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

GOVDATA LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05959129
Private Limited Company
In Administration

Company Overview

About Govdata Ltd
GOVDATA LIMITED was founded on 2006-10-06 and has its registered office in London. The organisation's status is listed as "In Administration". Govdata Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOVDATA LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in L1
 
Filing Information
Company Number 05959129
Company ID Number 05959129
Date formed 2006-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 30/10/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896292958  
Last Datalog update: 2025-03-05 09:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOVDATA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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.
Companies with same name GOVDATA LIMITED
The following companies were found which have the same name as GOVDATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOVDATA FACILITIES LTD Langtons, The Plaza 100 Old Hall Street Liverpool MERSEYSIDE L3 9QJ Active Company formed on the 2017-10-11
GOVDATA HOLDINGS LIMITED C/O LANGTONS THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 2022-06-15
GOVDATA SERVICES LTD Langtons, The Plaza 100 Old Hall Street Liverpool L3 9QJ Active Company formed on the 2017-10-11
GOVDATALYTICS LLC North Carolina Unknown
GOVDATARESOURCES L.L.C. 112 ARROWHEAD RD GEORGETOWN TX 78633 Dissolved Company formed on the 2017-12-08

Company Officers of GOVDATA LIMITED

Current Directors
Officer Role Date Appointed
CHRIS HUGO
Director 2007-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE HUGO
Company Secretary 2007-12-24 2010-04-19
LORRAINE HUGO
Director 2007-12-24 2010-04-19
ESTHER HESS
Company Secretary 2007-07-09 2007-09-21
ESTHER HESS
Director 2006-10-06 2007-09-21
JOHN HENRY DUFFY
Company Secretary 2006-10-11 2007-07-09
JOHN HENRY DUFFY
Director 2006-10-11 2007-07-09
GARY COLEMAN
Company Secretary 2006-10-06 2006-10-11
GARY COLEMAN
Director 2006-10-06 2006-10-11

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
2025-03-14Statement of administrator's proposal
2025-02-03Appointment of an administrator
2025-02-03REGISTERED OFFICE CHANGED ON 03/02/25 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
2025-01-09Compulsory strike-off action has been suspended
2024-12-31FIRST GAZETTE notice for compulsory strike-off
2024-10-31CONFIRMATION STATEMENT MADE ON 06/10/24, WITH UPDATES
2023-12-30Compulsory strike-off action has been discontinued
2023-12-29CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-04-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06Director's details changed for Mrs Kelly Hugo on 2023-01-16
2023-04-06Director's details changed for Chris Hugo on 2023-01-16
2023-01-12CESSATION OF CHRISTIAN VICTOR HUGO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Govdata Holdings Limited as a person with significant control on 2022-10-10
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-06-16CH01Director's details changed for Chris Hugo on 2022-06-15
2022-01-0531/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-02-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059591290003
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059591290002
2021-01-06DISS40Compulsory strike-off action has been discontinued
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059591290005
2019-04-11AP01DIRECTOR APPOINTED MRS KELLY HUGO
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059591290004
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05RES13INCRASE AUTHORISED CAPITAL 31/07/2017
2018-01-05RES01ADOPT ARTICLES 31/07/2017
2018-01-05RES12Resolution of varying share rights or name
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 110
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-12-22SH0131/07/17 STATEMENT OF CAPITAL GBP 110
2017-12-04CH01Director's details changed for Chris Hugo on 2017-01-01
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059591290003
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059591290002
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 116 Duke Street Liverpool L1 5JW
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0106/10/14 ANNUAL RETURN FULL LIST
2015-03-25DISS40Compulsory strike-off action has been discontinued
2015-02-17DISS16(SOAS)Compulsory strike-off action has been suspended
2015-02-03GAZ1FIRST GAZETTE
2015-02-03GAZ1FIRST GAZETTE
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0106/10/13 ANNUAL RETURN FULL LIST
2013-11-09DISS40Compulsory strike-off action has been discontinued
2013-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2013-01-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2012-12-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2012-10-18AR0106/10/12 FULL LIST
2012-08-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-08AR0106/10/11 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-08-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-04AR0106/10/10 FULL LIST
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE HUGO
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HUGO / 05/10/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HUGO
2010-10-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-09AR0106/10/09 FULL LIST
2009-11-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-09363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED LORRAINE HUGO
2007-09-21288bSECRETARY RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 5 LINDALE HOUSE 8 THE BEECHES MANCHESTER M20 2BG
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bSECRETARY RESIGNED
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to GOVDATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-02-04
Petitions to Wind Up (Companies)2024-09-06
Petitions to Wind Up (Companies)2024-07-18
Proposal to Strike Off2013-10-29
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against GOVDATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUISNESS LOANS LP ACTING BY FW CAPITAL LIMITED
2015-11-18 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUISNESS LOANS LP ACTING BY FW CAPITAL LIMITED
RENT DEPOSIT DEED 2006-12-15 Outstanding HXRUK (CENTRAL) LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 26,915
Creditors Due Within One Year 2011-10-31 £ 34,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GOVDATA LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 52,009
Current Assets 2011-10-31 £ 44,674
Debtors 2012-10-31 £ 51,759
Debtors 2011-10-31 £ 44,424
Fixed Assets 2012-10-31 £ 2,571
Fixed Assets 2011-10-31 £ 3,251
Shareholder Funds 2012-10-31 £ 27,665
Shareholder Funds 2011-10-31 £ 12,967
Tangible Fixed Assets 2012-10-31 £ 1,171
Tangible Fixed Assets 2011-10-31 £ 1,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOVDATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOVDATA LIMITED
Trademarks
We have not found any records of GOVDATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOVDATA 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 (58290 - Other software publishing) as GOVDATA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOVDATA 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 TypeProposal to Strike Off
Defending partyGOVDATA LIMITEDEvent Date2013-10-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOVDATA LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOVDATA 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 GOVDATA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1