DATAFLOW EVENTS LTD

Register to unlock more data on OkredoRegister

DATAFLOW EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190002

Incorporation date

24/04/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Stables 1 Howbery Park, Wallingford, Oxfordshire OX10 8BACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon12/02/2026
Appointment of Mr Harshavardhan Ramanan as a director on 2026-02-12
dot icon11/02/2026
Appointment of Mr Daniel Oliver Haywood as a director on 2026-01-01
dot icon29/12/2025
Termination of appointment of Thomas Andrew Baptie as a director on 2025-12-29
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/10/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon22/05/2025
Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-22
dot icon21/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/08/2024
Notification of Vesta Software Group Limited as a person with significant control on 2024-05-31
dot icon30/08/2024
Cessation of Joanna Susan Alexandra Denham as a person with significant control on 2024-05-31
dot icon30/08/2024
Cessation of John Halsey Denham as a person with significant control on 2024-05-31
dot icon03/07/2024
Appointment of Mr Richard Clancy as a director on 2024-05-31
dot icon03/07/2024
Director's details changed for Mr Thomas Baptie on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Richard Clancy on 2024-07-03
dot icon03/07/2024
Secretary's details changed for Mr John Schilizzi on 2024-07-03
dot icon02/07/2024
Appointment of Mr Thomas Baptie as a director on 2024-05-31
dot icon02/07/2024
Appointment of Mr John Schilizzi as a secretary on 2024-05-31
dot icon02/07/2024
Termination of appointment of John Halsey Denham as a director on 2024-05-31
dot icon02/07/2024
Termination of appointment of Joanna Susan Alexandra Denham as a secretary on 2024-05-31
dot icon27/06/2024
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA on 2024-06-27
dot icon27/06/2024
Change of details for Mr John Halsey Denham as a person with significant control on 2024-06-27
dot icon14/06/2024
Previous accounting period shortened from 2024-08-31 to 2024-05-31
dot icon24/05/2024
Satisfaction of charge 7 in full
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/11/2023
Change of details for Mr John Halsey Denham as a person with significant control on 2023-11-03
dot icon19/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-19
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon03/05/2022
Change of details for Mrs Joanna Susan Alexandra Denham as a person with significant control on 2022-04-25
dot icon03/05/2022
Director's details changed for Mr John Halsey Denham on 2022-04-25
dot icon26/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Resolutions
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon25/09/2020
Resolutions
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon08/05/2018
Notification of Joanna Susan Alexandra Denham as a person with significant control on 2016-04-06
dot icon08/05/2018
Notification of John Halsey Denham as a person with significant control on 2016-04-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon08/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-08
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon07/05/2014
Registered office address changed from the Old Church Quick's Road Wimbledon SW19 1EX United Kingdom on 2014-05-07
dot icon10/07/2013
Registration of charge 031900020008
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Olympic House 196 the Broadway London SW19 1RY on 2010-11-25
dot icon17/11/2010
Certificate of change of name
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Change of name notice
dot icon30/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/05/2009
Secretary's change of particulars / joanna denham / 22/05/2009
dot icon22/05/2009
Return made up to 24/04/09; full list of members
dot icon07/04/2009
Accounts for a small company made up to 2008-08-31
dot icon06/03/2009
Memorandum and Articles of Association
dot icon03/03/2009
Certificate of change of name
dot icon19/05/2008
Return made up to 24/04/08; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-08-31
dot icon29/07/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon09/05/2007
Return made up to 24/04/07; no change of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: jaybee house 155-157A clapham high street london SW4 7SY
dot icon06/10/2006
Accounts for a small company made up to 2006-04-30
dot icon02/06/2006
Return made up to 24/04/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 24/04/05; full list of members
dot icon13/01/2005
Secretary's particulars changed
dot icon13/01/2005
Director's particulars changed
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/09/2004
Full accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 24/04/04; full list of members
dot icon23/09/2003
Full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 24/04/03; full list of members
dot icon25/09/2002
Full accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 24/04/02; full list of members
dot icon19/09/2001
Full accounts made up to 2001-04-30
dot icon02/05/2001
Return made up to 24/04/01; full list of members
dot icon16/02/2001
Particulars of mortgage/charge
dot icon04/09/2000
Full accounts made up to 2000-04-30
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 24/04/00; full list of members
dot icon11/10/1999
Particulars of mortgage/charge
dot icon13/08/1999
Full accounts made up to 1999-04-30
dot icon04/05/1999
Return made up to 24/04/99; full list of members
dot icon19/10/1998
Particulars of mortgage/charge
dot icon30/07/1998
Full accounts made up to 1998-04-30
dot icon11/06/1998
Return made up to 24/04/98; full list of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon30/09/1997
Ad 18/09/97--------- £ si 10000@1=10000 £ ic 20002/30002
dot icon27/08/1997
Full accounts made up to 1997-04-30
dot icon29/04/1997
Return made up to 24/04/97; full list of members
dot icon07/04/1997
Registered office changed on 07/04/97 from: 22 suffolk street london SW1Y 4HG
dot icon29/10/1996
Particulars of mortgage/charge
dot icon20/10/1996
Ad 14/10/96--------- £ si 19998@1=19998 £ ic 4/20002
dot icon26/05/1996
Ad 24/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon26/05/1996
Resolutions
dot icon08/05/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
New secretary appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: overseas house 19/23 ironmonger row london EC1V 3QY
dot icon24/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
5
216.95K
-
0.00
244.04K
-
2022
5
231.89K
-
0.00
379.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baptie, Thomas
Director
31/05/2024 - 29/12/2025
25
Denham, John Halsey
Director
24/04/1996 - 31/05/2024
11
Clancy, Richard
Director
31/05/2024 - Present
72
Denham, Joanna Susan Alexandra
Secretary
24/04/1996 - 31/05/2024
1
Schilizzi, John
Secretary
31/05/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATAFLOW EVENTS LTD

DATAFLOW EVENTS LTD is an(a) Active company incorporated on 24/04/1996 with the registered office located at Stables 1 Howbery Park, Wallingford, Oxfordshire OX10 8BA. There are currently 5 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 DATAFLOW EVENTS LTD?

toggle

DATAFLOW EVENTS LTD is currently Active. It was registered on 24/04/1996 .

Where is DATAFLOW EVENTS LTD located?

toggle

DATAFLOW EVENTS LTD is registered at Stables 1 Howbery Park, Wallingford, Oxfordshire OX10 8BA.

What does DATAFLOW EVENTS LTD do?

toggle

DATAFLOW EVENTS LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for DATAFLOW EVENTS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with updates.