DATALANCE LIMITED

Register to unlock more data on OkredoRegister

DATALANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283415

Incorporation date

03/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

18 Northall Road, Eaton Bray, Dunstable LU6 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon03/07/2023
Registered office address changed from Berewood Oldhill Wood Studham Bedfordshire LU6 2NF England to 18 Northall Road Eaton Bray Dunstable LU6 2DQ on 2023-07-03
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Registered office address changed from Berewood Berewood Oldhill Wood Studham Bedfordshire LU6 2NF to Berewood Oldhill Wood Studham Bedfordshire LU6 2NF on 2020-12-02
dot icon15/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/02/2015
Director's details changed for Andrew Michael Robinson on 2014-05-09
dot icon07/02/2015
Secretary's details changed for Andrew Michael Robinson on 2014-05-09
dot icon07/02/2015
Director's details changed for Pik Wan Robinson on 2014-05-09
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Registered office address changed from 5 the Avenue Dallington Northampton NN5 7AJ on 2014-06-30
dot icon08/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Pik Wan Robinson on 2010-02-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Registered office changed on 08/11/06 from: 5 the avenue dallington northampton northants NN5 7AJ
dot icon27/09/2006
Registered office changed on 27/09/06 from: hurley house cross oak road berkhamsted hertfordshire HP4 3JB
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 31/01/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-01-31
dot icon05/03/1999
Return made up to 31/01/99; no change of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: seaton house 15 shrublands road berkhamsted herts HP4 3HY
dot icon27/05/1998
Accounts for a medium company made up to 1998-01-31
dot icon05/02/1998
Return made up to 31/01/98; full list of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: 9 oakwood berkhampsted herts HP4 3NQ
dot icon03/08/1997
Accounts for a small company made up to 1997-01-31
dot icon19/02/1997
Return made up to 31/01/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-01-31
dot icon07/03/1996
Return made up to 31/01/96; no change of members
dot icon18/08/1995
Accounts for a small company made up to 1995-01-31
dot icon15/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1995
Return made up to 31/01/95; no change of members
dot icon26/10/1994
Accounts for a small company made up to 1994-01-31
dot icon09/03/1994
Return made up to 31/01/94; full list of members
dot icon24/08/1993
Registered office changed on 24/08/93 from: 126 shell road lewisham london SE13 7DF
dot icon21/08/1993
Accounts for a small company made up to 1993-01-31
dot icon14/07/1993
Director's particulars changed
dot icon10/02/1993
Return made up to 31/01/93; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1992-01-31
dot icon26/05/1992
Registered office changed on 26/05/92 from: flat 3 carriage lodge 12 earls court road london W8 6HB
dot icon17/02/1992
Return made up to 31/01/92; no change of members
dot icon25/09/1991
Accounts for a small company made up to 1991-01-31
dot icon10/09/1991
Registered office changed on 10/09/91 from: c/o tt international brokers LTD garden studios 11-15 betterton street covent garden london WC2H 9BP
dot icon07/03/1991
Return made up to 30/01/91; full list of members
dot icon21/09/1990
Accounts for a small company made up to 1990-01-31
dot icon21/09/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon20/06/1990
Return made up to 31/01/90; full list of members
dot icon20/06/1990
Registered office changed on 20/06/90 from: 520 walmar house 296 regent street london W1R 5HB
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon02/12/1988
Director resigned;new director appointed
dot icon01/12/1988
Wd 21/11/88 ad 03/08/88-11/10/88 £ si 98@1=98 £ ic 2/100
dot icon24/11/1988
Registered office changed on 24/11/88 from: 20 ormonde terrace london NW8 7LP NW8 7LP
dot icon11/11/1988
Registered office changed on 11/11/88 from: gatton place st matthews road redhill surrey RH1 1TA
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Registered office changed on 07/09/88 from: 2 baches street london N1 6UB
dot icon07/09/1988
Director resigned;new director appointed
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.81K
-
0.00
-
-
2021
2
2.81K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Andrew Michael
Director
25/01/1995 - Present
1
Robinson, Andrew Michael
Secretary
25/01/1995 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATALANCE LIMITED

DATALANCE LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at 18 Northall Road, Eaton Bray, Dunstable LU6 2DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATALANCE LIMITED?

toggle

DATALANCE LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 24/10/2023.

Where is DATALANCE LIMITED located?

toggle

DATALANCE LIMITED is registered at 18 Northall Road, Eaton Bray, Dunstable LU6 2DQ.

What does DATALANCE LIMITED do?

toggle

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

How many employees does DATALANCE LIMITED have?

toggle

DATALANCE LIMITED had 2 employees in 2021.

What is the latest filing for DATALANCE LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.