UKBizDB.co.uk

DATAPOWA LIMITED

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

This company is commonly known as Datapowa Limited. The company was founded 7 years ago and was given the registration number 10392922. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATAPOWA LIMITED
Company Number:10392922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 99 Vaucluse, Nsw 2030, Sydney, Australia,

Director30 November 2022Active
Abbotswood, 17 Hill Road, Penwortham, Preston, England, PR1 9XH

Director27 June 2019Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director26 July 2022Active
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, United Kingdom, M2 4DN

Director26 September 2016Active
8, Bellevue Terrace, Fremantle, Australia,

Director03 August 2021Active
129 Mildmay Road, Chelmsford, Essex, United Kingdom, CM2 0DT

Director27 June 2019Active
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, United Kingdom, M2 4DN

Director27 June 2019Active

People with Significant Control

Ixup Limited
Notified on:03 August 2021
Status:Active
Country of residence:Australia
Address:Lot 11, Level 3, Parramatta, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jeremy Flynn
Notified on:26 September 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

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

Download
2023-06-25Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Change account reference date company previous shortened.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Change account reference date company previous extended.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.