DATACTICS LIMITED

Register to unlock more data on OkredoRegister

DATACTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847379

Incorporation date

23/09/1999

Size

Small

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon10/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon31/07/2025
Accounts for a small company made up to 2024-10-31
dot icon23/07/2025
Satisfaction of charge 038473790003 in full
dot icon23/07/2025
Registration of charge 038473790004, created on 2025-07-18
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon17/07/2025
Registration of charge 038473790003, created on 2025-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon22/08/2024
Registration of charge 038473790002, created on 2024-08-21
dot icon31/07/2024
Accounts for a small company made up to 2023-10-31
dot icon08/07/2024
Resolutions
dot icon31/10/2023
Accounts for a small company made up to 2022-10-31
dot icon26/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon13/09/2023
Registration of charge 038473790001, created on 2023-09-12
dot icon27/07/2023
Termination of appointment of Mark Ross Sutherland as a director on 2023-07-25
dot icon08/10/2022
Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-08
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon29/07/2022
Accounts for a small company made up to 2021-10-31
dot icon05/05/2022
Appointment of Mr Gerard Goold as a director on 2022-03-15
dot icon05/05/2022
Termination of appointment of Sigurdur Saevarsson as a director on 2022-03-15
dot icon25/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon06/10/2021
Accounts for a small company made up to 2020-10-31
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Memorandum and Articles of Association
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon31/03/2021
Second filing of Confirmation Statement dated 2017-09-23
dot icon31/03/2021
Second filing of Confirmation Statement dated 2018-09-23
dot icon31/03/2021
Second filing of Confirmation Statement dated 2019-09-23
dot icon31/03/2021
Second filing of Confirmation Statement dated 2020-09-23
dot icon07/12/2020
Amended accounts for a small company made up to 2019-10-31
dot icon23/10/2020
Accounts for a small company made up to 2019-10-31
dot icon15/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon13/10/2020
Appointment of Mr Sigurdur Saevarsson as a director on 2020-09-30
dot icon16/04/2020
Termination of appointment of Allen Martin as a director on 2020-03-12
dot icon17/10/2019
Appointment of Mr Mark Ross Sutherland as a director on 2019-10-01
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon30/07/2019
Accounts for a small company made up to 2018-10-31
dot icon26/04/2019
Particulars of variation of rights attached to shares
dot icon26/04/2019
Resolutions
dot icon12/04/2019
Notification of a person with significant control statement
dot icon12/04/2019
Cessation of Invest Northern Ireland as a person with significant control on 2019-04-05
dot icon05/04/2019
Cessation of Ni Gpi Limited as a person with significant control on 2019-04-05
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon08/02/2019
Notification of Invest Northern Ireland as a person with significant control on 2016-04-06
dot icon08/02/2019
Notification of Ni Gpi Limited as a person with significant control on 2018-04-27
dot icon08/02/2019
Cessation of Neil Walter Cochrane Simms as a person with significant control on 2016-04-06
dot icon08/02/2019
Cessation of Stuart Harvey as a person with significant control on 2016-04-06
dot icon14/01/2019
Termination of appointment of Sarah Bearder as a director on 2018-12-20
dot icon13/11/2018
Termination of appointment of Stephen William Cowler as a director on 2018-11-12
dot icon04/10/2018
Director's details changed for Mr Graham Douglas Patterson on 2018-10-04
dot icon01/10/2018
Appointment of Mr Graham Douglas Patterson as a director on 2018-09-27
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon12/06/2018
Director's details changed for Mr Michael Foster on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Michael Foster on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Stuart Harvey on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Stephen William Cowler on 2018-06-11
dot icon09/05/2018
Resolutions
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon30/04/2018
Appointment of Mr Allen Martin as a director on 2018-04-27
dot icon30/04/2018
Accounts for a small company made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon18/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2017-07-18
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon25/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/08/2016
Accounts for a small company made up to 2015-10-31
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon22/02/2016
Appointment of Mr Michael Foster as a director on 2016-01-22
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon17/11/2014
Termination of appointment of a director
dot icon17/11/2014
Termination of appointment of Timothy John Brundle as a director on 2014-10-07
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Steven William Cowler as a director on 2014-04-03
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon08/08/2014
Accounts for a small company made up to 2013-10-31
dot icon03/02/2014
Termination of appointment of Gisli Hjalmtysson as a director
dot icon19/11/2013
Termination of appointment of Jonathan Brooks as a director
dot icon04/11/2013
Appointment of Dr Gisli Hjalmtysson as a director
dot icon04/11/2013
Termination of appointment of Sigurdur Saevarsson as a director
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/06/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon10/04/2013
Accounts for a small company made up to 2012-10-31
dot icon09/04/2013
Resignation of an auditor
dot icon07/02/2013
Miscellaneous
dot icon05/12/2012
Appointment of Mr Stuart Harvey as a director
dot icon07/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon15/10/2012
Particulars of variation of rights attached to shares
dot icon15/10/2012
Change of share class name or designation
dot icon15/10/2012
Statement of company's objects
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon20/01/2012
Accounts for a small company made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/07/2011
Accounts for a small company made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jonathan Peter Chilton Brooks on 2010-09-20
dot icon13/10/2010
Director's details changed for Sarah Bearder on 2010-09-20
dot icon29/04/2010
Accounts for a small company made up to 2009-10-31
dot icon07/04/2010
Termination of appointment of John Mulcahy as a director
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Resolutions
dot icon02/09/2009
Accounts for a small company made up to 2008-10-31
dot icon08/07/2009
Return made up to 23/09/08; full list of members; amend
dot icon08/07/2009
Director's change of particulars / jonathan brooks / 22/09/2008
dot icon08/07/2009
Director's change of particulars / sarah bearder / 22/09/2008
dot icon08/07/2009
Secretary's change of particulars / jens rasch / 22/09/2008
dot icon16/12/2008
Return made up to 23/09/08; full list of members
dot icon12/11/2008
Statement of affairs
dot icon10/11/2008
Div
dot icon07/11/2008
Amending 88(2)
dot icon06/11/2008
Director appointed sigurdur saevarsson
dot icon06/11/2008
Director appointed tim brundle
dot icon30/10/2008
Nc inc already adjusted 04/09/04
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Resolutions
dot icon23/10/2008
Ad 29/09/08\gbp si [email protected]=152.98\gbp ic 100931.07/101084.05\
dot icon23/10/2008
Ad 29/09/08\gbp si [email protected]=610.79\gbp ic 100320.28/100931.07\
dot icon21/10/2008
Appointment terminated director david moody
dot icon21/10/2008
Appointment terminated director michael black
dot icon21/10/2008
Appointment terminated director and secretary jens rasch
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Director appointed jonathan peter chilton brooks
dot icon13/08/2008
Statement of affairs
dot icon13/08/2008
Ad 28/04/08\gbp si [email protected]=97.88\gbp ic 100222.4/100320.28\
dot icon13/08/2008
Ad 27/05/08\gbp si [email protected]=32.4\gbp ic 100190/100222.4\
dot icon13/08/2008
Conve
dot icon13/08/2008
Resolutions
dot icon05/08/2008
Appointment terminated director ian kerr
dot icon03/11/2007
Return made up to 23/09/07; change of members
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/08/2007
Ad 20/02/06--------- £ si [email protected]
dot icon11/03/2007
Resolutions
dot icon18/01/2007
Return made up to 23/09/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 15 rooks street cottenham cambridge cambridgeshire CB4 8QZ
dot icon26/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Return made up to 23/09/05; full list of members
dot icon16/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon27/02/2006
Resolutions
dot icon08/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/03/2005
Ad 14/03/05--------- £ si [email protected]=10 £ ic 105/115
dot icon14/02/2005
Ad 01/01/04--------- £ si 20000@20000
dot icon14/02/2005
Ad 01/05/04--------- £ si 20000@20000
dot icon17/11/2004
Return made up to 23/09/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/09/2004
Ad 09/09/04--------- £ si [email protected]=10 £ ic 60132/60142
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon02/08/2004
Return made up to 23/09/03; full list of members
dot icon06/07/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon23/12/2003
Memorandum and Articles of Association
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Statement of affairs
dot icon23/12/2003
Ad 05/11/03--------- £ si [email protected]=3 £ ic 60129/60132
dot icon12/12/2003
Ad 05/11/03--------- £ si 60000@1=60000 £ ic 129/60129
dot icon12/12/2003
Ad 05/11/03--------- £ si [email protected]=2 £ ic 127/129
dot icon12/12/2003
Ad 05/11/03--------- £ si [email protected]=17 £ ic 110/127
dot icon12/12/2003
Ad 05/11/03--------- £ si [email protected]=1 £ ic 109/110
dot icon12/12/2003
Ad 05/11/03--------- £ si [email protected]=5 £ ic 104/109
dot icon01/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Memorandum and Articles of Association
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon04/10/2003
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon01/08/2003
Ad 27/06/03--------- £ si [email protected]=1 £ ic 103/104
dot icon16/05/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/04/2003
Conve 19/02/03
dot icon15/04/2003
Ad 19/02/03--------- £ si [email protected]=1 £ ic 102/103
dot icon15/04/2003
Ad 15/11/02--------- £ si [email protected]=4 £ ic 98/102
dot icon25/11/2002
Ad 01/11/00-30/11/00 £ si 78@1
dot icon05/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Return made up to 23/09/02; full list of members
dot icon15/10/2002
Director resigned
dot icon30/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon22/07/2002
S-div 03/07/02
dot icon22/07/2002
Ad 01/01/02-23/04/02 £ si 6@1=6 £ ic 92/98
dot icon22/07/2002
Nc inc already adjusted 17/06/02
dot icon22/07/2002
Memorandum and Articles of Association
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon19/10/2001
Return made up to 23/09/01; full list of members
dot icon09/10/2001
Ad 31/08/01--------- £ si 11@1=11 £ ic 81/92
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/01/2001
Ad 01/12/00-31/12/00 £ si 5@1=5 £ ic 76/81
dot icon13/12/2000
Ad 01/11/00-30/11/00 £ si 75@1=75 £ ic 1/76
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon19/10/2000
Return made up to 23/09/00; full list of members
dot icon23/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,838,859.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.77M
-
0.00
1.84M
-
2021
53
2.77M
-
0.00
1.84M
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

2.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Stuart
Director
20/09/2012 - Present
3
Kerr, Ian David Victor
Director
05/11/2003 - 12/07/2008
17
Black, Michael David
Director
05/11/2003 - 29/09/2008
20
Sutherland, Mark Ross
Director
01/10/2019 - 25/07/2023
12
Paterson, Graham Douglas
Director
27/09/2018 - Present
30

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATACTICS LIMITED

DATACTICS LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of DATACTICS LIMITED?

toggle

DATACTICS LIMITED is currently Active. It was registered on 23/09/1999 .

Where is DATACTICS LIMITED located?

toggle

DATACTICS LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does DATACTICS LIMITED do?

toggle

DATACTICS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DATACTICS LIMITED have?

toggle

DATACTICS LIMITED had 53 employees in 2021.

What is the latest filing for DATACTICS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-21 with updates.