Company NameDatadate Limited
DirectorsCraig Ashley and Lynn Carol Furnival
Company StatusActive
Company Number06192899
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Ashley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMiss Lynn Carol Furnival
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Craig Ashley
66.67%
Ordinary
1 at £1Lynn Furnival
33.33%
Ordinary B

Financials

Year2014
Net Worth£12,405
Cash£26,406
Current Liabilities£14,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

12 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 July 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Craig Ashley on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Craig Ashley on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Craig Ashley on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
7 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Appointment of Miss Lynn Carol Furnival as a director (2 pages)
27 June 2012Appointment of Miss Lynn Carol Furnival as a director (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Craig Ashley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Craig Ashley on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood pk birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood pk birchwood warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
22 May 2008Return made up to 29/03/08; full list of members (3 pages)
22 May 2008Return made up to 29/03/08; full list of members (3 pages)
29 March 2007Incorporation (8 pages)
29 March 2007Incorporation (8 pages)