UKBizDB.co.uk

DATAGENIC LIMITED

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

This company is commonly known as Datagenic Limited. The company was founded 21 years ago and was given the registration number 04445470. The firm's registered office is in LONDON. You can find them at Cheapside House, 138 Cheapside, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DATAGENIC LIMITED
Company Number:04445470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cheapside House, 138 Cheapside, London, EC2V 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 702 Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom, GL10 3UT

Secretary25 October 2017Active
Unit 702 Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom, GL10 3UT

Director02 October 2017Active
Unit 702 Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom, GL10 3UT

Director02 October 2017Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Secretary23 May 2002Active
19 Glovers, Great Leighs, Chelmsford, CM3 1PY

Secretary23 May 2002Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Secretary15 July 2012Active
23, Austin Friars, London, England, EC2N 2QP

Secretary16 February 2010Active
20 Papenburg Road, Canvey Island, SS8 9PW

Secretary02 August 2007Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Director23 May 2002Active
60 Ouddiemerlaan, Diemen, Amsterdam, Netherlands,

Director23 May 2002Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Director02 August 2007Active
Cheapside House, 138 Cheapside, London, EC2V 6BJ

Director05 July 2016Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Director29 July 2002Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Director27 July 2006Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Director02 August 2007Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BJ

Director02 August 2007Active
20 Papenburg Road, Canvey Island, SS8 9PW

Director02 August 2007Active
14 Riplingham Road, Kirk Ella, Hull, HU10 7TP

Director27 July 2006Active

People with Significant Control

Drilling Information Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Unit 702, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Hartley
Notified on:16 May 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Cheapside House, 138 Cheapside, London, EC2V 6BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-03Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type small.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-10-30Officers

Appoint person secretary company with name date.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Accounts

Change account reference date company current shortened.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.