DATASHAPA LIMITED

Register to unlock more data on OkredoRegister

DATASHAPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10059314

Incorporation date

12/03/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2020)
dot icon22/04/2026
Termination of appointment of Kirsty Mills as a director on 2026-04-22
dot icon22/04/2026
Appointment of Mr Vaughan Benedict Regan as a director on 2026-04-22
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon26/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon21/08/2025
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 2025-08-21
dot icon28/03/2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 2025-03-28
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon22/10/2024
Termination of appointment of Anthony Paul Green as a director on 2024-09-25
dot icon18/10/2024
Satisfaction of charge 100593140001 in full
dot icon17/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Resolutions
dot icon14/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon13/11/2023
Termination of appointment of Iain Gordon Slater as a director on 2023-11-13
dot icon13/11/2023
Current accounting period shortened from 2024-03-31 to 2024-02-28
dot icon10/11/2023
Appointment of Kirsty Mills as a director on 2023-10-31
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon17/05/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Cessation of Alister Jones as a person with significant control on 2023-04-14
dot icon20/04/2023
Notification of Datashapa Bidco Ltd as a person with significant control on 2023-04-14
dot icon20/04/2023
Appointment of Mr Iain Gordon Slater as a director on 2023-04-14
dot icon20/04/2023
Appointment of Mr David Anthony Jobbins as a director on 2023-04-14
dot icon20/04/2023
Appointment of Mr Anthony Paul Green as a director on 2023-04-14
dot icon20/04/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on 2023-04-20
dot icon20/04/2023
Cessation of Sarah-Jane Jones as a person with significant control on 2023-04-14
dot icon20/04/2023
Termination of appointment of Sarah-Jane Jones as a director on 2023-04-14
dot icon20/04/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon20/04/2023
Registration of charge 100593140001, created on 2023-04-14
dot icon20/04/2023
Termination of appointment of Alister Jones as a director on 2023-04-14
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon22/02/2023
Second filing of Confirmation Statement dated 2020-03-11
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
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
28/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
620.51K
-
0.00
631.28K
-
2022
18
989.73K
-
0.00
482.49K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alister
Director
12/03/2016 - 14/04/2023
5
Jones, Sarah-Jane
Director
19/05/2016 - 14/04/2023
2
Jobbins, David Anthony
Director
14/04/2023 - Present
17
Green, Anthony Paul
Director
14/04/2023 - 25/09/2024
14
Slater, Iain Gordon
Director
14/04/2023 - 13/11/2023
21

Persons with Significant Control

5
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 DATASHAPA LIMITED

DATASHAPA LIMITED is an(a) Active company incorporated on 12/03/2016 with the registered office located at 2 Kingdom Street, Paddington, London W2 6BD. There are currently 2 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 DATASHAPA LIMITED?

toggle

DATASHAPA LIMITED is currently Active. It was registered on 12/03/2016 .

Where is DATASHAPA LIMITED located?

toggle

DATASHAPA LIMITED is registered at 2 Kingdom Street, Paddington, London W2 6BD.

What does DATASHAPA LIMITED do?

toggle

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

What is the latest filing for DATASHAPA LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Kirsty Mills as a director on 2026-04-22.