UKBizDB.co.uk

DATAJET SOFTWARE LIMITED

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

This company is commonly known as Datajet Software Limited. The company was founded 4 years ago and was given the registration number 12322172. The firm's registered office is in WILTSHIRE. You can find them at 24 The Glove Factory, Holt, Wiltshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DATAJET SOFTWARE LIMITED
Company Number:12322172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:24 The Glove Factory, Holt, Wiltshire, England, BA14 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Glove Factory, Holt, Wiltshire, England, BA14 6RL

Director04 December 2019Active
24, The Glove Factory, Holt, Wiltshire, England, BA14 6RL

Director19 February 2021Active
24, The Glove Factory, Holt, Wiltshire, England, BA14 6RL

Director01 April 2023Active
24, The Glove Factory, Holt, Wiltshire, England, BA14 6RL

Director19 November 2019Active
24, The Glove Factory, Holt, Wiltshire, England, BA14 6RL

Director01 January 2020Active

People with Significant Control

Mr Nicholas Stephen Charles Long
Notified on:19 February 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:24, The Glove Factory, Wiltshire, England, BA14 6RL
Nature of control:
  • Significant influence or control
Mr Keith Scheer
Notified on:01 December 2020
Status:Active
Date of birth:March 1967
Nationality:American
Country of residence:England
Address:24, The Glove Factory, Wiltshire, England, BA14 6RL
Nature of control:
  • Significant influence or control
Mrs Llyswen Margaret Dorrington
Notified on:04 December 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:24, The Glove Factory, Wiltshire, England, BA14 6RL
Nature of control:
  • Significant influence or control
Mr Timothy Edward Mccarthy
Notified on:19 November 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:24, The Glove Factory, Wiltshire, England, BA14 6RL
Nature of control:
  • Significant influence or control

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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Change account reference date company previous extended.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Capital

Capital allotment shares.

Download
2020-10-27Address

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

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Address

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

Download
2019-12-23Address

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

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.