UKBizDB.co.uk

DATACTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datactics Limited. The company was founded 24 years ago and was given the registration number 03847379. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12, St. James's Square, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DATACTICS LIMITED
Company Number:03847379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director22 January 2016Active
Kernel Capital, Rubicon Centre, Rossa Avenue, Bishopstown, Ireland, T12 Y275

Director15 March 2022Active
Orchard House, Old Church Lane, Aghalee, Craigavon, Northern Ireland, BT67 0DA

Director20 September 2012Active
1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director27 September 2018Active
9 Knockhill Park, Belfast, BT5 6HX

Director20 February 2006Active
33, Cove Hollow, Groomsport, BT19 6HT

Secretary23 September 1999Active
33, Cove Hollow, Groomsport, BT19 6HT

Director23 September 1999Active
5 Dorchester Park, Lisburn, Republic Of Ireland, BT28 3DE

Director05 November 2003Active
59, Meadway, Harpenden, AL5 1JH

Director28 April 2008Active
2 Seacourt, Maxwell Drive, Bangor, BT20 3LE

Director29 September 2008Active
3 Katie Drivel, Middletown, Usa,

Director01 June 2003Active
Gaylors Cottage, Westmill, Buntingford, England, SG9 9LA

Director03 April 2014Active
5 Millennium Way, Belfast, BT12 7AL

Director15 November 2000Active
7, Kringlunni, 10 Heao, 103, Reykjavik, Iceland,

Director16 September 2013Active
8 Gowan Heights, Drumbeg Road, Drumbeg, Northern Ireland, BT17 9LZ

Director05 November 2003Active
Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director27 April 2018Active
32 Laurel Grove, Lisburn, BT28 3EW

Director01 January 2002Active
Carrablagh House, Portsalon, Ireland, IRISH

Director01 September 2005Active
158a Staffordstown Road, Randalstown, Antrim, Northern Ireland, BT41 3LH

Director05 November 2003Active
33, Cove Hollow, Groomsport, BT19 6HT

Director15 November 2000Active
Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director30 September 2020Active
41, The Boulevard, Wellington Square, BT7 3LN

Director29 September 2008Active
1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director01 October 2019Active
17 Royal Westminster Lodge, 3 Elverton Street, London, SW1P 2QW

Director17 December 2003Active

People with Significant Control

Ni Gpi Limited
Notified on:27 April 2018
Status:Active
Country of residence:Northern Ireland
Address:The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Significant influence or control
Invest Northern Ireland
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Bedford House, 1 Bedford Square, Belfast, Northern Ireland, BT2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Harvey
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Northern Ireland
Address:Orchard House, Friars Glen, Old Church Lane, Craigavon, Northern Ireland, BT67 0DA
Nature of control:
  • Significant influence or control as trust
Mr Neil Walter Cochrane Simms
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Northern Ireland
Address:9, Knockhill Park, Belfast, Northern Ireland, BT5 6HX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-10-08Address

Change registered office address company with date old address new address.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-07Accounts

Accounts amended with accounts type small.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.