Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DATA DISCOVERIES HOLDINGS LIMITED
Company Information for

DATA DISCOVERIES HOLDINGS LIMITED

C/0 MAZARS LLP, RESTRUCTURING SERVICES, Capital Square 58 Morrison Street, Edinburgh, EH3 8BP,
Company Registration Number
SC270307
Private Limited Company
Liquidation

Company Overview

About Data Discoveries Holdings Ltd
DATA DISCOVERIES HOLDINGS LIMITED was founded on 2004-07-06 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Data Discoveries Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATA DISCOVERIES HOLDINGS LIMITED
 
Legal Registered Office
C/0 MAZARS LLP, RESTRUCTURING SERVICES
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Other companies in G2
 
Previous Names
NEWCO (796) LIMITED27/10/2004
Filing Information
Company Number SC270307
Company ID Number SC270307
Date formed 2004-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-21 11:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA DISCOVERIES HOLDINGS 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 DATA DISCOVERIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRI CONSTANTIN
Company Secretary 2011-07-06
NICHOLAS RICHARD BROWN
Director 2017-04-03
CHRISTOPHER GRAHAM CLARK
Director 2017-04-01
DAVID JOHN WILSON
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY LAW
Director 2011-07-06 2017-04-01
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-06 2011-07-06
DAVID MITCHELL AITKEN
Director 2004-10-11 2011-07-06
GORDON GALLOWAY
Director 2004-10-11 2011-07-06
KENNETH NAISMITH
Director 2010-09-01 2011-07-06
HENRY MACKINSON MEIKLE
Director 2007-11-01 2010-08-31
MARCUS JONATHAN BROOK
Director 2004-10-11 2009-08-28
MBM BOARD NOMINEES LIMITED
Nominated Director 2004-07-06 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
NICHOLAS RICHARD BROWN G B MAILING SYSTEMS LIMITED Director 2017-04-03 CURRENT 1989-12-08 Liquidation
NICHOLAS RICHARD BROWN FAREBASE LIMITED Director 2017-04-03 CURRENT 1991-10-16 Liquidation
NICHOLAS RICHARD BROWN EWARE INTERACTIVE LIMITED Director 2017-04-03 CURRENT 2000-01-13 Liquidation
NICHOLAS RICHARD BROWN CAPSCAN PARENT LIMITED Director 2017-04-03 CURRENT 2006-07-20 Liquidation
NICHOLAS RICHARD BROWN LOQATE LTD. Director 2017-04-03 CURRENT 2011-11-21 Active
NICHOLAS RICHARD BROWN TELME.COM LIMITED Director 2017-04-03 CURRENT 1995-04-18 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN TRANSACTIS LIMITED Director 2017-04-03 CURRENT 2003-03-13 Liquidation
NICHOLAS RICHARD BROWN SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2017-04-03 CURRENT 2014-08-30 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN FASTRAC LTD. Director 2017-04-03 CURRENT 2007-01-23 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN GB GROUP PLC Director 2017-04-03 CURRENT 1989-08-21 Active
NICHOLAS RICHARD BROWN GB INFORMATION MANAGEMENT LTD. Director 2017-04-03 CURRENT 1996-07-19 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN GB DATACARE LIMITED Director 2017-04-03 CURRENT 1996-07-31 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN INKFISH SERVICES LIMITED Director 2017-04-03 CURRENT 1999-06-10 Liquidation
NICHOLAS RICHARD BROWN CITIZENSAFE LIMITED Director 2017-04-03 CURRENT 1999-10-26 Active
NICHOLAS RICHARD BROWN ID SCAN BIOMETRICS LIMITED Director 2017-04-03 CURRENT 2003-05-29 Active
NICHOLAS RICHARD BROWN DATA DISCOVERIES LIMITED Director 2017-04-03 CURRENT 1995-04-12 Liquidation
NICHOLAS RICHARD BROWN MANAGED ANALYTICS LIMITED Director 2017-04-03 CURRENT 2007-01-23 Liquidation
NICHOLAS RICHARD BROWN CAPSCAN LIMITED Director 2017-04-03 CURRENT 1974-09-12 Liquidation
NICHOLAS RICHARD BROWN CRD (UK) LIMITED Director 2017-04-03 CURRENT 2000-10-19 Liquidation
NICHOLAS RICHARD BROWN TMG.TV LTD Director 2017-04-03 CURRENT 2001-12-14 Liquidation
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
CHRISTOPHER GRAHAM CLARK G B MAILING SYSTEMS LIMITED Director 2017-04-01 CURRENT 1989-12-08 Liquidation
CHRISTOPHER GRAHAM CLARK FAREBASE LIMITED Director 2017-04-01 CURRENT 1991-10-16 Liquidation
CHRISTOPHER GRAHAM CLARK EWARE INTERACTIVE LIMITED Director 2017-04-01 CURRENT 2000-01-13 Liquidation
CHRISTOPHER GRAHAM CLARK CAPSCAN PARENT LIMITED Director 2017-04-01 CURRENT 2006-07-20 Liquidation
CHRISTOPHER GRAHAM CLARK LOQATE LTD. Director 2017-04-01 CURRENT 2011-11-21 Active
CHRISTOPHER GRAHAM CLARK TELME.COM LIMITED Director 2017-04-01 CURRENT 1995-04-18 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK TRANSACTIS LIMITED Director 2017-04-01 CURRENT 2003-03-13 Liquidation
CHRISTOPHER GRAHAM CLARK SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2017-04-01 CURRENT 2014-08-30 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK FASTRAC LTD. Director 2017-04-01 CURRENT 2007-01-23 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK GB GROUP PLC Director 2017-04-01 CURRENT 1989-08-21 Active
CHRISTOPHER GRAHAM CLARK GB INFORMATION MANAGEMENT LTD. Director 2017-04-01 CURRENT 1996-07-19 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK GB DATACARE LIMITED Director 2017-04-01 CURRENT 1996-07-31 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK INKFISH SERVICES LIMITED Director 2017-04-01 CURRENT 1999-06-10 Liquidation
CHRISTOPHER GRAHAM CLARK CITIZENSAFE LIMITED Director 2017-04-01 CURRENT 1999-10-26 Active
CHRISTOPHER GRAHAM CLARK ID SCAN BIOMETRICS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
CHRISTOPHER GRAHAM CLARK DATA DISCOVERIES LIMITED Director 2017-04-01 CURRENT 1995-04-12 Liquidation
CHRISTOPHER GRAHAM CLARK MANAGED ANALYTICS LIMITED Director 2017-04-01 CURRENT 2007-01-23 Liquidation
CHRISTOPHER GRAHAM CLARK CAPSCAN LIMITED Director 2017-04-01 CURRENT 1974-09-12 Liquidation
CHRISTOPHER GRAHAM CLARK CRD (UK) LIMITED Director 2017-04-01 CURRENT 2000-10-19 Liquidation
CHRISTOPHER GRAHAM CLARK TMG.TV LTD Director 2017-04-01 CURRENT 2001-12-14 Liquidation
DAVID JOHN WILSON POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
DAVID JOHN WILSON POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
DAVID JOHN WILSON POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
DAVID JOHN WILSON SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2016-07-01 CURRENT 2014-08-30 Active - Proposal to Strike off
DAVID JOHN WILSON ID SCAN BIOMETRICS LIMITED Director 2016-07-01 CURRENT 2003-05-29 Active
DAVID JOHN WILSON LOQATE LTD. Director 2015-04-27 CURRENT 2011-11-21 Active
DAVID JOHN WILSON CDMS LIMITED Director 2014-10-31 CURRENT 1946-03-25 Dissolved 2017-04-04
DAVID JOHN WILSON TRANSACTIS LIMITED Director 2014-10-31 CURRENT 2003-03-13 Liquidation
DAVID JOHN WILSON INKFISH SERVICES LIMITED Director 2014-10-31 CURRENT 1999-06-10 Liquidation
DAVID JOHN WILSON TELME GLOBAL TRAVELLER LIMITED Director 2013-12-18 CURRENT 1999-12-16 Dissolved 2016-02-02
DAVID JOHN WILSON EBETSAFE LIMITED Director 2013-12-18 CURRENT 1993-03-15 Dissolved 2016-02-02
DAVID JOHN WILSON G B MAILING SYSTEMS LIMITED Director 2013-12-18 CURRENT 1989-12-08 Liquidation
DAVID JOHN WILSON FAREBASE LIMITED Director 2013-12-18 CURRENT 1991-10-16 Liquidation
DAVID JOHN WILSON EWARE INTERACTIVE LIMITED Director 2013-12-18 CURRENT 2000-01-13 Liquidation
DAVID JOHN WILSON TELME.COM LIMITED Director 2013-12-18 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID JOHN WILSON GB INFORMATION MANAGEMENT LTD. Director 2013-12-18 CURRENT 1996-07-19 Active - Proposal to Strike off
DAVID JOHN WILSON GB DATACARE LIMITED Director 2013-12-18 CURRENT 1996-07-31 Active - Proposal to Strike off
DAVID JOHN WILSON CITIZENSAFE LIMITED Director 2013-12-18 CURRENT 1999-10-26 Active
DAVID JOHN WILSON CRD (UK) LIMITED Director 2013-07-02 CURRENT 2000-10-19 Liquidation
DAVID JOHN WILSON TMG.TV LTD Director 2012-11-05 CURRENT 2001-12-14 Liquidation
DAVID JOHN WILSON CAPSCAN PARENT LIMITED Director 2011-11-04 CURRENT 2006-07-20 Liquidation
DAVID JOHN WILSON CAPSCAN LIMITED Director 2011-11-04 CURRENT 1974-09-12 Liquidation
DAVID JOHN WILSON ADVANCED CHECKING SERVICES LIMITED Director 2011-07-27 CURRENT 2005-12-21 Dissolved 2017-03-28
DAVID JOHN WILSON FASTRAC LTD. Director 2011-07-06 CURRENT 2007-01-23 Active - Proposal to Strike off
DAVID JOHN WILSON DATA DISCOVERIES LIMITED Director 2011-07-06 CURRENT 1995-04-12 Liquidation
DAVID JOHN WILSON MANAGED ANALYTICS LIMITED Director 2011-07-06 CURRENT 2007-01-23 Liquidation
DAVID JOHN WILSON GB GROUP PLC Director 2009-10-01 CURRENT 1989-08-21 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
2024-03-21Final Gazette dissolved via compulsory strike-off
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Titanium 1 King's Inch Place Renfrew Scotland PA4 8WF Scotland
2023-02-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-02RP04AP01Second filing of director appointment of Mr David Mathew Ward
2021-07-01AP01DIRECTOR APPOINTED MR DAVID MATHEW WARD
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILSON
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 25 Bothwell Street 2nd Floor Glasgow G2 6NL
2021-04-14AP03Appointment of Mrs Annabelle Burton as company secretary on 2021-04-01
2021-04-14TM02Termination of appointment of John Henri Constantin on 2021-04-01
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14PSC02Notification of Gb Group Plc as a person with significant control on 2016-04-06
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN
2017-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LAW
2017-02-06RES13Resolutions passed:
  • Approval of accounts 24/11/2016
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 11675.5
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 11675.5
2015-08-19AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 11675.5
2014-07-31AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0126/07/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0126/07/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16RES01ADOPT ARTICLES 16/12/11
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM 16/1 Timber Bush Leith Edinburgh EH6 6QH
2011-08-19AR0126/07/11 ANNUAL RETURN FULL LIST
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/11 FROM 5Th Floor 7 Castle Street Edinburgh EH2 3AH
2011-07-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MBM SECRETARIAL SERVICES LIMITED
2011-07-28AP03SECRETARY APPOINTED JOHN HENRI CONSTANTIN
2011-07-28AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NAISMITH
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GALLOWAY
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN
2011-07-28AP01DIRECTOR APPOINTED RICHARD ANTHONY LAW
2011-07-28AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON
2011-07-22RES01ADOPT ARTICLES 06/07/2011
2011-07-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-14SH0106/07/11 STATEMENT OF CAPITAL GBP 11675.5
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NAISMITH / 01/01/2011
2011-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-20RES13AUTHORISE MARKET PURCHASES 28/10/2009
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-02AP01DIRECTOR APPOINTED KENNETH NAISMITH
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MEIKLE
2010-08-20AR0126/07/10 FULL LIST
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GALLOWAY / 01/10/2009
2010-01-11AA30/06/09 TOTAL EXEMPTION FULL
2009-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BROOK
2009-08-18363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-08-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-28288aNEW DIRECTOR APPOINTED
2007-08-20363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-23363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-02363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2005-02-14225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27CERTNMCOMPANY NAME CHANGED NEWCO (796) LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-10-27122S-DIV 15/10/04
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27123£ NC 1000/15000 15/10/04
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27RES04NC INC ALREADY ADJUSTED 15/10/04
2004-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-27RES12VARYING SHARE RIGHTS AND NAMES
2004-10-2788(2)RAD 15/10/04--------- £ SI 125731@.1=12573 £ IC 2/12575
2004-10-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DATA DISCOVERIES HOLDINGS 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 DATA DISCOVERIES HOLDINGS 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
BOND & FLOATING CHARGE 2004-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-06-30

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 DISCOVERIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DATA DISCOVERIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA DISCOVERIES HOLDINGS LIMITED
Trademarks
We have not found any records of DATA DISCOVERIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA DISCOVERIES HOLDINGS 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 (74990 - Non-trading company) as DATA DISCOVERIES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DATA DISCOVERIES HOLDINGS 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 DATA DISCOVERIES HOLDINGS 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 DISCOVERIES HOLDINGS 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.