This company is commonly known as Dataline Software Limited. The company was founded 41 years ago and was given the registration number 01717921. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DATALINE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 01717921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 16 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 13 June 2022 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 05 May 2015 | Active |
107 Bonchurch Road, Brighton, BN2 3PJ | Secretary | 01 April 1998 | Active |
107 Bonchurch Road, Brighton, BN2 3PJ | Secretary | - | Active |
38 Hampden Road, Brighton, BN2 9TN | Secretary | 01 September 2002 | Active |
7 Woodgate Meadow, Plumpton Green, BN7 3BD | Secretary | 06 November 1997 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 04 June 2015 | Active |
Hbm House, 26 Victoria Way, Burgess Hill, RH15 9NF | Director | 06 November 1997 | Active |
38 Hampden Road, Brighton, BN2 2TN | Director | - | Active |
6 Knoyle Road, Brighton, BN1 6RB | Director | 04 April 1995 | Active |
107 Bonchurch Road, Brighton, BN2 3PJ | Director | - | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 05 May 2015 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 05 May 2015 | Active |
125 Hartington Road, Brighton, BN2 3PA | Director | 30 March 1992 | Active |
4 Royal Crescent, Brighton, BN2 1AL | Director | 01 February 1994 | Active |
6 Woodruff Avenue, Hove, BN3 6PF | Director | 30 March 1992 | Active |
35, Meadowfield, Whaley Bridge, High Peak, England, SK23 7AX | Director | 13 August 2014 | Active |
20, Harrington Villas, Brighton, England, BN1 6RG | Director | 01 September 2002 | Active |
Iqvia Ies European Holdings | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Iqvia Holdings Inc. | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Iqvia Ltd. | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Pharmadeals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Capital | Capital allotment shares. | Download |
2023-11-22 | Address | Change sail address company with old address new address. | Download |
2023-11-21 | Officers | Termination secretary company with name termination date. | Download |
2023-11-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Capital | Legacy. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Insolvency | Legacy. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.