UKBizDB.co.uk

DATADEEP LIMITED

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

This company is commonly known as Datadeep Limited. The company was founded 55 years ago and was given the registration number 00946162. The firm's registered office is in GOLDTHORPE. You can find them at Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DATADEEP LIMITED
Company Number:00946162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1969
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director13 June 2023Active
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director31 January 2018Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary01 October 2013Active
32 Chamberlain Way, Pinner, HA5 2AX

Secretary27 May 1993Active
15 Marlborough Square, Ilkley, LS29 8PU

Secretary30 April 2003Active
The Grange, Kelshall, Royston, SG8 9SE

Secretary18 November 1993Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary31 March 2011Active
#09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192

Secretary23 May 2012Active
18 Church Way, Stone, Aylesbury, HP17 8RG

Secretary10 June 1994Active
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS

Secretary11 April 2008Active
17 Wilhelmina Avenue, Coulsdon, CR5 1NL

Secretary13 May 1999Active
8 Oughton Close, Yarm, TS15 9SZ

Secretary-Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary06 October 2008Active
Sam House Farm, Raskelf, York, YO61 3LW

Secretary01 November 2004Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director03 December 2013Active
11 Louvaine Road, London, SW11 2AQ

Director30 April 1993Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director10 October 2008Active
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ

Director01 June 2008Active
10 Boynton Road, East Cowton, Northallerton, DL7 0EA

Director-Active
195 Highbury Quadrant, London, N5 2TE

Director18 July 1996Active
32 Chamberlain Way, Pinner, HA5 2AX

Director30 April 1993Active
15 Marlborough Square, Ilkley, LS29 8PU

Director30 April 2003Active
The Grange, Kelshall, Royston, SG8 9SE

Director05 October 1993Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director10 October 2008Active
5 White Moss Close, Ackworth, Pontefract, WF7 7QT

Director30 April 2003Active
Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Director31 January 2018Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director03 December 2013Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director10 June 1994Active
8 Hylton Road, Hartlepool, TS26 0AG

Director-Active
Whashton Lodge, Whashton, Richmond, DL11 7JL

Director-Active
18 Church Way, Stone, Aylesbury, HP17 8RG

Director10 June 1994Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director08 March 2013Active
17 Wilhelmina Avenue, Coulsdon, CR5 1NL

Director13 May 1999Active
3, Island Ganniv, Greenville, Listowel, Ireland,

Director27 June 2019Active
Sam House Farm, Raskelf, York, YO61 3LW

Director01 November 2004Active

People with Significant Control

Cape Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, Middlesex, England, UB7 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Address

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

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change corporate director company with change date.

Download
2019-01-30Address

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

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-07-17Accounts

Change account reference date company current shortened.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-06-12Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.