DATA POWER LIMITED

Register to unlock more data on OkredoRegister

DATA POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062265

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cedar Barn, Hatton Technology Park, Hatton, Warwick CV35 8XBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon27/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon09/07/2025
Director's details changed for Mr Steven Lowe on 2025-07-07
dot icon08/07/2025
Change of details for Mr Steven Lowe as a person with significant control on 2025-07-07
dot icon08/07/2025
Registered office address changed from 1 Cedar Barn Hatton Technology Park Hatton Warwick Warwickshire CV35 8XB United Kingdom to 1 Cedar Barn, Hatton Technology Park Hatton Warwick CV35 8XB on 2025-07-08
dot icon07/07/2025
Registered office address changed from 2 the Coach House Hatton House Hatton Warwick CV35 7LD United Kingdom to 1 Cedar Barn Hatton Technology Park Hatton Warwick Warwickshire CV35 8XB on 2025-07-07
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon20/06/2024
Termination of appointment of David John Bromley as a director on 2024-06-14
dot icon03/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Change of details for Mr Steven Lowe as a person with significant control on 2019-05-29
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon03/05/2023
Registered office address changed from 2 the Coach House Hatton House Hatton Warwick Warwick CV35 7LD England to 2 the Coach House Hatton House Hatton Warwick CV35 7LD on 2023-05-03
dot icon31/03/2023
Registered office address changed from The Coach House 618 Warwick Road Solihull B91 1AA England to 2 the Coach House Hatton House Hatton Warwick Warwick CV35 7LD on 2023-03-31
dot icon16/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon15/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Satisfaction of charge 040622650004 in full
dot icon22/12/2021
Satisfaction of charge 1 in full
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon17/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr David Bromley as a director on 2020-09-01
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Registered office address changed from 10 Prince Road Kings Norton Business Centre Birmingham West Midlands B30 3HB to The Coach House 618 Warwick Road Solihull B91 1AA on 2019-11-29
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon19/06/2019
Resolutions
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon29/05/2019
Purchase of own shares.
dot icon08/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon01/03/2019
Termination of appointment of Jonathan Richmond as a director on 2019-02-28
dot icon01/03/2019
Cessation of Jonathan Richmond as a person with significant control on 2019-02-28
dot icon14/02/2019
Registration of charge 040622650004, created on 2019-02-13
dot icon02/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Satisfaction of charge 3 in full
dot icon14/12/2017
Satisfaction of charge 2 in full
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/10/2013
Termination of appointment of Grosvenor Company Services Limited as a secretary
dot icon16/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon17/01/2012
Director's details changed for Jonathan Richmond on 2012-01-17
dot icon04/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for Grosvenor Company Services Limited on 2011-05-20
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon01/09/2010
Director's details changed for Steven Lowe on 2010-03-01
dot icon01/09/2010
Director's details changed for Steven Lowe on 2010-03-01
dot icon23/06/2010
Director's details changed for Jonathan Richmond on 2010-01-10
dot icon03/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Grosvenor Company Services on 2009-07-20
dot icon21/08/2009
Director's change of particulars / stephen lowe / 01/02/2004
dot icon21/08/2009
Director's change of particulars / jonathan richmond / 01/02/2004
dot icon03/08/2009
Appointment terminate, secretary ainsley fox logged form
dot icon03/08/2009
Secretary appointed grosvenor company services
dot icon20/07/2009
Appointment terminated secretary ainsley fox
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 30/08/08; full list of members
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 30/08/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/02/2007
Memorandum and Articles of Association
dot icon23/02/2007
Registered office changed on 23/02/07 from: unit 8-11 silk & terry house warstock road birmingham west midlands B14 4RS
dot icon19/02/2007
Certificate of change of name
dot icon28/11/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Director resigned
dot icon19/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 30/08/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 30/08/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Secretary's particulars changed
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 30/08/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon28/11/2003
Registered office changed on 28/11/03 from: 22 homecroft road yardley birmingham B25 8XN
dot icon21/09/2003
Return made up to 30/08/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 30/08/02; full list of members
dot icon21/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 30/08/01; full list of members
dot icon26/09/2001
New secretary appointed
dot icon06/10/2000
Registered office changed on 06/10/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon06/10/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+41.80 % *

* during past year

Cash in Bank

£179,643.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
102.49K
-
0.00
450.60K
-
2022
10
132.10K
-
0.00
126.69K
-
2023
10
111.00K
-
0.00
179.64K
-
2023
10
111.00K
-
0.00
179.64K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

111.00K £Descended-15.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.64K £Ascended41.80 % *

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
Mr David John Bromley
Director
01/09/2020 - 14/06/2024
4
Lowe, Steven
Director
01/02/2004 - Present
4

Persons with Significant Control

2
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 POWER LIMITED

DATA POWER LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at 1 Cedar Barn, Hatton Technology Park, Hatton, Warwick CV35 8XB. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA POWER LIMITED?

toggle

DATA POWER LIMITED is currently Active. It was registered on 30/08/2000 .

Where is DATA POWER LIMITED located?

toggle

DATA POWER LIMITED is registered at 1 Cedar Barn, Hatton Technology Park, Hatton, Warwick CV35 8XB.

What does DATA POWER LIMITED do?

toggle

DATA POWER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DATA POWER LIMITED have?

toggle

DATA POWER LIMITED had 10 employees in 2023.

What is the latest filing for DATA POWER LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-08-31.