DATAFORWARDS LTD

Register to unlock more data on OkredoRegister

DATAFORWARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08288018

Incorporation date

09/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 7 35-37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2012)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/11/2022
Director's details changed for Dr Jonathan Arie Ezekiel on 2022-11-07
dot icon08/11/2022
Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2022-11-07
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2021-07-01
dot icon13/07/2021
Director's details changed for Dr Jonathan Arie Ezekiel on 2021-07-01
dot icon06/01/2021
Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2020-12-16
dot icon22/12/2020
Director's details changed for Dr Jonathan Arie Ezekiel on 2020-12-16
dot icon19/11/2020
Termination of appointment of 2020 Secretarial Limited as a secretary on 2020-11-16
dot icon16/11/2020
Register inspection address has been changed from 30 Derwent Gardens Ilford Essex IG4 5NA England to 82 st. John Street London EC1M 4JN
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Purchase of own shares.
dot icon16/04/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon27/03/2020
Termination of appointment of James Benjamin Farquarson Tabor as a secretary on 2020-03-02
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/11/2017
Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2017-01-19
dot icon22/11/2017
Notification of Jonathan Arie Ezekiel as a person with significant control on 2016-04-06
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Registered office address changed from 1-4 the Parade Monarch Way Ilford Essex IG2 7HT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2017-01-19
dot icon15/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon01/12/2016
Secretary's details changed for 2020 Secretarial Limited on 2016-10-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Register(s) moved to registered inspection location 30 Derwent Gardens Ilford Essex IG4 5NA
dot icon15/07/2016
Register inspection address has been changed to 30 Derwent Gardens Ilford Essex IG4 5NA
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Purchase of own shares.
dot icon11/04/2016
Appointment of James Benjamin Farquarson Tabor as a secretary on 2016-04-05
dot icon11/04/2016
Termination of appointment of James Benjamin Farquarharson Tabor as a director on 2016-04-05
dot icon25/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Certificate of change of name
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon15/08/2014
Sub-division of shares on 2014-03-18
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Appointment of 2020 Secretarial Limited as a secretary
dot icon06/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon06/12/2013
Director's details changed for Dr Jonathan Arie Ezekiel on 2013-10-21
dot icon05/11/2013
Registered office address changed from Suites 6 and 7 1 the Parade Monarch Way, Ilford Essex IG2 7HR England on 2013-11-05
dot icon21/10/2013
Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 2013-10-21
dot icon30/08/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon30/08/2013
Termination of appointment of William Pugh as a director
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon21/06/2013
Sub-division of shares on 2013-06-12
dot icon21/06/2013
Resolutions
dot icon12/06/2013
Director's details changed for Mr William Nigel Pugh on 2013-06-12
dot icon05/06/2013
Appointment of Mr William Nigel Pugh as a director
dot icon05/06/2013
Appointment of Mr James Benjamin Farquarharson Tabor as a director
dot icon09/11/2012
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
31/12/2024
dot iconNext confirmation date
09/11/2026
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
1
279.05K
-
0.00
289.96K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Jonathan Arie, Dr
Director
09/11/2012 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATAFORWARDS LTD

DATAFORWARDS LTD is an(a) Active company incorporated on 09/11/2012 with the registered office located at Office 7 35-37 Ludgate Hill, London EC4M 7JN. 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 DATAFORWARDS LTD?

toggle

DATAFORWARDS LTD is currently Active. It was registered on 09/11/2012 .

Where is DATAFORWARDS LTD located?

toggle

DATAFORWARDS LTD is registered at Office 7 35-37 Ludgate Hill, London EC4M 7JN.

What does DATAFORWARDS LTD do?

toggle

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

What is the latest filing for DATAFORWARDS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.