DATA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

DATA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02154023

Incorporation date

11/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sterlings Ltd, Lawford House, Albert Place, London N3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon20/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/08/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA on 2021-08-20
dot icon06/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Secretary's details changed for Mr Augustus Philip Jude Machado on 2020-10-05
dot icon08/10/2020
Director's details changed for Mrs Rupal Patel on 2020-10-05
dot icon08/10/2020
Director's details changed for Mrs Michelle Anita Machado on 2020-10-05
dot icon08/10/2020
Director's details changed for Mr Augustus Philip Jude Machado on 2020-10-05
dot icon08/10/2020
Director's details changed for Mr Seatal Patel on 2020-10-05
dot icon08/10/2020
Registered office address changed from Unit 18 Building 6 Croxley Green Business Park Watford WD18 8YH to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-10-08
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/01/2013
Resolutions
dot icon23/10/2012
Appointment of Mrs Rupal Patel as a director
dot icon23/10/2012
Appointment of Mrs Michelle Anita Machado as a director
dot icon01/05/2012
Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 2012-05-01
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/12/2010
Previous accounting period shortened from 2010-09-07 to 2010-08-31
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon25/06/2010
Miscellaneous
dot icon12/05/2010
Full accounts made up to 2009-09-07
dot icon07/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon07/02/2010
Director's details changed for Seatal Patel on 2010-01-31
dot icon07/02/2010
Director's details changed for Augustus Philip Jude Machado on 2010-01-31
dot icon14/11/2009
Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 2009-11-14
dot icon22/09/2009
Appointment terminate, director and secretary anthony john edwards logged form
dot icon21/09/2009
Appointment terminated director joseph mckenna
dot icon21/09/2009
Appointment terminated director andrew onacko
dot icon21/09/2009
Appointment terminate, director michael alan taylor logged form
dot icon21/09/2009
Secretary appointed augustus philip jude machado
dot icon21/09/2009
Director appointed seatal patel
dot icon21/09/2009
Director appointed joseph robert mckenna
dot icon21/09/2009
Director appointed andrew paul onacko
dot icon21/09/2009
Registered office changed on 21/09/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
dot icon21/09/2009
Accounting reference date shortened from 30/09/2009 to 07/09/2009
dot icon21/09/2009
Resolutions
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon19/02/2009
Location of debenture register
dot icon19/02/2009
Location of register of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
dot icon19/02/2009
Director's change of particulars / augustus machado / 30/09/2008
dot icon19/02/2009
Director's change of particulars / michael taylor / 30/09/2008
dot icon19/02/2009
Director and secretary's change of particulars / anthony edwards / 30/09/2008
dot icon13/10/2008
Return made up to 25/08/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
dot icon15/04/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Registered office changed on 29/01/08 from: unit 3 - 4 the longroom summerhouse lane coppermill lock, harefield middlesex UB9 6JA
dot icon30/11/2007
Auditor's resignation
dot icon28/09/2007
Return made up to 25/08/07; full list of members
dot icon28/09/2007
Location of debenture register
dot icon28/09/2007
Location of register of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon24/09/2007
Certificate of re-registration from Public Limited Company to Private
dot icon24/09/2007
Application for reregistration from PLC to private
dot icon24/09/2007
Re-registration of Memorandum and Articles
dot icon24/09/2007
Resolutions
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Registered office changed on 02/08/07 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA
dot icon02/08/2007
New director appointed
dot icon01/08/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Return made up to 25/08/06; full list of members
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon09/06/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
New director appointed
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon05/09/2005
Director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Secretary resigned;director resigned
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon06/09/2004
Return made up to 25/08/04; full list of members
dot icon17/06/2004
New director appointed
dot icon26/02/2004
Full accounts made up to 2003-12-31
dot icon04/09/2003
Return made up to 25/08/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon02/09/2002
Return made up to 25/08/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon28/12/2001
Director resigned
dot icon05/09/2001
Return made up to 25/08/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-07-31
dot icon14/09/2000
Return made up to 25/08/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-07-31
dot icon14/09/1999
Return made up to 25/08/99; full list of members
dot icon07/10/1998
Full accounts made up to 1998-07-31
dot icon10/09/1998
Return made up to 25/08/98; full list of members
dot icon08/01/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/01/1998
Nc inc already adjusted 23/12/97
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Re-registration of Memorandum and Articles
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Auditor's report
dot icon08/01/1998
Auditor's statement
dot icon08/01/1998
Balance Sheet
dot icon08/01/1998
Declaration on reregistration from private to PLC
dot icon08/01/1998
Application for reregistration from private to PLC
dot icon21/10/1997
Accounts for a small company made up to 1997-07-31
dot icon12/10/1997
Registered office changed on 12/10/97 from: 21 balmoral road south harrow middx HA2 8TF
dot icon12/10/1997
Return made up to 25/08/97; full list of members
dot icon22/11/1996
Return made up to 25/08/96; full list of members
dot icon27/09/1996
Accounts for a small company made up to 1996-07-31
dot icon27/09/1996
New director appointed
dot icon07/11/1995
Return made up to 25/08/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1995-07-31
dot icon27/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 25/08/94; change of members
dot icon02/12/1993
Full accounts made up to 1993-07-31
dot icon03/10/1993
Return made up to 25/08/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-07-31
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Return made up to 23/08/92; full list of members
dot icon17/01/1992
Return made up to 23/08/91; full list of members
dot icon11/11/1991
Full accounts made up to 1991-07-31
dot icon15/08/1991
Accounts for a small company made up to 1990-07-31
dot icon17/04/1991
Registered office changed on 17/04/91 from: 54 wargrave road south harrow middx HA2 8LN
dot icon13/11/1990
Return made up to 23/08/90; full list of members
dot icon21/06/1990
Return made up to 19/08/88; full list of members
dot icon21/06/1990
Full accounts made up to 1989-07-31
dot icon21/06/1990
Return made up to 25/08/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-07-31
dot icon16/09/1987
Registered office changed on 16/09/87 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon16/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1987
Accounting reference date notified as 31/07
dot icon11/08/1987
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
29/01/2026
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
17
547.42K
-
0.00
1.57M
-
2022
20
781.97K
-
0.00
1.82M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Michael Alan
Director
19/07/2007 - 07/09/2009
42
Patel, Rupal
Director
22/10/2012 - Present
1
Edwards, Anthony John
Director
19/07/2007 - 07/09/2009
27
Onacko, Andrew Paul
Director
04/09/2009 - 07/09/2009
19
Machado, Michelle Anita
Director
22/10/2012 - Present
1

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

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 TECHNOLOGY LIMITED

DATA TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/08/1987 with the registered office located at C/O Sterlings Ltd, Lawford House, Albert Place, London N3 1QA. There are currently 4 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 TECHNOLOGY LIMITED?

toggle

DATA TECHNOLOGY LIMITED is currently Active. It was registered on 11/08/1987 .

Where is DATA TECHNOLOGY LIMITED located?

toggle

DATA TECHNOLOGY LIMITED is registered at C/O Sterlings Ltd, Lawford House, Albert Place, London N3 1QA.

What does DATA TECHNOLOGY LIMITED do?

toggle

DATA TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DATA TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-29 with no updates.