DATAPOWA LIMITED

Register to unlock more data on OkredoRegister

DATAPOWA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10392922

Incorporation date

26/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2016)
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Declaration of solvency
dot icon06/10/2025
Registered office address changed from Northern Assurance Building Albert Square 9/21 Princess Street Manchester M2 4DN United Kingdom to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2025-10-06
dot icon13/08/2025
Termination of appointment of Ian Richard Penrose as a director on 2025-07-22
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northern Assurance Building Albert Square 9/21 Princess Street Manchester M2 4DN on 2023-07-12
dot icon25/06/2023
Registered office address changed from Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2023-06-25
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Termination of appointment of Michael Jeremy Flynn as a director on 2022-11-30
dot icon08/12/2022
Appointment of Mr Matthew Johnson as a director on 2022-11-30
dot icon09/08/2022
Termination of appointment of Marcus Gracey as a director on 2022-07-26
dot icon03/08/2022
Appointment of Mr Michael Jeremy Flynn as a director on 2022-07-26
dot icon03/08/2022
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon20/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon15/11/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon22/10/2021
Previous accounting period shortened from 2021-09-30 to 2021-06-30
dot icon13/08/2021
Resolutions
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon03/08/2021
Cessation of Michael Jeremy Flynn as a person with significant control on 2021-08-03
dot icon03/08/2021
Termination of appointment of Stephen John O'malley as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Michael Jeremy Flynn as a director on 2021-08-03
dot icon03/08/2021
Notification of Ixup Limited as a person with significant control on 2021-08-03
dot icon03/08/2021
Termination of appointment of Thomas James Smith as a director on 2021-08-03
dot icon03/08/2021
Appointment of Mr Marcus Gracey as a director on 2021-08-03
dot icon03/05/2021
Micro company accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon13/03/2021
Resolutions
dot icon10/03/2021
Director's details changed for Mr Michael Jeremy Flynn on 2021-03-10
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon10/03/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 2021-03-10
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-09-04
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon06/04/2020
Confirmation statement made on 2020-01-31 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon27/01/2020
Micro company accounts made up to 2019-09-30
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon16/11/2019
Director's details changed for Mr Thomas James Smith on 2019-06-28
dot icon03/07/2019
Appointment of Mr Thomas James Smith as a director on 2019-06-27
dot icon03/07/2019
Appointment of Mr Stephen John O'malley as a director on 2019-06-27
dot icon03/07/2019
Appointment of Mr Ian Richard Penrose as a director on 2019-06-27
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-08-23
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon16/10/2018
Statement of capital following an allotment of shares on 2017-12-24
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon11/10/2018
Change of details for Mr Michael Jeremy Flynn as a person with significant control on 2018-03-09
dot icon13/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/01/2018
Sub-division of shares on 2017-12-24
dot icon08/01/2018
Resolutions
dot icon27/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
288.26K
-
0.00
175.65K
-
2022
10
629.92K
-
0.00
100.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Michael Jeremy
Director
26/07/2022 - 30/11/2022
10
Penrose, Ian Richard
Director
27/06/2019 - 22/07/2025
72
Johnson, Matthew
Director
30/11/2022 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DATAPOWA LIMITED

DATAPOWA LIMITED is an(a) Liquidation company incorporated on 26/09/2016 with the registered office located at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ. 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 DATAPOWA LIMITED?

toggle

DATAPOWA LIMITED is currently Liquidation. It was registered on 26/09/2016 .

Where is DATAPOWA LIMITED located?

toggle

DATAPOWA LIMITED is registered at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ.

What does DATAPOWA LIMITED do?

toggle

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

What is the latest filing for DATAPOWA LIMITED?

toggle

The latest filing was on 06/10/2025: Resolutions.