UKBizDB.co.uk

DATATALK (STATISTICAL SOLUTIONS) LIMITED

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

This company is commonly known as Datatalk (statistical Solutions) Limited. The company was founded 28 years ago and was given the registration number 03189920. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 1st Floor Chapel House, Chapel, Lane, St Ives, Cambridgeshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DATATALK (STATISTICAL SOLUTIONS) LIMITED
Company Number:03189920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.
  • 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
8, Salisbury Close, St. Ives, United Kingdom, PE27 3DJ

Secretary26 April 1996Active
8, Salisbury Close, St. Ives, United Kingdom, PE27 3DJ

Director25 April 2007Active
8, Salisbury Close, St. Ives, United Kingdom, PE27 3DJ

Director26 April 1996Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary24 April 1996Active
Peveril House 1 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ

Director01 July 2001Active
17 Saint Ives Road, Hemingford Grey, Huntingdon, PE28 9DU

Director26 April 1996Active
33 Admiral House Viersen Platz, Peterborough, PE1 1ES

Director25 April 2006Active
49a Bennington Road, Aston, SG2 7DY

Director26 April 1996Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director24 April 1996Active

People with Significant Control

Chapel House Group Limited
Notified on:24 September 2022
Status:Active
Country of residence:United Kingdom
Address:1st, Floor Chapel House, Chapel, Cambridgeshire, United Kingdom, PE27 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Timothy James Drye
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:8, Salisbury Close, St. Ives, United Kingdom, PE27 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Julie Drye
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:8, Salisbury Close, St. Ives, United Kingdom, PE27 3DJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

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
2016-05-26Officers

Change person director company with change date.

Download
2016-05-26Officers

Change person secretary company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.