DATASINE LIMITED

Register to unlock more data on OkredoRegister

DATASINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09444146

Incorporation date

17/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon03/12/2025
Final Gazette dissolved following liquidation
dot icon03/09/2025
Return of final meeting in a members' voluntary winding up
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon09/10/2023
Declaration of solvency
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Appointment of a voluntary liquidator
dot icon09/10/2023
Registered office address changed from 3rd Floor, Bridge House Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-10-09
dot icon30/08/2023
Administrative restoration application
dot icon30/08/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon30/08/2023
Confirmation statement made on 2023-02-17 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Director's details changed for Ms Eleanor Anna Krivicic on 2022-10-10
dot icon11/10/2022
Director's details changed for Mr Steven Ciardiello on 2022-10-10
dot icon28/09/2022
Registered office address changed from 51-57 Tooley Street London SE1 2QN England to 3rd Floor, Bridge House Borough High Street London SE1 9QR on 2022-09-28
dot icon04/06/2022
Compulsory strike-off action has been discontinued
dot icon03/06/2022
Confirmation statement made on 2022-02-17 with updates
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Change of share class name or designation
dot icon07/08/2021
Particulars of variation of rights attached to shares
dot icon02/08/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 51-57 Tooley Street London SE1 2QN on 2021-08-02
dot icon02/08/2021
Notification of Shutterstock.Ai International Ltd as a person with significant control on 2021-07-23
dot icon02/08/2021
Cessation of Igor Volzhanin as a person with significant control on 2021-07-23
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon29/07/2021
Termination of appointment of Igor Volzhanin as a director on 2021-07-23
dot icon29/07/2021
Termination of appointment of Mark Sabin Tadeusz Popkiewicz as a director on 2021-07-23
dot icon29/07/2021
Termination of appointment of Marc Frans Julia Moens as a director on 2021-07-23
dot icon29/07/2021
Termination of appointment of Christopher Loy as a director on 2021-07-23
dot icon29/07/2021
Termination of appointment of Rohit Bodas as a director on 2021-07-23
dot icon29/07/2021
Appointment of Ms Eleanor Krivicic as a director on 2021-07-23
dot icon29/07/2021
Appointment of Mr Steven Ciardiello as a director on 2021-07-23
dot icon27/07/2021
Second filing of Confirmation Statement dated 2021-02-17
dot icon02/07/2021
Change of share class name or designation
dot icon01/07/2021
Particulars of variation of rights attached to shares
dot icon18/06/2021
Second filing of Confirmation Statement dated 2021-02-17
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon17/06/2021
Statement of capital following an allotment of shares on 2020-09-24
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/11/2020
Termination of appointment of James Nigel Sebastian Gin as a director on 2020-10-21
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Appointment of Mr Mark Sabin Tadeusz Popkiewicz as a director on 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon28/03/2019
Change of details for Igor Volzhanin as a person with significant control on 2019-02-25
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon26/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Marc Frans Julia Moens as a director on 2019-01-15
dot icon26/03/2019
Appointment of Mr James Nigel Sebastian Gin as a director on 2019-01-15
dot icon26/03/2019
Appointment of Mr Rohit Bodas as a director on 2019-01-15
dot icon25/02/2019
Registered office address changed from Bridge House London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon30/01/2019
Resolutions
dot icon31/08/2018
Particulars of variation of rights attached to shares
dot icon31/08/2018
Change of share class name or designation
dot icon24/04/2018
Change of details for Igor Volzhanin as a person with significant control on 2018-04-24
dot icon24/04/2018
Director's details changed for Mr Igor Volzhanin on 2018-04-24
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Change of details for Igor Volzhanin as a person with significant control on 2018-02-21
dot icon22/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon05/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-05
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/11/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon14/11/2017
Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom to Bridge House London SE1 9QR on 2017-11-14
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon17/10/2017
Resolutions
dot icon07/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/02/2017
Termination of appointment of a director
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon27/01/2017
Resolutions
dot icon25/01/2017
Termination of appointment of Bogdan Ivanovich Shkarupa as a director on 2017-01-12
dot icon19/01/2017
Appointment of Christopher Loy as a director on 2017-01-12
dot icon15/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon16/03/2016
Director's details changed for Mr Igor Volzhanin on 2016-03-15
dot icon16/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Sub-division of shares on 2015-10-14
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon17/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gin, James Nigel Sebastian
Director
15/01/2019 - 21/10/2020
2
Loy, Christopher
Director
12/01/2017 - 23/07/2021
-
Igor Volzhanin
Director
17/02/2015 - 23/07/2021
-
Moens, Marc Frans Julia
Director
15/01/2019 - 23/07/2021
20
Popkiewicz, Mark Sabin Tadeusz
Director
28/02/2020 - 23/07/2021
6

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About DATASINE LIMITED

DATASINE LIMITED is an(a) Dissolved company incorporated on 17/02/2015 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 DATASINE LIMITED?

toggle

DATASINE LIMITED is currently Dissolved. It was registered on 17/02/2015 and dissolved on 03/12/2025.

Where is DATASINE LIMITED located?

toggle

DATASINE LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does DATASINE LIMITED do?

toggle

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

What is the latest filing for DATASINE LIMITED?

toggle

The latest filing was on 03/12/2025: Final Gazette dissolved following liquidation.