DATA INTERCHANGE LIMITED

Register to unlock more data on OkredoRegister

DATA INTERCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02078041

Incorporation date

27/11/1986

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon28/05/2025
Registered office address changed from 6 Arlington Square West Bracknell Berkshire RG12 1PU United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-05-28
dot icon23/05/2025
Declaration of solvency
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Solvency Statement dated 17/04/25
dot icon22/04/2025
Statement by Directors
dot icon22/04/2025
Statement of capital on 2025-04-22
dot icon07/04/2025
Registered office address changed from Rhys House Minerva Business Park Lynchwood Peterborough Cambridgeshire PE2 6FT to 6 Arlington Square West Bracknell Berkshire RG12 1PU on 2025-04-07
dot icon02/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon23/01/2024
Appointment of Mr Graeme Pilbeam as a director on 2024-01-22
dot icon23/01/2024
Termination of appointment of Glenn Stephen Lambert as a director on 2024-01-22
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Re-registration of Memorandum and Articles
dot icon24/06/2022
Certificate of re-registration from Public Limited Company to Private
dot icon24/06/2022
Re-registration from a public company to a private limited company
dot icon08/06/2022
Appointment of Ms Jennifer Mesina Vanta-Mediran as a director on 2022-06-06
dot icon08/06/2022
Appointment of Mr Glenn Stephen Lambert as a director on 2022-06-06
dot icon08/06/2022
Appointment of Mr Richard John Clark as a director on 2022-06-06
dot icon08/06/2022
Termination of appointment of Ieuan Rhys Friend as a director on 2022-06-06
dot icon08/06/2022
Appointment of Mr David Andrews as a secretary on 2022-06-06
dot icon08/06/2022
Termination of appointment of Andrew Steven Filby as a director on 2022-06-06
dot icon08/06/2022
Cessation of Pajef Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Termination of appointment of Ewan Rhys Friend as a director on 2022-06-06
dot icon08/06/2022
Notification of Epicor Software (Uk) Limited as a person with significant control on 2022-06-06
dot icon07/06/2022
Satisfaction of charge 020780410003 in full
dot icon14/04/2022
Cessation of Ieuan Rhys Friend as a person with significant control on 2016-04-06
dot icon14/04/2022
Cessation of Ewan Rhys Friend as a person with significant control on 2016-04-06
dot icon26/01/2022
Change of details for Pajef Limited as a person with significant control on 2016-04-06
dot icon25/01/2022
Second filing of Confirmation Statement dated 2021-07-31
dot icon25/01/2022
Change of details for Pajef Limited as a person with significant control on 2016-04-06
dot icon05/10/2021
Confirmation statement made on 2021-07-31 with updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Change of details for Mr Ieuan Rhys Friend as a person with significant control on 2021-04-01
dot icon09/04/2021
Director's details changed for Mr Ieuan Rhys Friend on 2021-04-01
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/12/2019
Termination of appointment of John Knights as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Simon Francis Christmas as a director on 2019-12-10
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/07/2019
Change of details for Mr Ewan Rhys Friend as a person with significant control on 2019-06-30
dot icon11/07/2019
Director's details changed for Mr Andrew Steven Filby on 2019-06-30
dot icon11/07/2019
Director's details changed for Mr Ieuan Rhys Friend on 2019-06-30
dot icon11/07/2019
Director's details changed for Mr Ieuan Rhys Friend on 2019-06-30
dot icon11/07/2019
Director's details changed for Mr Ewan Rhys Friend on 2019-06-30
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Termination of appointment of Janice Elizabeth Friend as a director on 2018-01-14
dot icon29/01/2018
Cessation of Janice Elizabeth Friend as a person with significant control on 2018-01-14
dot icon29/01/2018
Termination of appointment of Janice Elizabeth Friend as a secretary on 2018-01-14
dot icon29/01/2018
Appointment of Mr Simon Francis Christmas as a director on 2018-01-29
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Termination of appointment of David Lewis Rees as a director on 2017-04-07
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Satisfaction of charge 020780410002 in full
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Philip Anthony Friend as a director on 2014-10-03
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Registration of charge 020780410003, created on 2015-02-06
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Ieuan Rhys Friend on 2014-07-01
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Registration of charge 020780410002
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/08/2013
Director's details changed for Ieuan Rhys Friend on 2013-05-01
dot icon09/08/2013
Appointment of Mr John Knights as a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Director's details changed for Mr Lewis Rees on 2012-11-14
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Lewis Rees as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon13/10/2009
Director's details changed for Andrew Steven Filby on 2009-10-01
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon18/08/2004
New secretary appointed;new director appointed
dot icon16/08/2004
Secretary resigned;director resigned
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 31/07/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 31/07/02; full list of members
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Registered office changed on 04/07/01 from: 15 the metro centre welbeck way peterborough PE2 7UH
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 31/07/99; no change of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Return made up to 31/07/98; full list of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 31/07/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-08-31
dot icon24/03/1997
Director resigned
dot icon10/11/1996
Accounting reference date shortened from 31/08/97 to 31/12/96
dot icon15/09/1996
Return made up to 31/07/96; full list of members
dot icon07/05/1996
New director appointed
dot icon27/02/1996
Full accounts made up to 1995-08-31
dot icon08/08/1995
Return made up to 31/07/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 31/07/94; no change of members
dot icon23/11/1993
Full accounts made up to 1993-08-31
dot icon13/09/1993
Return made up to 31/07/93; full list of members
dot icon16/02/1993
Full accounts made up to 1992-08-31
dot icon28/08/1992
Return made up to 31/07/92; no change of members
dot icon18/06/1992
New director appointed
dot icon28/01/1992
Full accounts made up to 1991-08-31
dot icon23/08/1991
Return made up to 31/07/91; no change of members
dot icon04/01/1991
Certificate of re-registration from Private to Public Limited Company
dot icon04/01/1991
Auditor's statement
dot icon04/01/1991
Balance Sheet
dot icon04/01/1991
Auditor's report
dot icon04/01/1991
Declaration on reregistration from private to PLC
dot icon04/01/1991
Re-registration of Memorandum and Articles
dot icon04/01/1991
Application for reregistration from private to PLC
dot icon04/01/1991
Resolutions
dot icon12/12/1990
Accounts for a small company made up to 1990-08-31
dot icon15/11/1990
Return made up to 30/09/90; full list of members
dot icon12/11/1990
Registered office changed on 12/11/90 from: liscombe thorney road crowland peterborough PE6 0LH
dot icon18/10/1990
New director appointed
dot icon21/08/1990
Ad 21/07/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/08/1990
Nc inc already adjusted 31/07/90
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Resolutions
dot icon18/01/1990
Accounts for a small company made up to 1989-08-31
dot icon27/09/1989
Return made up to 31/07/89; full list of members
dot icon18/09/1989
Director resigned
dot icon16/08/1989
New director appointed
dot icon04/08/1989
Particulars of mortgage/charge
dot icon26/01/1989
Full accounts made up to 1988-08-31
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 27/05/88; full list of members
dot icon19/10/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon11/02/1987
Gazettable document
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1987
Registered office changed on 29/01/87 from: 112 city road london EC1V 2NE
dot icon09/01/1987
Certificate of change of name
dot icon27/11/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Richard John
Director
06/06/2022 - Present
24
Vanta-Mediran, Jennifer Mesina
Director
06/06/2022 - Present
3
Pilbeam, Graeme
Director
22/01/2024 - Present
4
Lambert, Glenn Stephen
Director
06/06/2022 - 22/01/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA INTERCHANGE LIMITED

DATA INTERCHANGE LIMITED is an(a) Liquidation company incorporated on 27/11/1986 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA INTERCHANGE LIMITED?

toggle

DATA INTERCHANGE LIMITED is currently Liquidation. It was registered on 27/11/1986 .

Where is DATA INTERCHANGE LIMITED located?

toggle

DATA INTERCHANGE LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does DATA INTERCHANGE LIMITED do?

toggle

DATA INTERCHANGE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DATA INTERCHANGE LIMITED?

toggle

The latest filing was on 28/05/2025: Registered office address changed from 6 Arlington Square West Bracknell Berkshire RG12 1PU United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-05-28.