UKBizDB.co.uk

DATAFILE SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Datafile Software Solutions Limited. The company was founded 14 years ago and was given the registration number 07057936. The firm's registered office is in PRESTON. You can find them at Windgate Lodge Tarleton Office Park, Windgate, Tarleton, Preston, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATAFILE SOFTWARE SOLUTIONS LIMITED
Company Number:07057936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Windgate Lodge Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerhouse, Robey Close, Linby, Nottingham, United Kingdom, NG15 8AA

Director19 December 2014Active
Meadows House, 20 - 22 Queen Street, London, England, W1J 5PR

Director03 October 2022Active
Meadows House, 20 - 22 Queen Street, London, England, W1J 5PR

Director03 October 2022Active
Windgate Lodge, Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom, PR4 6JF

Director27 October 2009Active
Windgate Lodge, Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom, PR4 6JF

Director18 November 2009Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director30 August 2013Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director28 September 2012Active
52, Mucklow Hill, Halesowen, England, B62 8BL

Director27 October 2009Active

People with Significant Control

Vicen Software Group Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:Meadows House, 20 - 22 Queen Street, London, England, W1J 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vicen Software Group Limited
Notified on:03 September 2022
Status:Active
Country of residence:England
Address:Meadows House, 20 - 22 Queen Street, London, England, W1J 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Blatherwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.