DATALINX COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DATALINX COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478100

Incorporation date

07/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Linx House Ladycross Park, Hollow Lane, Dormansland, Lingfield, Surrey RH7 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/10/2025
Cessation of James Pearcy as a person with significant control on 2025-09-19
dot icon08/01/2025
Change of details for Mr James Pearcy as a person with significant control on 2024-07-08
dot icon07/01/2025
Termination of appointment of James Pearcy as a director on 2024-11-09
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/03/2023
Appointment of Mr Alexander Mcleod Campbell Colquhoun as a director on 2022-04-01
dot icon22/03/2023
Appointment of Mr Paul Martin Dessoy as a director on 2022-03-01
dot icon22/03/2023
Termination of appointment of Paul Martin Dessoy as a director on 2022-03-01
dot icon22/03/2023
Appointment of Mr Paul Martin Dessoy as a director on 2022-04-01
dot icon22/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/04/2022
Notification of Melvin Roy Fletcher as a person with significant control on 2022-04-01
dot icon15/04/2022
Change of details for Mr James Pearcy as a person with significant control on 2022-04-01
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon20/04/2021
Director's details changed for Mr Melvin Roy Fletcher on 2021-03-07
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/05/2017
Registered office address changed from Linx House 149 London Road East Grinstread West Sussex RH19 1ET to Linx House Ladycross Park, Hollow Lane Dormansland Lingfield Surrey RH7 6PB on 2017-05-19
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Pauline Diana Robins as a secretary on 2016-01-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/12/2013
Director's details changed for Melvin Roy Fletcher on 2013-12-10
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/03/2010
Director's details changed for James Pearcy on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr William Bryan Lake Collins on 2010-03-10
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 07/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 07/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 07/03/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 07/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 07/03/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 07/03/04; full list of members
dot icon18/08/2003
Accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 07/03/03; full list of members
dot icon17/09/2002
Accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon06/10/2000
Accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 07/03/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon11/03/1999
Return made up to 07/03/99; full list of members
dot icon24/01/1999
Accounts made up to 1998-03-31
dot icon18/08/1998
Director's particulars changed
dot icon13/05/1998
Accounts made up to 1997-03-31
dot icon11/03/1998
Return made up to 07/03/98; full list of members
dot icon30/04/1997
Registered office changed on 30/04/97 from: rowans house castle walk wadhurst east sussex TN5 6DB
dot icon13/03/1997
Return made up to 07/03/97; no change of members
dot icon31/01/1997
Accounts made up to 1996-03-31
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
New secretary appointed
dot icon24/03/1996
Return made up to 07/03/96; no change of members
dot icon05/12/1995
Accounting reference date extended from 31/01 to 31/03
dot icon27/11/1995
Accounts made up to 1995-01-31
dot icon24/03/1995
Return made up to 07/03/95; full list of members
dot icon21/09/1994
Accounts made up to 1994-01-31
dot icon17/08/1994
New director appointed
dot icon04/05/1994
Ad 11/11/93--------- £ si 4998@1
dot icon04/05/1994
Return made up to 07/03/94; no change of members
dot icon26/11/1993
Accounts made up to 1993-01-31
dot icon28/02/1993
Return made up to 07/03/93; full list of members
dot icon25/11/1992
Accounts made up to 1992-01-31
dot icon20/03/1992
Return made up to 07/03/92; no change of members
dot icon15/10/1991
Accounts made up to 1991-01-31
dot icon23/09/1991
Return made up to 31/07/91; no change of members
dot icon18/07/1991
Return made up to 31/12/90; full list of members
dot icon19/02/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon05/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1991
Registered office changed on 29/01/91 from: paige house london road felbridge east grinstead sussex RH19 2KQ
dot icon08/05/1990
Registered office changed on 08/05/90 from: 372 old street london EC1V 9LT
dot icon08/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1990
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
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
17
604.44K
-
0.00
507.46K
-
2022
20
776.75K
-
0.00
468.81K
-
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
Fletcher, Melvin Roy
Director
10/08/1994 - Present
4
Dessoy, Paul Martin
Director
01/03/2022 - 01/03/2022
7
Dessoy, Paul Martin
Director
01/04/2022 - Present
7
Campbell Colquhoun, Alexander Mcleod
Director
01/04/2022 - Present
-

Persons with Significant Control

4
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 DATALINX COMPUTER SYSTEMS LIMITED

DATALINX COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 07/03/1990 with the registered office located at Linx House Ladycross Park, Hollow Lane, Dormansland, Lingfield, Surrey RH7 6PB. 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 DATALINX COMPUTER SYSTEMS LIMITED?

toggle

DATALINX COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 07/03/1990 .

Where is DATALINX COMPUTER SYSTEMS LIMITED located?

toggle

DATALINX COMPUTER SYSTEMS LIMITED is registered at Linx House Ladycross Park, Hollow Lane, Dormansland, Lingfield, Surrey RH7 6PB.

What does DATALINX COMPUTER SYSTEMS LIMITED do?

toggle

DATALINX COMPUTER SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATALINX COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with updates.