Creditors2015-02-19
Resolutions for Winding-up2015-02-19
Appointment of Liquidators2015-02-19
Fines / Sanctions
No fines or sanctions have been issued against DATA CLAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATA CLAIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 DATA CLAIM LIMITED

Intangible Assets
Patents
We have not found any records of DATA CLAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA CLAIM LIMITED
Trademarks
We have not found any records of DATA CLAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA CLAIM 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 (62012 - Business and domestic software development) as DATA CLAIM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DATA CLAIM 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDATA CLAIM LIMITEDEvent Date2017-03-06
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 9 May 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 5 February 2015 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: Scott.Parish@mhllp.co.uk Ag GF120722
 
Initiating party Event TypeFinal Meetings
Defending partyDATA CLAIM LIMITEDEvent Date2017-01-05
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 3 February 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 5 February 2015. Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: Scott.Parish@mhllp.co.uk Ag EF100207
 
Initiating party Event TypeNotices to Creditors
Defending partyDATA CLAIM LIMITEDEvent Date2015-02-05
Notice is hereby given that the Creditors of the above named Company are required, on or before 13 March 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 5 February 2015. Office Holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. For further details contact: Georgina Marie Eason, Email: georgina.eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDATA CLAIM LIMITEDEvent Date2015-02-05
Notice is hereby given that the following resolutions were passed on 05 February 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation, that the unsecured creditors of the Company are paid in full, that for the purpose of the winding up of the Company Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9688 and 8698) be and are hereby appointed Joint Liquidators of the Company and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Georgina Marie Eason, Email: georgina.eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDATA CLAIM LIMITEDEvent Date2015-02-05
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : For further details contact: Georgina Marie Eason, Email: georgina.eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA CLAIM 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 DATA CLAIM 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.