DATASOURCE COMPUTER EMPLOYMENT LIMITED

Register to unlock more data on OkredoRegister

DATASOURCE COMPUTER EMPLOYMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01684162

Incorporation date

06/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1987)
dot icon30/03/2026
Registered office address changed from 83 Promenade Cheltenham Gloucestershire GL50 1PJ to 6 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2026-03-30
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/05/2024
Termination of appointment of Irene Joyce Macleod as a director on 2024-05-13
dot icon31/05/2024
Termination of appointment of William Macleod as a director on 2024-05-13
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Director's details changed for Mr Stuart James Macleod on 2022-07-28
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/12/2018
Registration of charge 016841620005, created on 2018-11-28
dot icon15/11/2018
Satisfaction of charge 4 in full
dot icon15/11/2018
Satisfaction of charge 3 in full
dot icon15/11/2018
Satisfaction of charge 2 in full
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/07/2018
Director's details changed for Mr William Macleod on 2018-06-27
dot icon19/07/2018
Director's details changed for Mr Stuart James Macleod on 2018-06-27
dot icon30/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon29/06/2017
Notification of Datasource Employment Holdings Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Miss Lindsay Joanne Babbage on 2017-06-27
dot icon14/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/07/2014
Register(s) moved to registered office address 83 Promenade Cheltenham Gloucestershire GL50 1PJ
dot icon24/07/2014
Termination of appointment of Irene Joyce Macleod as a secretary on 2014-06-28
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon22/07/2013
Director's details changed for Miss Lindsay Joanne Babbage on 2013-06-28
dot icon30/04/2013
Appointment of Miss Lindsay Joanne Babbage as a director
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/11/2011
Accounts for a small company made up to 2011-05-31
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon26/07/2010
Director's details changed for William Macleod on 2010-06-28
dot icon26/07/2010
Director's details changed for Irene Joyce Macleod on 2010-06-28
dot icon26/07/2010
Director's details changed for Mr Stuart Macleod on 2010-06-28
dot icon26/07/2010
Secretary's details changed for Irene Joyce Macleod on 2010-06-28
dot icon01/02/2010
Current accounting period extended from 2009-12-31 to 2010-05-31
dot icon27/07/2009
Accounts for a small company made up to 2008-12-31
dot icon13/07/2009
Return made up to 28/06/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon01/08/2007
Return made up to 28/06/07; full list of members
dot icon22/07/2007
Accounts for a small company made up to 2006-12-31
dot icon06/07/2006
Return made up to 28/06/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Return made up to 28/06/05; full list of members
dot icon05/01/2005
New director appointed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 28/06/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 28/06/03; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 28/06/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 28/06/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 3 imperial square cheltenham GL50 1QB
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 28/06/99; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 28/06/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 28/06/97; no change of members
dot icon04/07/1996
Return made up to 28/06/96; full list of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon07/07/1995
Return made up to 28/06/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/06/1994
Return made up to 28/06/94; no change of members
dot icon18/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1993
Return made up to 28/06/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 28/06/92; no change of members
dot icon14/01/1992
Ad 21/12/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/01/1992
Resolutions
dot icon14/01/1992
£ nc 100/10000 20/12/91
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
Return made up to 28/06/91; no change of members
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 28/06/90; full list of members
dot icon12/02/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 07/07/89; full list of members
dot icon16/12/1988
Full accounts made up to 1987-12-31
dot icon16/12/1988
Return made up to 14/10/88; full list of members
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 01/06/87; full list of members
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
31/05/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
489.37K
-
0.00
749.08K
-
2022
17
786.03K
-
0.00
977.58K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Stuart James
Director
01/12/2004 - Present
7
Mrs Lindsay Joanne Babbage
Director
02/01/2013 - Present
10

Persons with Significant Control

0

No PSC data available.

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 DATASOURCE COMPUTER EMPLOYMENT LIMITED

DATASOURCE COMPUTER EMPLOYMENT LIMITED is an(a) Active company incorporated on 06/12/1982 with the registered office located at 6 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0AN. 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 DATASOURCE COMPUTER EMPLOYMENT LIMITED?

toggle

DATASOURCE COMPUTER EMPLOYMENT LIMITED is currently Active. It was registered on 06/12/1982 .

Where is DATASOURCE COMPUTER EMPLOYMENT LIMITED located?

toggle

DATASOURCE COMPUTER EMPLOYMENT LIMITED is registered at 6 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham GL53 0AN.

What does DATASOURCE COMPUTER EMPLOYMENT LIMITED do?

toggle

DATASOURCE COMPUTER EMPLOYMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DATASOURCE COMPUTER EMPLOYMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 83 Promenade Cheltenham Gloucestershire GL50 1PJ to 6 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2026-03-30.