DATA KNOW HOW LIMITED

Register to unlock more data on OkredoRegister

DATA KNOW HOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03086403

Incorporation date

01/08/1995

Size

Dormant

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon20/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/10/2022
Registered office address changed from Suite 2 Masters Court Church Road Thame Oxfordshire OX9 3FA England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2022-10-18
dot icon16/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon29/07/2022
Change of details for Adactus Solutions Limited as a person with significant control on 2019-10-29
dot icon03/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/10/2019
Director's details changed for Mr Scott Muncaster on 2019-10-14
dot icon29/10/2019
Registered office address changed from 6 st. Andrews Wellington Street Thame Oxfordshire OX9 3WT England to Suite 2 Masters Court Church Road Thame Oxfordshire OX9 3FA on 2019-10-29
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon09/08/2018
Change of details for Muncaster Holding Ltd as a person with significant control on 2018-01-15
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/10/2016
Resolutions
dot icon28/09/2016
Current accounting period shortened from 2017-01-31 to 2016-09-30
dot icon04/08/2016
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 6 st. Andrews Wellington Street Thame Oxfordshire OX9 3WT on 2016-08-04
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2016
Director's details changed for Mr Scott Scott Muncaster on 2016-06-01
dot icon27/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/06/2016
Termination of appointment of Michael Anthony Pearce as a director on 2016-06-01
dot icon23/06/2016
Termination of appointment of Anne Pearce as a director on 2016-06-01
dot icon23/06/2016
Termination of appointment of Anne Pearce as a secretary on 2016-06-01
dot icon23/06/2016
Appointment of Mr Scott Scott Muncaster as a director on 2016-06-01
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Satisfaction of charge 2 in full
dot icon04/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon26/08/2011
Director's details changed for Anne Pearce on 2011-08-01
dot icon07/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon12/08/2009
Resolutions
dot icon25/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/09/2008
Return made up to 01/08/08; full list of members
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon25/09/2007
Return made up to 01/08/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/03/2007
Director resigned
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/06/2005
New director appointed
dot icon06/06/2005
Resolutions
dot icon15/02/2005
New director appointed
dot icon08/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Certificate of change of name
dot icon10/01/2005
Director resigned
dot icon21/12/2004
Registered office changed on 21/12/04 from: higgison house 381-383 city road london EC1V 1NA
dot icon18/11/2004
Particulars of mortgage/charge
dot icon07/10/2004
Return made up to 01/08/04; full list of members
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Director resigned
dot icon26/08/2004
Accounts for a small company made up to 2004-01-31
dot icon05/08/2004
Director resigned
dot icon26/11/2003
Accounts for a small company made up to 2003-01-31
dot icon28/08/2003
Return made up to 01/08/03; full list of members
dot icon23/12/2002
New director appointed
dot icon02/09/2002
Accounts for a small company made up to 2002-01-31
dot icon16/08/2002
Return made up to 01/08/02; full list of members
dot icon15/07/2002
Director resigned
dot icon20/12/2001
Full accounts made up to 2001-01-31
dot icon10/09/2001
Return made up to 01/08/01; full list of members
dot icon06/08/2001
New director appointed
dot icon01/03/2001
Accounts for a small company made up to 2000-01-31
dot icon21/09/2000
Return made up to 01/08/00; full list of members
dot icon21/09/2000
Director resigned
dot icon03/02/2000
Director's particulars changed
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon07/12/1998
Return made up to 01/08/98; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon25/01/1998
Return made up to 01/08/97; full list of members
dot icon11/12/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon12/11/1997
Accounts for a small company made up to 1996-11-30
dot icon24/10/1997
Director's particulars changed
dot icon30/06/1997
Director's particulars changed
dot icon30/06/1997
Director's particulars changed
dot icon10/06/1997
Compulsory strike-off action has been discontinued
dot icon08/06/1997
Return made up to 01/08/96; full list of members
dot icon25/03/1997
Director's particulars changed
dot icon21/01/1997
First Gazette notice for compulsory strike-off
dot icon05/09/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
Registered office changed on 20/08/96 from: senator house 85 queen victoria street london EC4V 4JL
dot icon20/08/1996
Ad 24/07/96--------- £ si [email protected]=998 £ ic 2/1000
dot icon20/08/1996
S-div 24/07/96
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon29/04/1996
Accounting reference date notified as 30/11
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon24/01/1996
Resolutions
dot icon05/01/1996
Memorandum and Articles of Association
dot icon21/12/1995
Certificate of change of name
dot icon26/10/1995
Certificate of change of name
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Director resigned;new director appointed
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon16/08/1995
Registered office changed on 16/08/95 from: 120 east road london N1 6AA
dot icon01/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA KNOW HOW LIMITED

DATA KNOW HOW LIMITED is an(a) Dissolved company incorporated on 01/08/1995 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There is currently no 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 KNOW HOW LIMITED?

toggle

DATA KNOW HOW LIMITED is currently Dissolved. It was registered on 01/08/1995 and dissolved on 07/11/2023.

Where is DATA KNOW HOW LIMITED located?

toggle

DATA KNOW HOW LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does DATA KNOW HOW LIMITED do?

toggle

DATA KNOW HOW LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATA KNOW HOW LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.