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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 13 June 2023 | Active |
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 31 January 2018 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Secretary | 01 October 2013 | Active |
32 Chamberlain Way, Pinner, HA5 2AX | Secretary | 27 May 1993 | Active |
15 Marlborough Square, Ilkley, LS29 8PU | Secretary | 30 April 2003 | Active |
The Grange, Kelshall, Royston, SG8 9SE | Secretary | 18 November 1993 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 31 March 2011 | Active |
#09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 | Secretary | 23 May 2012 | Active |
18 Church Way, Stone, Aylesbury, HP17 8RG | Secretary | 10 June 1994 | Active |
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS | Secretary | 11 April 2008 | Active |
17 Wilhelmina Avenue, Coulsdon, CR5 1NL | Secretary | 13 May 1999 | Active |
8 Oughton Close, Yarm, TS15 9SZ | Secretary | - | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 06 October 2008 | Active |
Sam House Farm, Raskelf, York, YO61 3LW | Secretary | 01 November 2004 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 03 December 2013 | Active |
11 Louvaine Road, London, SW11 2AQ | Director | 30 April 1993 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 10 October 2008 | Active |
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ | Director | 01 June 2008 | Active |
10 Boynton Road, East Cowton, Northallerton, DL7 0EA | Director | - | Active |
195 Highbury Quadrant, London, N5 2TE | Director | 18 July 1996 | Active |
32 Chamberlain Way, Pinner, HA5 2AX | Director | 30 April 1993 | Active |
15 Marlborough Square, Ilkley, LS29 8PU | Director | 30 April 2003 | Active |
The Grange, Kelshall, Royston, SG8 9SE | Director | 05 October 1993 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 10 October 2008 | Active |
5 White Moss Close, Ackworth, Pontefract, WF7 7QT | Director | 30 April 2003 | Active |
Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF | Director | 31 January 2018 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 03 December 2013 | Active |
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA | Director | 10 June 1994 | Active |
8 Hylton Road, Hartlepool, TS26 0AG | Director | - | Active |
Whashton Lodge, Whashton, Richmond, DL11 7JL | Director | - | Active |
18 Church Way, Stone, Aylesbury, HP17 8RG | Director | 10 June 1994 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 08 March 2013 | Active |
17 Wilhelmina Avenue, Coulsdon, CR5 1NL | Director | 13 May 1999 | Active |
3, Island Ganniv, Greenville, Listowel, Ireland, | Director | 27 June 2019 | Active |
Sam House Farm, Raskelf, York, YO61 3LW | Director | 01 November 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change corporate director company with change date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Accounts | Change account reference date company current shortened. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-12 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.