DATA CARS LIMITED

Register to unlock more data on OkredoRegister

DATA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793801

Incorporation date

22/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner HA5 5NECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/05/2025
Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29
dot icon28/05/2025
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU England to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/06/2024
Registered office address changed from 9 the Residence Croydon 4 Edridge Road Croydon London CR0 1GA to 107 Hindes Road Harrow Middlesex HA1 1RU on 2024-06-26
dot icon25/06/2024
Registered office address changed from C/O 107 Hindes Road Harrow Middlesex HA1 1RU to 9 the Residence Croydon 4 Edridge Road Croydon London CR0 1GA on 2024-06-25
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2022
Appointment of Mr Liam Bobby Chapman as a director on 2022-06-06
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon21/04/2021
Change of details for Mr Leslie Alan Chapman as a person with significant control on 2021-04-20
dot icon21/04/2021
Director's details changed for Mr Leslie Alan Chapman on 2021-04-20
dot icon08/04/2021
Termination of appointment of Liam Bobby Chapman as a director on 2021-04-07
dot icon18/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/02/2021
Change of details for Mr Leslie Alan Chapman as a person with significant control on 2021-01-20
dot icon09/02/2021
Change of details for Mr Leslie Alan Chapman as a person with significant control on 2021-01-20
dot icon09/02/2021
Director's details changed for Mr Leslie Alan Chapman on 2021-01-20
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Director's details changed for Liam Bobby Chapman on 2017-08-14
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Director's details changed for Liam Bobby Chapman on 2016-03-01
dot icon27/06/2016
Director's details changed for Mr. Leslie Alan Chapman on 2016-03-01
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 2016-06-20
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Appointment of Liam Bobby Chapman as a director on 2015-04-01
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon28/04/2015
Certificate of change of name
dot icon28/04/2015
Change of name notice
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon26/04/2012
Certificate of change of name
dot icon26/04/2012
Change of name notice
dot icon14/04/2012
Change of name notice
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/12/2011
Change of name notice
dot icon05/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon15/02/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon15/07/2010
Director's details changed for Leslie Alan Chapman on 2010-06-22
dot icon15/07/2010
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2010-07-15
dot icon15/07/2010
Secretary's details changed for Nationwide Company Secretaries Ltd on 2010-06-22
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 22/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 22/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/11/2007
Director's particulars changed
dot icon23/10/2007
Return made up to 22/06/07; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: smith stewart LTD st brides house 32 high street beckenham kent BR3 1AY
dot icon02/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 22/06/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon04/01/2005
Director resigned
dot icon29/12/2004
New director appointed
dot icon15/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon27/05/2004
Resolutions
dot icon11/05/2004
Registered office changed on 11/05/04 from: 101 eltham high street eltham london SE9 1TD
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/08/2003
Return made up to 22/06/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 22/06/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 22/06/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-06-30
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 130 welling high street welling kent DA16 1TJ
dot icon07/03/2001
Director resigned
dot icon19/09/2000
Nc inc already adjusted 22/06/00
dot icon19/09/2000
Resolutions
dot icon23/08/2000
Return made up to 22/06/00; full list of members
dot icon23/06/2000
New secretary appointed
dot icon24/02/2000
Director's particulars changed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon22/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+32.02 % *

* during past year

Cash in Bank

£18,826.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
71.11K
-
0.00
29.46K
-
2022
8
155.12K
-
0.00
14.26K
-
2023
7
340.72K
-
0.00
18.83K
-
2023
7
340.72K
-
0.00
18.83K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

340.72K £Ascended119.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.83K £Ascended32.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Liam Bobby
Director
06/06/2022 - Present
7
Chapman, Leslie Alan
Director
22/06/1999 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATA CARS LIMITED

DATA CARS LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at C/O Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner HA5 5NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CARS LIMITED?

toggle

DATA CARS LIMITED is currently Active. It was registered on 22/06/1999 .

Where is DATA CARS LIMITED located?

toggle

DATA CARS LIMITED is registered at C/O Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner HA5 5NE.

What does DATA CARS LIMITED do?

toggle

DATA CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does DATA CARS LIMITED have?

toggle

DATA CARS LIMITED had 7 employees in 2023.

What is the latest filing for DATA CARS LIMITED?

toggle

The latest filing was on 05/12/2025: Unaudited abridged accounts made up to 2025-03-31.