UKBizDB.co.uk

DATATRADE HOLDINGS LIMITED

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

This company is commonly known as Datatrade Holdings Limited. The company was founded 14 years ago and was given the registration number 07203076. The firm's registered office is in WAKEFIELD. You can find them at Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DATATRADE HOLDINGS LIMITED
Company Number:07203076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire, England, WF10 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitwood Lodge, Whitwood Lane, Whitwood, Wakefield, England, WF10 5QD

Director30 November 2017Active
Whitwood Lodge, Whitwood Lane, Whitwood, Wakefield, England, WF10 5QD

Director30 November 2017Active
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ

Secretary11 June 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary25 March 2010Active
Cornwell Business Park, Salthouse Road, Brackmills, Northampton, NN4 7EX

Director14 June 2010Active
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ

Director11 June 2010Active
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ

Director14 June 2010Active
Lyndhurst, Kettering Road, Walgrave, Northampton, NN6 9PH

Director14 June 2010Active
27a, Waterhouse Lane, Gedling, Nottingham, NG4 4BP

Director14 June 2010Active
44 Banks Cottage, The Banks, Bingham, NG13 8BT

Director14 June 2010Active
Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director25 March 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director25 March 2010Active

People with Significant Control

Renovotec Investments Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Whitwood Lodge, Whitwood Lane, Castleford, England, WF10 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth James
Notified on:25 March 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Compton James
Notified on:25 March 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.