DATACOM RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

DATACOM RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01256444

Incorporation date

30/04/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1976)
dot icon22/10/2025
Final Gazette dissolved following liquidation
dot icon22/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Statement of affairs
dot icon21/05/2024
Registered office address changed from 13 Saxon Way Lychpit Basingstoke RG24 8SA England to 21 Highfield Road Dartford Kent DA1 2JS on 2024-05-21
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon15/02/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon01/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon12/01/2023
Registration of charge 012564440012, created on 2023-01-13
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/06/2021
Registered office address changed from 92 Colonel Stephens Way Tenterden Tenterden Kent TN30 6EZ England to 13 Saxon Way Lychpit Basingstoke RG24 8SA on 2021-06-25
dot icon23/06/2021
Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 92 Colonel Stephens Way Tenterden Tenterden Kent TN30 6EZ on 2021-06-23
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon03/08/2020
Satisfaction of charge 012564440011 in full
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon14/04/2020
Termination of appointment of Peter Raymond Andrews as a director on 2020-03-13
dot icon09/02/2020
Satisfaction of charge 9 in full
dot icon08/02/2020
All of the property or undertaking has been released from charge 9
dot icon08/02/2020
Satisfaction of charge 10 in full
dot icon07/02/2020
Satisfaction of charge 8 in full
dot icon07/02/2020
Satisfaction of charge 5 in full
dot icon07/02/2020
Satisfaction of charge 6 in full
dot icon07/02/2020
All of the property or undertaking has been released from charge 6
dot icon07/02/2020
Satisfaction of charge 7 in full
dot icon07/02/2020
Satisfaction of charge 4 in full
dot icon11/09/2019
Registered office address changed from Unit 2 the Grain Store 70 Weston Street London SE1 3QH to 177 Southwark Bridge Road London SE1 0ED on 2019-09-11
dot icon11/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Appointment of Mr Peter Raymond Andrews as a director on 2019-06-01
dot icon10/06/2019
Termination of appointment of John Robert Banks as a director on 2019-05-31
dot icon22/03/2019
Second filing of Confirmation Statement dated 25/08/2017
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Change of name notice
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Deborah Walker as a director on 2014-07-04
dot icon05/08/2014
Termination of appointment of Deborah Ann Walker as a secretary on 2014-07-04
dot icon06/01/2014
Auditor's resignation
dot icon25/10/2013
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2013-10-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Secretary's details changed for Deborah Ann Walker on 2013-08-26
dot icon12/09/2013
Director's details changed for Mr John Robert Banks on 2013-08-26
dot icon12/09/2013
Director's details changed for Deborah Walker on 2013-08-26
dot icon12/09/2013
Director's details changed for Mr David John Shrimpton on 2013-08-26
dot icon04/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Deborah Ann Walker on 2013-08-25
dot icon12/04/2013
Registration of charge 012564440011
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon24/09/2012
Director's details changed for Deborah Walker on 2012-08-25
dot icon27/03/2012
Appointment of Deborah Ann Walker as a secretary
dot icon26/03/2012
Appointment of Gillian Amanda Vance as a director
dot icon07/12/2011
Termination of appointment of Daniel Shrimpton as a director
dot icon07/12/2011
Termination of appointment of Daniel Shrimpton as a secretary
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon12/09/2011
Director's details changed for David John Shrimpton on 2011-09-12
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon15/09/2010
Director's details changed for David John Shrimpton on 2010-08-25
dot icon15/09/2010
Director's details changed for Deborah Walker on 2010-08-25
dot icon15/09/2010
Director's details changed for Daniel John Shrimpton on 2010-08-25
dot icon17/06/2010
Secretary's details changed for Daniel John Shrimpton on 2010-06-11
dot icon11/05/2010
Director's details changed for Daniel John Shrimpton on 2010-04-23
dot icon11/05/2010
Secretary's details changed for Daniel John Shrimpton on 2010-04-23
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Daniel John Shrimpton on 2009-10-01
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2009
Accounts for a small company made up to 2008-12-31
dot icon04/09/2008
Return made up to 25/08/08; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2008
Registered office changed on 09/04/2008 from 2ND floor 32 wigmore street london W1U 2RP
dot icon11/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/09/2007
Return made up to 25/08/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/09/2005
Return made up to 25/08/05; full list of members
dot icon06/10/2004
Return made up to 25/08/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 25/08/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 25/08/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
New secretary appointed
dot icon25/06/2002
Full accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 25/08/01; full list of members
dot icon18/07/2001
Registered office changed on 18/07/01 from: harford house 101-103 great portland street london W1N 6BH
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 25/08/00; full list of members
dot icon13/12/1999
Return made up to 25/08/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/10/1998
Return made up to 25/08/98; full list of members
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Ad 01/07/98--------- £ si 57954@1=57954 £ ic 150000/207954
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Return made up to 25/08/97; full list of members
dot icon24/01/1997
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 25/08/96; full list of members
dot icon17/10/1995
Return made up to 25/08/95; full list of members
dot icon28/09/1995
Resolutions
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 25/08/94; full list of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon26/11/1993
Return made up to 25/08/93; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1993
Ad 24/06/93--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon15/07/1993
Nc inc already adjusted 24/06/93
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 25/08/92; full list of members
dot icon08/10/1991
Return made up to 25/08/91; full list of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon05/11/1990
Return made up to 07/08/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon21/01/1990
Return made up to 25/08/89; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1988
Return made up to 25/05/88; full list of members
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon18/05/1988
Full accounts made up to 1987-12-31
dot icon18/05/1988
Full accounts made up to 1986-12-31
dot icon31/07/1987
Return made up to 31/12/86; full list of members
dot icon15/04/1987
Full accounts made up to 1985-12-31
dot icon06/11/1986
Particulars of mortgage/charge
dot icon07/06/1986
Return made up to 31/12/85; full list of members
dot icon24/12/1982
Certificate of change of name
dot icon30/04/1976
Miscellaneous
dot icon30/04/1976
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
31/12/2023
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
362.93K
-
0.00
18.74K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Peter Raymond
Director
01/06/2019 - 13/03/2020
10
Banks, John Robert
Director
01/07/1998 - 31/05/2019
9
Mr Daniel John Shrimpton
Director
01/07/1998 - 05/12/2011
4
Vance, Gillian Amanda
Director
03/01/2012 - Present
1
Walker, Deborah Ann
Secretary
03/01/2012 - 04/07/2014
-

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+
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 DATACOM RECRUITMENT LIMITED

DATACOM RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 30/04/1976 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATACOM RECRUITMENT LIMITED?

toggle

DATACOM RECRUITMENT LIMITED is currently Dissolved. It was registered on 30/04/1976 and dissolved on 22/10/2025.

Where is DATACOM RECRUITMENT LIMITED located?

toggle

DATACOM RECRUITMENT LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does DATACOM RECRUITMENT LIMITED do?

toggle

DATACOM RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DATACOM RECRUITMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Final Gazette dissolved following liquidation.