DATASMALL LIMITED

Register to unlock more data on OkredoRegister

DATASMALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02871119

Incorporation date

12/11/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1993)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon14/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/11/2022
Cessation of Roger Stephen Banks as a person with significant control on 2022-11-11
dot icon30/11/2022
Notification of Custom Electronics Holdings Ltd as a person with significant control on 2022-11-11
dot icon30/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/06/2022
Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2022-06-24
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon02/08/2021
Registered office address changed from C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-02
dot icon22/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Roger Stephen Banks on 2015-11-16
dot icon05/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon05/01/2015
Register inspection address has been changed from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden Ci Hertfordshire SG6 3HW to C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
dot icon05/01/2015
Registered office address changed from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW on 2015-01-05
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Philip Banks as a director
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Roger Stephen Banks on 2010-11-12
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Termination of appointment of Susan Mulvaney as a director
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Susan Kate Esther Mulvaney on 2009-11-12
dot icon12/11/2009
Director's details changed for Roger Stephen Banks on 2009-11-12
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 12/11/07; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 12/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 12/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 12/11/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: 5 leys avenue letchworth garden city herts SG6 3EA
dot icon27/08/2004
Accounts for a small company made up to 2004-03-31
dot icon13/12/2003
Return made up to 12/11/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-03-31
dot icon01/12/2002
Return made up to 12/11/02; full list of members
dot icon05/08/2002
Accounts for a small company made up to 2002-03-31
dot icon28/12/2001
Return made up to 12/11/01; full list of members
dot icon19/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/11/2000
Return made up to 12/11/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/1999
Return made up to 12/11/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/11/1998
Return made up to 12/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1997
Return made up to 12/11/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 12/11/96; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon20/11/1995
Return made up to 12/11/95; change of members
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Ad 31/03/95--------- £ si 900@1=900 £ ic 2000/2900
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 12/11/94; full list of members
dot icon30/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Ad 21/04/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon17/06/1994
Resolutions
dot icon17/06/1994
£ nc 1000/5000 21/04/94
dot icon23/05/1994
Accounting reference date notified as 31/12
dot icon09/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Registered office changed on 09/12/93 from: 2 baches street london, N1 6UB.
dot icon12/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+9.31 % *

* during past year

Cash in Bank

£336,615.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.83K
-
0.00
264.36K
-
2022
2
12.59K
-
0.00
307.96K
-
2023
2
3.85K
-
0.00
336.62K
-
2023
2
3.85K
-
0.00
336.62K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.85K £Descended-69.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.62K £Ascended9.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Philip
Director
21/12/2011 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/1993 - 23/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/11/1993 - 23/11/1993
43699
Banks, Roger Stephen
Director
23/11/1993 - Present
5
Banks, Roger Stephen
Secretary
23/11/1993 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATASMALL LIMITED

DATASMALL LIMITED is an(a) Dissolved company incorporated on 12/11/1993 with the registered office located at Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATASMALL LIMITED?

toggle

DATASMALL LIMITED is currently Dissolved. It was registered on 12/11/1993 and dissolved on 23/12/2025.

Where is DATASMALL LIMITED located?

toggle

DATASMALL LIMITED is registered at Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LD.

What does DATASMALL LIMITED do?

toggle

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

How many employees does DATASMALL LIMITED have?

toggle

DATASMALL LIMITED had 2 employees in 2023.

What is the latest filing for DATASMALL LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.