DATALASE LTD

Register to unlock more data on OkredoRegister

DATALASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162028

Incorporation date

07/09/1987

Size

Small

Contacts

Registered address

Registered address

Unit 3 Wheldon Road, Widnes, Cheshire WA8 8FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon12/01/2026
Termination of appointment of Per Björn Andersson as a director on 2026-01-09
dot icon12/01/2026
Appointment of Mr Andrew John Lindsay Keir as a director on 2026-01-10
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Appointment of Eric Gunnar Daniel Persson as a director on 2025-11-03
dot icon05/11/2025
Appointment of Per Björn Andersson as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Paul Malcom Dustain as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Alexander Grant as a director on 2025-11-03
dot icon28/10/2025
Satisfaction of charge 3 in full
dot icon28/07/2025
Accounts for a small company made up to 2025-03-31
dot icon14/04/2025
Satisfaction of charge 021620280019 in full
dot icon29/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Director's details changed for Mrs Clare Lewis on 2022-03-17
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mrs Clare Lewis on 2021-10-12
dot icon13/10/2021
Director's details changed for Mr Alexander Grant on 2021-10-12
dot icon09/07/2021
Second filing of Confirmation Statement dated 2021-01-10
dot icon07/07/2021
Statement by Directors
dot icon07/07/2021
Statement of capital on 2021-07-07
dot icon07/07/2021
Solvency Statement dated 01/07/21
dot icon07/07/2021
Resolutions
dot icon26/05/2021
Auditor's resignation
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Statement of capital on 2021-04-16
dot icon16/04/2021
Solvency Statement dated 31/03/21
dot icon16/04/2021
Resolutions
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon25/09/2020
Resolutions
dot icon15/09/2020
Cessation of Sato Holdings Corporation as a person with significant control on 2020-09-15
dot icon15/09/2020
Notification of Datalase Holdings Limited as a person with significant control on 2020-09-15
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon15/09/2020
Termination of appointment of Hideki Yoshidomi as a director on 2020-09-15
dot icon15/09/2020
Appointment of Mr Alexander Grant as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Yoichi Abe as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Hidetoshi Shinada as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Ryutaro Kotaki as a director on 2020-09-15
dot icon15/09/2020
Director's details changed for Mrs Clare Lewis on 2020-09-15
dot icon15/05/2020
Resolutions
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon20/04/2020
Director's details changed for Mrs Clare Lewis on 2020-04-20
dot icon20/04/2020
Appointment of Mr Paul Malcom Dustain as a director on 2020-04-10
dot icon13/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon25/09/2019
Resolutions
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon22/07/2019
Termination of appointment of Mark Grant Ronald Naples as a director on 2019-07-22
dot icon15/05/2019
Termination of appointment of Craig Darren Clement as a director on 2019-05-15
dot icon15/05/2019
Termination of appointment of Craig Darren Clement as a secretary on 2019-05-15
dot icon02/05/2019
Appointment of Mrs Clare Lewis as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Andrew Anthony Neil Wragg as a director on 2019-05-01
dot icon11/02/2019
Resolutions
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon15/10/2018
Resolutions
dot icon29/09/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon27/09/2018
Appointment of Mr Hidetoshi Shinada as a director on 2018-09-26
dot icon27/09/2018
Termination of appointment of Atsushi Suzuki as a director on 2018-09-26
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Appointment of Mr Hideki Yoshidomi as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Kazuo Matsuyama as a director on 2018-06-25
dot icon31/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/03/2018
Termination of appointment of Noriyasu Yamada as a director on 2018-03-28
dot icon28/03/2018
Appointment of Mr Ryutaro Kotaki as a director on 2018-03-28
dot icon21/02/2018
Resolutions
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon17/10/2017
Appointment of Mr Atsushi Suzuki as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Yasuhiro Tanabe as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Tetsushi Kondo as a director on 2017-10-16
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Resolutions
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon12/07/2017
Termination of appointment of Christopher Anthony Wyres as a director on 2017-07-12
dot icon01/06/2017
Appointment of Mr Mark Grant Ronald Naples as a director on 2017-06-01
dot icon08/03/2017
Resolutions
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon11/01/2017
Appointment of Mr Tetsushi Kondo as a director on 2017-01-10
dot icon11/01/2017
Appointment of Mr Yasuhiro Tanabe as a director on 2017-01-10
dot icon11/01/2017
Appointment of Mr Kazuo Matsuyama as a director on 2017-01-10
dot icon11/01/2017
Appointment of Mr Andrew Anthony Neil Wragg as a director on 2017-01-10
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
Termination of appointment of Colin Bryan Rushmere as a director on 2017-01-10
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon10/01/2017
Termination of appointment of James Alexander Nimmo as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Jeffrey Scott Garner as a director on 2017-01-10
dot icon25/09/2016
Director's details changed for Mr Norlyasu Yamada on 2016-09-15
dot icon21/09/2016
Director's details changed for Mr Yolchi Abe on 2016-09-15
dot icon16/09/2016
Appointment of Mr Yolchi Abe as a director on 2016-09-15
dot icon16/09/2016
Appointment of Mr Norlyasu Yamada as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Hisashi Asai as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Nobuo Miyagi as a director on 2016-09-15
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-25
dot icon23/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon23/10/2015
Appointment of Mr Hisashi Asai as a director on 2015-10-23
dot icon23/10/2015
Appointment of Mr Nobuo Miyagi as a director on 2015-10-23
dot icon23/10/2015
Termination of appointment of Michael Jean Nettersheim as a director on 2015-10-23
dot icon16/10/2015
Appointment of Mr Craig Darren Clement as a director on 2015-10-15
dot icon10/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-22
dot icon08/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Change of share class name or designation
dot icon11/05/2015
Consolidation of shares on 2015-02-02
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Change of share class name or designation
dot icon25/02/2015
Resolutions
dot icon19/02/2015
Appointment of Mr Craig Darren Clement as a secretary on 2015-02-19
dot icon12/02/2015
Satisfaction of charge 18 in full
dot icon20/01/2015
Memorandum and Articles of Association
dot icon20/01/2015
Resolutions
dot icon20/11/2014
Appointment of Mr Colin Rushmere as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Nigel Johnson Owens as a director on 2014-11-18
dot icon29/10/2014
Registration of charge 021620280019, created on 2014-10-29
dot icon27/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/07/2013
Accounts for a small company made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Andrew Whyte as a secretary
dot icon20/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/06/2013
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/04/2013
Termination of appointment of Robert Mills as a director
dot icon28/03/2013
Appointment of Dr Christopher Anthony Wyres as a director
dot icon28/03/2013
Termination of appointment of Anthony Illsley as a director
dot icon28/03/2013
Secretary's details changed for Andrew Whyte on 2013-03-28
dot icon17/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/09/2012
Appointment of Mr James Alexander Nimmo as a director
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Simon Cleaver as a director
dot icon28/02/2012
Appointment of Mr Nigel Johnson Owens as a director
dot icon11/01/2012
Appointment of Mr Michael Jean Nettersheim as a director
dot icon13/12/2011
Termination of appointment of Josef Wuensch as a director
dot icon11/07/2011
Appointment of Mr Jeffrey Scott Garner as a director
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon14/06/2011
Termination of appointment of David Ward as a director
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon05/05/2011
Resolutions
dot icon26/04/2011
Accounts for a small company made up to 2010-12-31
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon14/02/2011
Appointment of Dr Josef Richard Wuensch as a director
dot icon14/02/2011
Director's details changed for Dr Robert John Mills on 2010-07-29
dot icon04/02/2011
Appointment of Mr Simon Christopher Cleaver as a director
dot icon04/02/2011
Termination of appointment of Simon Cleaver as a director
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon10/09/2010
Statement of capital on 2010-09-10
dot icon23/08/2010
Statement by directors
dot icon23/08/2010
Solvency statement dated 14/07/10
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of company's objects
dot icon23/08/2010
Resolutions
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon21/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon21/06/2010
Director's details changed for David Russell Ward on 2010-05-22
dot icon18/06/2010
Director's details changed for Dr Robert John Mills on 2010-05-22
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/03/2010
Appointment of Mr Anthony Kim Illsley as a director
dot icon05/03/2010
Appointment of Mr Simon Christopher Cleaver as a director
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/08/2009
Appointment terminated director gordon payne
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon23/06/2009
Nc inc already adjusted 21/04/09
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Return made up to 22/05/09; full list of members
dot icon23/02/2009
Appointment terminated director trevor bailey
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/11/2008
Appointment terminated director trevor wilson
dot icon22/08/2008
Return made up to 22/05/08; full list of members
dot icon15/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon11/06/2008
Appointment terminated director steven kelly
dot icon11/06/2008
Director appointed robert john mills
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 22/05/07; full list of members
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Ad 14/02/07--------- £ si 289551@1=289551 £ ic 2019319/2308870
dot icon07/03/2007
Nc inc already adjusted 12/02/07
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Ad 15/12/06-18/12/06 £ si 736842@1=736842 £ ic 1282477/2019319
dot icon07/01/2007
Nc inc already adjusted 14/12/06
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon01/12/2006
New director appointed
dot icon29/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon18/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 22/05/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon21/04/2006
Particulars of mortgage/charge
dot icon12/01/2006
Registered office changed on 12/01/06 from: unit 3 wheldon road, widnes, cheshire, WA8 8FW
dot icon04/01/2006
Certificate of change of name
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon21/09/2005
New director appointed
dot icon13/07/2005
Return made up to 22/05/05; change of members
dot icon17/06/2005
Ad 26/04/05--------- £ si 200000@1=200000 £ ic 1082477/1282477
dot icon17/06/2005
Resolutions
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 22/05/04; full list of members
dot icon06/01/2004
Director resigned
dot icon10/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/08/2003
Registered office changed on 12/08/03 from: unit 3, wheldon road, widnes, cheshire WA8 8FW
dot icon30/07/2003
Registered office changed on 30/07/03 from: unit 1 heathcoat building, nottingham science & technology, park university boulevard, nottingham NG7 2QJ
dot icon21/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 22/05/03; full list of members
dot icon01/04/2003
Ad 04/02/03--------- £ si 600000@1=600000 £ ic 482477/1082477
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/07/2002
Return made up to 22/05/02; full list of members
dot icon11/06/2002
Director resigned
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
New secretary appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon09/08/2001
Statement of affairs
dot icon09/08/2001
Ad 06/09/00--------- £ si 13251@1
dot icon03/08/2001
Memorandum and Articles of Association
dot icon15/06/2001
Return made up to 22/05/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
New director appointed
dot icon11/10/2000
Ad 12/09/00--------- £ si 160826@1=160826 £ ic 308400/469226
dot icon11/10/2000
Ad 25/08/00--------- £ si 9000@1=9000 £ ic 299400/308400
dot icon09/10/2000
Certificate of change of name
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Conve 12/09/00
dot icon05/09/2000
New director appointed
dot icon11/08/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Return made up to 22/05/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
Return made up to 22/05/99; full list of members
dot icon22/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon15/01/1999
Ad 16/12/98--------- £ si 53880@1=53880 £ ic 245520/299400
dot icon15/01/1999
Statement of affairs
dot icon15/01/1999
Ad 16/12/98--------- £ si 5520@1=5520 £ ic 240000/245520
dot icon15/01/1999
Nc inc already adjusted 16/12/98
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1998
Particulars of mortgage/charge
dot icon26/07/1998
Return made up to 22/05/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1996-12-31
dot icon29/12/1997
Director resigned
dot icon05/08/1997
Return made up to 22/05/97; no change of members
dot icon29/11/1996
Director resigned
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon21/06/1996
Return made up to 22/05/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Return made up to 22/05/94; no change of members
dot icon08/02/1994
Director resigned
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/06/1993
Return made up to 22/05/93; no change of members
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New director appointed
dot icon18/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/06/1992
Return made up to 22/05/92; full list of members
dot icon07/08/1991
Return made up to 22/05/91; no change of members
dot icon09/05/1991
Accounts for a small company made up to 1990-12-31
dot icon26/10/1990
Return made up to 22/05/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1989-12-31
dot icon02/06/1989
Return made up to 22/05/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon12/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/09/1988
Memorandum and Articles of Association
dot icon31/08/1988
Wd 01/08/88 ad 22/07/88--------- £ si 60000@1=60000 £ ic 180000/240000
dot icon30/08/1988
Nc inc already adjusted
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon04/08/1988
New director appointed
dot icon25/07/1988
Particulars of contract relating to shares
dot icon23/05/1988
Wd 16/05/88 ad 30/03/88--------- £ si 59998@1=59998 £ ic 120002/180000
dot icon23/05/1988
Wd 16/05/88 ad 30/03/88--------- £ si 120000@1=120000 £ ic 2/120002
dot icon23/05/1988
Nc inc already adjusted
dot icon23/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
£ nc 100/210000
dot icon18/04/1988
Registered office changed on 18/04/88 from: 48/52 bridlesmith gate, nottingham, NG1 2GP
dot icon18/04/1988
New director appointed
dot icon20/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1987
Registered office changed on 20/11/87 from: 112 city road, london, EC1V 2NE
dot icon07/09/1987
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
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
3.58M
-
0.00
1.25M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clare
Director
01/05/2019 - Present
3
Grant, Alexander
Director
15/09/2020 - 03/11/2025
5
Keir, Andrew John Lindsay
Director
10/01/2026 - Present
15
Dustain, Paul Malcom
Director
10/04/2020 - 03/11/2025
3
Andersson, Per Björn
Director
03/11/2025 - 09/01/2026
1

Persons with Significant Control

0

No PSC data available.

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 DATALASE LTD

DATALASE LTD is an(a) Active company incorporated on 07/09/1987 with the registered office located at Unit 3 Wheldon Road, Widnes, Cheshire WA8 8FW. 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 DATALASE LTD?

toggle

DATALASE LTD is currently Active. It was registered on 07/09/1987 .

Where is DATALASE LTD located?

toggle

DATALASE LTD is registered at Unit 3 Wheldon Road, Widnes, Cheshire WA8 8FW.

What does DATALASE LTD do?

toggle

DATALASE LTD operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

What is the latest filing for DATALASE LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-10 with no updates.