UKBizDB.co.uk

DATAMATTERS LIMITED

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

This company is commonly known as Datamatters Limited. The company was founded 39 years ago and was given the registration number 01905639. The firm's registered office is in HUNTINGDON. You can find them at Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATAMATTERS LIMITED
Company Number:01905639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England, PE29 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director03 December 2018Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director22 September 2020Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director15 September 2021Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director15 September 2021Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director11 April 2019Active
13, Market Place, Heywood, Great Britain, OL10 1LA

Secretary01 March 2006Active
16 Standmoor Road, Whitefield, Manchester, M45 7PN

Secretary-Active
89 Hawkins Road, Cambridge, CB4 2RB

Secretary01 December 2003Active
3 Loveclough View, Loveclough, Rossendale, BB4 8QJ

Secretary13 September 2005Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director24 April 2017Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director14 December 2017Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director13 June 2013Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director19 December 2006Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director16 June 2009Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director24 April 2017Active
Unit 5 Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director23 September 2019Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director19 December 2006Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director28 May 2002Active
15 Carrbrook Drive, Royton, Oldham, OL2 6DD

Director13 November 1995Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director24 April 2017Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director11 August 2009Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director-Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director01 May 2000Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director16 June 2017Active
13,Market Place, Heywood, Lancs, OL10 1LA

Director19 December 2006Active

People with Significant Control

Jensten Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Coversure House, Vantage Park, Huntingdon, United Kingdom, PE29 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.