UKBizDB.co.uk

DATATRADE LIMITED

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

This company is commonly known as Datatrade Limited. The company was founded 44 years ago and was given the registration number 01491136. 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 62090 - Other information technology service activities.

Company Information

Name:DATATRADE LIMITED
Company Number:01491136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1980
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

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
8 Muscott Lane, Duston, Northampton, NN5 6HR

Secretary24 September 1997Active
Wendover House, Gayton, NN7 3EY

Secretary31 October 2004Active
Wendower House, Gayton, Northampton, NW7 3HU

Secretary18 September 1992Active
Ivy Bank, Mill Lane Grimscote, Towcester, NN12 6LJ

Secretary01 March 2005Active
32 Connaught Way, Bedford, MK41 7LB

Secretary29 September 1998Active
Green Close Golf Lane, Church Brampton, Northampton, NN16 8AY

Secretary-Active
62 Crofters Close, East Hunsbury, Northampton, NN4 0BJ

Director01 August 1996Active
29 Ibstock Close, Billing Lane, Northampton, NN3 5DL

Director-Active
Cornwell Business Park, Salthouse Road, Brackmills, Northampton, NN4 7EX

Director16 June 2010Active
Mushroom Cottage, 10a Brafield Road, Cogenhoe, NN7 1ND

Director01 October 2003Active
Wendover House Gayton, Northampton, NN7 3HL

Director-Active
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 8LJ

Director-Active
Ivy Bank, Mill Lane, Grimscote, Towcester, NN12 6LJ

Director16 June 2010Active
Lyndhurst Kettering Road, Walgrave, Northampton, NN6 9PH

Director01 October 1998Active
32 Connaught Way, Bedford, MK41 7LB

Director01 October 1998Active
37a, Waterhouse Lane, Gedling, Nottingham, England, NG4 4BP

Director16 June 2010Active
44, Banks Cottage, The Banks, Bingham, NG13 8BT

Director16 June 2010Active
Green Close Golf Lane, Church Brampton, Northampton, NN16 8AY

Director-Active
12 Chantry Close, Woburn Sands, Milton Keynes, MK17 8UB

Director-Active
10 Gloucester Close, Weedon, Northampton, NN7 4PA

Director24 September 1997Active
John Ratot No 6, Monte Ayboto, Alfas Del P1, Spain,

Director12 January 2001Active

People with Significant Control

Datatrade Holdings Limited
Notified on:15 June 2016
Status:Active
Country of residence:England
Address:Whitwood Lodge, Whitwood Lane, Wakefield, 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
Mr Mark Compton James
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth James
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX
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 (6 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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2020-10-06Accounts

Accounts with accounts type audited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type audited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-03-23Address

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

Download
2018-03-19Address

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

Download
2018-03-16Accounts

Change account reference date company current extended.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.