UKBizDB.co.uk

DATASURE HOLDINGS LIMITED

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

This company is commonly known as Datasure Holdings Limited. The company was founded 71 years ago and was given the registration number 00513363. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DATASURE HOLDINGS LIMITED
Company Number:00513363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1952
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Director23 May 2016Active
9 Cheldon Barton, Thorpe Bay, SS1 3TX

Secretary28 February 2002Active
2 Acris Street, London, SW18 2QP

Secretary19 April 2004Active
34 Leadenhall Street, London, EC3A 1AX

Secretary31 December 2007Active
31 Viewfield Road, Southfields, London, SW18 5JD

Secretary29 March 1996Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Secretary26 August 1999Active
67 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Secretary-Active
Ten Dominion Street, London, EC2M 2EE

Corporate Secretary22 June 2006Active
The Coachouse, Bathampton Lane, Bath, BA2 6SW

Director23 July 2004Active
34 Leadenhall Street, London, EC3A 1AX

Director29 March 2012Active
34 Leadenhall Street, London, EC3A 1AX

Director28 March 2012Active
9 Cheldon Barton, Thorpe Bay, SS1 3TX

Director28 February 2002Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director04 February 2014Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director08 October 2012Active
16 Av Emile Deschanel, Paris, France, FOREIGN

Director18 December 2001Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director09 June 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director23 July 2004Active
33 Station Road, Nassington, Peterborough, PE8 6QB

Director-Active
31 Viewfield Road, Southfields, London, SW18 5JD

Director16 March 1999Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director18 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director23 May 2016Active
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY

Director-Active
34 Leadenhall Street, London, EC3A 1AX

Director06 June 2008Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Director30 March 2000Active
Florins, Birchwood Road Cock Clarks, Chelmsford, CM3 6PR

Director-Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director16 June 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director09 June 2017Active
Monkton House Warminster Road, Monkton Combe, Bath, BA2 7AZ

Director-Active

People with Significant Control

Xchanging Global Insurance Systems Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-28Gazette

Gazette dissolved liquidation.

Download
2020-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-21Address

Move registers to sail company with new address.

Download
2018-09-21Address

Change sail address company with new address.

Download
2018-08-08Address

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

Download
2018-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-02Resolution

Resolution.

Download
2018-07-03Capital

Legacy.

Download
2018-07-03Capital

Capital statement capital company with date currency figure.

Download
2018-07-03Insolvency

Legacy.

Download
2018-07-03Resolution

Resolution.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.