UKBizDB.co.uk

DATATANK LIMITED

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

This company is commonly known as Datatank Limited. The company was founded 23 years ago and was given the registration number 04111483. The firm's registered office is in NOTTINGHAM. You can find them at Gothic House, Barker Gate, Nottingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DATATANK LIMITED
Company Number:04111483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Gothic House, Barker Gate, Nottingham, NG1 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director02 January 2003Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director01 February 2022Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director23 March 2015Active
250 Prince Charles Avenue, Mackworth, DE22 4LJ

Secretary22 November 2000Active
174, Heanor Road, Smalley, Ilkeston, United Kingdom, DE7 6DY

Secretary24 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 November 2000Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director10 December 2014Active
21 Kings Court, Commerce Square, Nottingham, NG1 1HS

Director22 November 2000Active
174 Heanor Road, Smalley, Ilkeston, DE7 6DY

Director24 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mr Peter Andrew Cogger
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Gothic House, Barker Gate, Nottingham, NG1 1JU
Nature of control:
  • Significant influence or control
Mr Tim Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Gothic House, Barker Gate, Nottingham, NG1 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Siobhan Angela Keane
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Irish
Address:Gothic House, Barker Gate, Nottingham, NG1 1JU
Nature of control:
  • Significant influence or control

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-19Capital

Capital name of class of shares.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-23Incorporation

Memorandum articles.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-23Change of constitution

Statement of companys objects.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.