DATASOURCE EMPLOYMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DATASOURCE EMPLOYMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188353

Incorporation date

12/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rockfield Business Park, Old Station Drive, Cheltenham, Uk GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon30/03/2026
Registered office address changed from 83 Promenade Cheltenham Gloucestershire GL50 1PJ to 6 Rockfield Business Park Old Station Drive Cheltenham Uk GL53 0AN on 2026-03-30
dot icon30/03/2026
Registered office address changed from 6 Rockfield Business Park Old Station Drive Cheltenham Uk GL53 0AN United Kingdom to 6 Rockfield Business Park Old Station Drive Cheltenham Uk GL53 0AN on 2026-03-30
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Termination of appointment of William Macleod as a director on 2024-05-13
dot icon31/05/2024
Termination of appointment of Irene Joyce Macleod as a director on 2024-05-13
dot icon14/03/2024
Director's details changed for Mrs Irene Joyce Macleod on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr William Macleod on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Change of details for Mr Stuart James Macleod as a person with significant control on 2022-07-20
dot icon28/07/2022
Director's details changed for Mr Stuart James Macleod on 2022-07-20
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon06/02/2018
Change of share class name or designation
dot icon02/02/2018
Resolutions
dot icon30/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon05/01/2016
Statement of capital on 2016-01-05
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon14/12/2015
Change of share class name or designation
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Solvency Statement dated 02/12/15
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Sub-division of shares on 2015-12-02
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/10/2015
Appointment of Ms Lindsay Babbage as a director on 2015-10-12
dot icon08/07/2015
Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon01/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/03/2013
Accounts for a small company made up to 2012-05-31
dot icon11/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/04/2012
Register(s) moved to registered inspection location
dot icon04/04/2012
Register inspection address has been changed
dot icon03/04/2012
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 2012-04-03
dot icon18/11/2011
Accounts for a small company made up to 2011-05-31
dot icon19/09/2011
Appointment of Mr William Macleod as a director
dot icon19/09/2011
Appointment of Mrs Irene Joyce Macleod as a director
dot icon15/08/2011
Certificate of change of name
dot icon08/08/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Change of name notice
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/09/2010
Current accounting period extended from 2011-03-31 to 2011-05-31
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon12/03/2010
Incorporation
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
12/03/2026
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
4
2.71M
-
0.00
20.97K
-
2022
4
2.71M
-
0.00
20.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Irene Joyce
Director
31/05/2011 - 13/05/2024
4
Macleod, William
Director
31/05/2011 - 13/05/2024
6
Macleod, Stuart James
Director
12/03/2010 - Present
6
Mrs Lindsay Joanne Babbage
Director
12/10/2015 - Present
10

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

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 EMPLOYMENT HOLDINGS LIMITED

DATASOURCE EMPLOYMENT HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at 6 Rockfield Business Park, Old Station Drive, Cheltenham, Uk 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 EMPLOYMENT HOLDINGS LIMITED?

toggle

DATASOURCE EMPLOYMENT HOLDINGS LIMITED is currently Active. It was registered on 12/03/2010 .

Where is DATASOURCE EMPLOYMENT HOLDINGS LIMITED located?

toggle

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

What does DATASOURCE EMPLOYMENT HOLDINGS LIMITED do?

toggle

DATASOURCE EMPLOYMENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DATASOURCE EMPLOYMENT HOLDINGS 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 Cheltenham Uk GL53 0AN on 2026-03-30.