DATAFLEXNET LTD

Register to unlock more data on OkredoRegister

DATAFLEXNET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187275

Incorporation date

17/04/1996

Size

Small

Contacts

Registered address

Registered address

Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford ST18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/12/2025
Accounts for a small company made up to 2025-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon23/11/2023
Accounts for a small company made up to 2023-04-30
dot icon06/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-04-30
dot icon10/08/2022
Appointment of Mr Jonathan David Back as a director on 2022-08-01
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon03/11/2021
Full accounts made up to 2021-04-30
dot icon01/06/2021
Termination of appointment of William Drummond as a director on 2021-05-28
dot icon01/02/2021
Appointment of Mr Andrew John Thwaites as a director on 2021-02-01
dot icon18/01/2021
Termination of appointment of Michael Cliffe as a director on 2020-12-12
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon03/11/2020
Full accounts made up to 2020-04-30
dot icon29/06/2020
Consolidation and sub-division of shares on 2020-04-17
dot icon19/06/2020
Resolutions
dot icon06/01/2020
Change of details for Mr Reza Satongar as a person with significant control on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon02/12/2019
Sub-division of shares on 2019-11-21
dot icon02/12/2019
Change of share class name or designation
dot icon30/11/2019
Resolutions
dot icon29/11/2019
Particulars of variation of rights attached to shares
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Satisfaction of charge 2 in full
dot icon12/04/2019
Notification of Christine Helen Satongar as a person with significant control on 2019-04-01
dot icon13/02/2019
Memorandum and Articles of Association
dot icon29/01/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Appointment of Mr William Drummond as a director on 2018-04-05
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon28/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/10/2016
Termination of appointment of Andrew Alan Barningham as a director on 2016-09-05
dot icon28/09/2016
Appointment of Mr Michael Cliffe as a director on 2016-09-06
dot icon10/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Appointment of Mr Andrew Alan Barningham as a director on 2015-07-01
dot icon24/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon15/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon20/04/2011
Secretary's details changed for Mr Reza Satongar on 2011-04-17
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon26/04/2010
Director's details changed for Simon Jonathan Riley on 2010-04-17
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/12/2009
Registered office address changed from Unit 1B Greyfriars Business Park Frank Foley Way Stafford Staffordshire ST16 2RF United Kingdom on 2009-12-04
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon19/03/2009
Director appointed simon jonathan riley
dot icon13/03/2009
Secretary's change of particulars / mohammed satongar / 12/03/2009
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Appointment terminated director andrew thomas
dot icon17/11/2008
Appointment terminated director christian satongar
dot icon09/05/2008
Return made up to 17/04/08; full list of members
dot icon08/05/2008
Secretary's change of particulars / mohammed satongar / 01/10/2007
dot icon08/05/2008
Registered office changed on 08/05/2008 from 1 greyfriars business park frank foley way stafford staffordshire ST16 2RF
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Location of register of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 17/04/07; change of members
dot icon24/04/2007
New director appointed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Director resigned
dot icon21/06/2005
Certificate of change of name
dot icon03/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2005
Return made up to 17/04/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon21/01/2005
Registered office changed on 21/01/05 from: britannia house 6/7 eastgate street stafford ST16 2NQ
dot icon12/11/2004
Return made up to 17/04/03; no change of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2004
Return made up to 17/04/04; no change of members
dot icon05/01/2004
New director appointed
dot icon21/06/2003
New secretary appointed
dot icon28/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/02/2003
Director resigned
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed
dot icon12/07/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 17/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/07/2001
New director appointed
dot icon16/05/2001
Return made up to 17/04/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/06/1999
Return made up to 17/04/99; full list of members
dot icon09/06/1999
Particulars of contract relating to shares
dot icon07/04/1999
New director appointed
dot icon13/03/1999
Ad 12/02/99--------- £ si 1998@1=1998 £ ic 2/2000
dot icon19/02/1999
Registered office changed on 19/02/99 from: dbsys house 133A newport road stafford ST16 2EZ
dot icon06/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/05/1998
Return made up to 17/04/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-04-30
dot icon08/05/1997
Return made up to 17/04/97; full list of members
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon11/06/1996
Accounting reference date notified as 30/04
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
New director appointed
dot icon24/04/1996
Secretary resigned
dot icon17/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satongar, Reza
Director
17/04/1996 - Present
12
Back, Jonathan David
Director
01/08/2022 - Present
25
Riley, Simon Jonathan
Director
08/01/2009 - Present
1
Thwaites, Andrew John
Director
01/02/2021 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DATAFLEXNET LTD

DATAFLEXNET LTD is an(a) Active company incorporated on 17/04/1996 with the registered office located at Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford ST18 0LQ. 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 DATAFLEXNET LTD?

toggle

DATAFLEXNET LTD is currently Active. It was registered on 17/04/1996 .

Where is DATAFLEXNET LTD located?

toggle

DATAFLEXNET LTD is registered at Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford ST18 0LQ.

What does DATAFLEXNET LTD do?

toggle

DATAFLEXNET LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DATAFLEXNET LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with no updates.