DATARISE LIMITED

Register to unlock more data on OkredoRegister

DATARISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507632

Incorporation date

10/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26th Floor 22 Bishopsgate, Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/09/2024
Appointment of Ms Helen Banton as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of Suzanne Gabrielle Newnes-Smith as a secretary on 2024-09-24
dot icon25/09/2024
Termination of appointment of Claire Anne Stembridge as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of Suzanne Gabrielle Newnes-Smith as a director on 2024-09-24
dot icon25/09/2024
Appointment of Mr Thomas Wong as a director on 2024-09-24
dot icon25/09/2024
Appointment of Mr Timothy George Rayner as a director on 2024-09-24
dot icon17/07/2024
Appointment of Andrew George Galli as a director on 2024-06-08
dot icon04/04/2024
Termination of appointment of Andrew Frazer Sedcole as a director on 2024-03-31
dot icon14/02/2024
Director's details changed for Miss Claire Anne Stembridge on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/02/2024
Change of details for Whitespace Software Limited as a person with significant control on 2016-04-16
dot icon13/02/2024
Change of details for Whitespace Software Limited as a person with significant control on 2022-05-02
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/05/2022
Registered office address changed from , 30 Cowcross Street, London, EC1M 6DQ to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2022-05-12
dot icon25/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/02/2022
Withdrawal of a person with significant control statement on 2022-02-01
dot icon24/05/2021
Current accounting period shortened from 2022-03-01 to 2021-12-31
dot icon07/04/2021
Total exemption full accounts made up to 2021-03-01
dot icon29/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-01
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon27/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Appointment of Ms Suzanne Gabrielle Newnes-Smith as a secretary on 2020-03-01
dot icon16/03/2020
Termination of appointment of Andrew Frazer Sedcole as a secretary on 2020-03-01
dot icon16/03/2020
Appointment of Ms Suzanne Gabrielle Newnes-Smith as a director on 2020-03-01
dot icon02/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon02/03/2020
Termination of appointment of Jonathan Richard Wentworth Ling as a director on 2020-02-19
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon07/12/2017
Notification of Whitespace Software Limited as a person with significant control on 2016-04-16
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Satisfaction of charge 2 in full
dot icon01/12/2014
Registered office address changed from , 17 Slingsby Place, London, WC2E 9AB to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2014-12-01
dot icon25/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/02/2011
Registered office address changed from , 8 Upper Saint Martin's Lane, London, WC2H 9DL on 2011-02-11
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Director's details changed for Miss Claire Anne Stembridge on 2010-02-09
dot icon08/03/2010
Director's details changed for Jonathan Richard Wentworth Ling on 2010-02-09
dot icon08/03/2010
Director's details changed for Mr Andrew Frazer Sedcole on 2010-02-09
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, 8 upper saint martin's lane, london, WC2H 9DL
dot icon11/02/2009
Director's change of particulars / claire stembridge / 09/02/2009
dot icon10/02/2009
Appointment terminated director christopher heywood
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Director appointed miss claire anne stembridge
dot icon20/02/2008
Return made up to 10/02/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 10/02/07; full list of members
dot icon18/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from:\6-8 cole street, london, SE1 4YH
dot icon17/08/2006
Secretary resigned;director resigned
dot icon17/08/2006
New director appointed
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Resolutions
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Return made up to 10/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/09/2005
£ ic 100/40 22/08/05 £ sr 60@1=60
dot icon26/08/2005
Declaration of mortgage charge released/ceased
dot icon19/08/2005
New director appointed
dot icon01/08/2005
Secretary resigned;director resigned
dot icon01/08/2005
New secretary appointed
dot icon24/02/2005
Return made up to 10/02/05; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from:\6-8 cole street, london, SE11 4YH
dot icon30/07/2004
Certificate of change of name
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Registered office changed on 09/07/04 from:\acorns wickerstreet green, kersey, ipswich, suffolk IP7 6EY
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 10/02/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 10/02/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Ad 04/01/02--------- £ si 98@1
dot icon23/04/2002
Return made up to 10/02/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
New director appointed
dot icon22/02/2001
Return made up to 10/02/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 10/02/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 10/02/99; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon07/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon12/02/1998
Secretary resigned
dot icon10/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£614,196.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
613.24K
-
0.00
614.20K
-
2021
0
613.24K
-
0.00
614.20K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

613.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

614.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Timothy George
Director
24/09/2024 - Present
5
Sedcole, Andrew Frazer
Director
04/08/2006 - 31/03/2024
1
Newnes Smith, Suzanne Gabrielle
Director
01/03/2020 - 24/09/2024
18
Galli, Andrew George
Director
08/06/2024 - Present
6
Banton, Helen
Director
24/09/2024 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATARISE LIMITED

DATARISE LIMITED is an(a) Active company incorporated on 10/02/1998 with the registered office located at 26th Floor 22 Bishopsgate, Bishopsgate, London EC2N 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATARISE LIMITED?

toggle

DATARISE LIMITED is currently Active. It was registered on 10/02/1998 .

Where is DATARISE LIMITED located?

toggle

DATARISE LIMITED is registered at 26th Floor 22 Bishopsgate, Bishopsgate, London EC2N 4BQ.

What does DATARISE LIMITED do?

toggle

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

What is the latest filing for DATARISE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-10 with no updates.