UKBizDB.co.uk

DATATALK RESEARCH LIMITED

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

This company is commonly known as Datatalk Research Limited. The company was founded 19 years ago and was given the registration number 05250045. The firm's registered office is in ST IVES. You can find them at 1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATATALK RESEARCH LIMITED
Company Number:05250045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:1st Floor Chapel House, Chapel Lane, St Ives, Cambridgeshire, PE27 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Donald Macleod Drive, Motague Pe1, Canada, COA 1RO

Director05 October 2009Active
8, Salisbury Close, St. Ives, England, PE27 3DJ

Director06 October 2004Active
33 Admiral House Viersen Platz, Peterborough, PE1 1ES

Secretary06 October 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary05 October 2004Active
33 Admiral House Viersen Platz, Peterborough, PE1 1ES

Director06 October 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director05 October 2004Active

People with Significant Control

Mr Stephen Charles Abbott
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:1st, Floor Chapel House, St Ives, United Kingdom, PE27 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Timothy James Drye
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:1st, Floor Chapel House, St Ives, United Kingdom, PE27 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Change person director company with change date.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-05-27Officers

Change person director company with change date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.