DATAGENIC LIMITED

Register to unlock more data on OkredoRegister

DATAGENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445470

Incorporation date

23/05/2002

Size

Full

Contacts

Registered address

Registered address

Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon05/02/2026
Appointment of Mr Ahmed Usman as a director on 2026-02-05
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon14/05/2025
Termination of appointment of Jeff Daniel Hughes as a director on 2025-05-12
dot icon11/02/2025
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2023
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BJ to Unit 702 Sperry Way Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT on 2023-10-03
dot icon16/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-09 with updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Cessation of Colin Hartley as a person with significant control on 2017-10-02
dot icon27/11/2017
Notification of Drilling Information Limited as a person with significant control on 2017-10-02
dot icon30/10/2017
Termination of appointment of Colin Hartley as a secretary on 2017-10-25
dot icon30/10/2017
Appointment of Mr Shawn Mclean Shillington as a secretary on 2017-10-25
dot icon30/10/2017
Cessation of Colin Hartley as a person with significant control on 2017-10-02
dot icon30/10/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon04/10/2017
Appointment of Mr Shawn Shillington as a director on 2017-10-02
dot icon04/10/2017
Appointment of Mr Jeff Daniel Hughes as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Kodandaramu Rangaiah as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Richard Quigley as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Colin Hartley as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Andrew William Hogan as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Jacques Chahine as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Juan Francisco De Le Pedraja Murgoitio as a director on 2017-10-02
dot icon11/09/2017
Accounts for a small company made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/02/2017
Accounts for a small company made up to 2016-05-31
dot icon07/07/2016
Appointment of Mr Juan Francisco De Le Pedraja Murgoitio as a director on 2016-07-05
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/12/2015
Director's details changed for Mr Richard Quigley on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr Kodandaramu Rangaiah on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr Andrew William Hogan on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr Colin Hartley on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr Jacques Chahine on 2015-12-01
dot icon07/07/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/03/2015
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BJ England to Cheapside House 138 Cheapside London EC2V 6BJ on 2015-03-05
dot icon05/03/2015
Registered office address changed from County House 46 New Broad Street London EC2M 1JH to Cheapside House 138 Cheapside London EC2V 6BJ on 2015-03-05
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon14/06/2013
Registered office address changed from 46 New Broad Street London London EC2M 1JH United Kingdom on 2013-06-14
dot icon10/12/2012
Registered office address changed from 23 Austin Friars London EC2N 2QP England on 2012-12-10
dot icon09/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Appointment of Mr Colin Hartley as a secretary
dot icon25/07/2012
Termination of appointment of Lucille Hogan as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/06/2012
Director's details changed for Andrew William Hogan on 2011-09-07
dot icon19/06/2012
Director's details changed for Colin Hartley on 2011-09-07
dot icon19/06/2012
Director's details changed for Kodandaramu Rangaiah on 2011-09-07
dot icon19/06/2012
Director's details changed for Richard Quigley on 2011-09-07
dot icon19/06/2012
Secretary's details changed for Mrs Lucille Hogan on 2011-09-07
dot icon19/06/2012
Director's details changed for Jacques Chahine on 2011-09-07
dot icon19/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/09/2011
Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 2011-09-07
dot icon31/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/06/2010
Director's details changed for Jacques Chahine on 2010-06-08
dot icon07/06/2010
Director's details changed for Jacques Chahine on 2010-06-07
dot icon03/06/2010
Director's details changed for Jacques Chahine on 2010-06-03
dot icon02/06/2010
Secretary's details changed for Mrs Lucile Marie Anne Hogan on 2010-06-02
dot icon02/06/2010
Director's details changed for Jacques Chahine on 2010-06-02
dot icon02/06/2010
Director's details changed for Andrew William Hogan on 2010-06-02
dot icon28/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/02/2010
Appointment of Mrs Lucile Marie Anne Hogan as a secretary
dot icon19/02/2010
Termination of appointment of Stephen Short as a secretary
dot icon19/02/2010
Termination of appointment of Stephen Short as a director
dot icon23/11/2009
Director's details changed for Colin Hartley on 2009-11-23
dot icon30/06/2009
Return made up to 23/05/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 23/05/08; full list of members
dot icon29/05/2008
Director appointed jacques chahine
dot icon29/05/2008
Ad 02/08/07\gbp si 26666@1=26666\gbp ic 40000/66666\
dot icon04/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon23/12/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
New director appointed
dot icon30/08/2007
Nc inc already adjusted 04/06/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon24/07/2007
Total exemption small company accounts made up to 2005-05-31
dot icon24/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 20 papenburg road canvey island essex SS8 9PW
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 23/05/06; full list of members
dot icon21/11/2006
First Gazette notice for compulsory strike-off
dot icon08/08/2006
New director appointed
dot icon21/04/2006
Total exemption small company accounts made up to 2004-05-31
dot icon24/02/2006
Return made up to 23/05/05; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 98 betchworth road ilford essex IG3 9JH
dot icon21/05/2004
Return made up to 23/05/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/08/2003
Nc inc already adjusted 03/07/03
dot icon01/08/2003
Resolutions
dot icon25/06/2003
Return made up to 23/05/03; full list of members
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Ad 30/07/02--------- £ si 1@1=1 £ ic 3/4
dot icon05/07/2002
Secretary resigned
dot icon27/06/2002
Ad 23/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon27/06/2002
Registered office changed on 27/06/02 from: 336 holdenhurst road bournemouth dorset BH8 8BE
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Director resigned
dot icon23/05/2002
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
0
64.06K
-
0.00
441.75K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Usman, Ahmed
Director
05/02/2026 - Present
4
Shillington, Shawn
Director
02/10/2017 - Present
4
Hughes, Jeff Daniel
Director
02/10/2017 - 12/05/2025
1
Shillington, Shawn Mclean
Secretary
25/10/2017 - Present
-

Persons with Significant Control

1
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 DATAGENIC LIMITED

DATAGENIC LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UT. There are currently 3 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 DATAGENIC LIMITED?

toggle

DATAGENIC LIMITED is currently Active. It was registered on 23/05/2002 .

Where is DATAGENIC LIMITED located?

toggle

DATAGENIC LIMITED is registered at Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, Gloucestershire GL10 3UT.

What does DATAGENIC LIMITED do?

toggle

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

What is the latest filing for DATAGENIC LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Ahmed Usman as a director on 2026-02-05.