Company NameDatagem Limited
DirectorSurjit Singh Bhogal
Company StatusActive
Company Number06063715
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Surjit Singh Bhogal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Chester Road
Aldridge
Walsall
WS9 0PH
Secretary NameHarinder Kaur Bhogal
NationalityBritish
StatusCurrent
Appointed01 August 2007(6 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address319 Chester Road
Aldridge
Walsall
WS9 0PH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address160-166 Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Surjit Singh Bhogal
100.00%
Ordinary

Financials

Year2014
Net Worth£12,618
Cash£21,791
Current Liabilities£16,203

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
7 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
3 December 2019Registered office address changed from 1st Group Bow Court Coventry CV5 6SP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 December 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Registered office address changed from 319 Chester Road Aldridge Walsall WS9 0PH to 1st Group Bow Court Coventry CV5 6SP on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 319 Chester Road Aldridge Walsall WS9 0PH to 1st Group Bow Court Coventry CV5 6SP on 27 October 2015 (1 page)
24 September 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from 30 Grestone Avenue Handsworth Wood Birmingham B20 1AX on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 30 Grestone Avenue Handsworth Wood Birmingham B20 1AX on 19 October 2010 (1 page)
19 October 2010Secretary's details changed for Harinder Kaur Bhogal on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Surjit Singh Bhogal on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Harinder Kaur Bhogal on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Surjit Singh Bhogal on 19 October 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary 3RD option (secretaries) LIMITED (1 page)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary 3RD option (secretaries) LIMITED (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
16 February 2007Director resigned (1 page)
24 January 2007Incorporation (15 pages)
24 January 2007Incorporation (15 pages)