DATA LANGUAGE (UK) LTD

Register to unlock more data on OkredoRegister

DATA LANGUAGE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09034780

Incorporation date

12/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business Design Center, 52 Upper Street, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon25/02/2026
Director's details changed for Mr Paul Herbert Wilton on 2026-02-25
dot icon25/02/2026
Change of details for Paul Herbert Wilton as a person with significant control on 2026-02-25
dot icon22/11/2025
Director's details changed for Mr Paul Herbert Wilton on 2025-11-22
dot icon18/08/2025
Change of details for Mr Julian James Everett as a person with significant control on 2025-08-18
dot icon18/08/2025
Change of details for Mr Silver Lyon Robert Oliver as a person with significant control on 2025-08-18
dot icon15/08/2025
Change of details for Mr Paul Herbert Wilton as a person with significant control on 2025-08-15
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/04/2025
Appointment of Donna Esfandiary as a director on 2025-04-02
dot icon07/04/2025
Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD England to Business Design Center 52 Upper Street London N1 0QH on 2025-04-07
dot icon27/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon14/10/2022
Resolutions
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Director's details changed for Mr Matthew Thomas Shearer on 2022-05-17
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon02/01/2019
Appointment of Mr Matthew Thomas Shearer as a director on 2019-01-01
dot icon28/09/2018
Sub-division of shares on 2018-09-18
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon14/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon26/02/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon03/01/2017
Appointment of Mr Fabio Colasanti as a director on 2016-08-01
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD on 2016-08-03
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Hawksbury Guildford Road Fetcham Leatherhead Surrey KT22 9DJ United Kingdom to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 2015-05-12
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon08/08/2014
Resolutions
dot icon26/06/2014
Memorandum and Articles of Association
dot icon26/06/2014
Notice of Restriction on the Company's Articles
dot icon22/05/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon12/05/2014
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
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
778.15K
-
0.00
841.51K
-
2022
11
668.74K
-
0.00
558.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Paul Herbert
Director
12/05/2014 - Present
2
Everett, Julian James
Director
12/05/2014 - Present
1
Shearer, Matthew Thomas
Director
01/01/2019 - Present
5
Colasanti, Fabio
Director
01/08/2016 - Present
2
Esfandiary, Donna
Director
02/04/2025 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA LANGUAGE (UK) LTD

DATA LANGUAGE (UK) LTD is an(a) Active company incorporated on 12/05/2014 with the registered office located at Business Design Center, 52 Upper Street, London N1 0QH. There are currently 5 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 LANGUAGE (UK) LTD?

toggle

DATA LANGUAGE (UK) LTD is currently Active. It was registered on 12/05/2014 .

Where is DATA LANGUAGE (UK) LTD located?

toggle

DATA LANGUAGE (UK) LTD is registered at Business Design Center, 52 Upper Street, London N1 0QH.

What does DATA LANGUAGE (UK) LTD do?

toggle

DATA LANGUAGE (UK) LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DATA LANGUAGE (UK) LTD?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Paul Herbert Wilton on 2026-02-25.