DATAFILE SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DATAFILE SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057936

Incorporation date

27/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadows House, 20 - 22 Queen Street, London W1J 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon08/11/2023
Director's details changed for Mr Carl Baum on 2023-11-08
dot icon06/11/2023
Director's details changed for Mr Eugene Kyim on 2023-08-01
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Director's details changed for Mr Eugene Kyim on 2023-01-26
dot icon25/01/2023
Director's details changed for Mr Eugene Kyim on 2023-01-26
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon20/10/2022
Resolutions
dot icon17/10/2022
Cessation of Michael Blatherwick as a person with significant control on 2022-10-03
dot icon17/10/2022
Cessation of Terry Moore as a person with significant control on 2022-10-03
dot icon17/10/2022
Notification of Vicen Software Group Limited as a person with significant control on 2022-09-03
dot icon17/10/2022
Termination of appointment of Michael Paul Blatherwick as a director on 2022-10-03
dot icon17/10/2022
Termination of appointment of Terence James Moore as a director on 2022-10-03
dot icon17/10/2022
Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to Meadows House 20 - 22 Queen Street London W1J 5PR on 2022-10-17
dot icon17/10/2022
Appointment of Mr Eugene Kyim as a director on 2022-10-03
dot icon17/10/2022
Appointment of Mr Scott Davies as a director on 2022-10-03
dot icon17/10/2022
Cessation of Vicen Software Group Limited as a person with significant control on 2022-10-17
dot icon17/10/2022
Notification of Vicen Software Group Limited as a person with significant control on 2022-10-03
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from Windgate Lodge Tarleton Office Park Windgate, Tarleton Preston PR4 6JF to Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 2021-06-29
dot icon01/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Appointment of Mr Carl Baum as a director on 2014-12-19
dot icon30/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/10/2013
Certificate of change of name
dot icon04/10/2013
Change of name notice
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Jennifer Baines as a director
dot icon02/09/2013
Termination of appointment of Stephen Ashcroft as a director
dot icon02/09/2013
Appointment of Mr Michael Paul Blatherwick as a director
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon28/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/09/2012
Appointment of Terence Moore as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr Stephen Ashcroft on 2011-10-01
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Registered office address changed from Windgate House 5 Tarleton Office Park Windgate, Tarleton Preston Lancs PR4 6JF United Kingdom on 2011-07-07
dot icon02/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mrs Jenifer Mary Baines on 2009-11-18
dot icon22/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon18/12/2009
Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 2009-12-18
dot icon18/12/2009
Appointment of Mrs Jenifer Mary Baines as a director
dot icon18/12/2009
Appointment of Mr Stephen Ashcroft as a director
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon27/10/2009
Termination of appointment of Stephen Scott as a director
dot icon27/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-73.75 % *

* during past year

Cash in Bank

£242,114.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
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
11
698.82K
-
0.00
922.38K
-
2022
10
1.00M
-
0.00
242.11K
-
2022
10
1.00M
-
0.00
242.11K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

1.00M £Ascended43.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.11K £Descended-73.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Scott
Director
03/10/2022 - Present
6
Kyim, Eugene
Director
03/10/2022 - Present
2
Baum, Carl
Director
19/12/2014 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DATAFILE SOFTWARE SOLUTIONS LIMITED

DATAFILE SOFTWARE SOLUTIONS LIMITED is an(a) Active company incorporated on 27/10/2009 with the registered office located at Meadows House, 20 - 22 Queen Street, London W1J 5PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAFILE SOFTWARE SOLUTIONS LIMITED?

toggle

DATAFILE SOFTWARE SOLUTIONS LIMITED is currently Active. It was registered on 27/10/2009 .

Where is DATAFILE SOFTWARE SOLUTIONS LIMITED located?

toggle

DATAFILE SOFTWARE SOLUTIONS LIMITED is registered at Meadows House, 20 - 22 Queen Street, London W1J 5PR.

What does DATAFILE SOFTWARE SOLUTIONS LIMITED do?

toggle

DATAFILE SOFTWARE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DATAFILE SOFTWARE SOLUTIONS LIMITED have?

toggle

DATAFILE SOFTWARE SOLUTIONS LIMITED had 10 employees in 2022.

What is the latest filing for DATAFILE SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-27 with updates.