DATASOUTH UK LIMITED

Register to unlock more data on OkredoRegister

DATASOUTH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646993

Incorporation date

09/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O DATASOUTH UK LTD, 2 Kings Road, New Milton, Hampshire BH25 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon03/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon12/09/2024
Termination of appointment of Christopher Herbert Ryland as a director on 2024-08-25
dot icon12/09/2024
Cessation of Christopher Herbert Ryland as a person with significant control on 2024-08-25
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon17/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon04/09/2021
Director's details changed for Mr Robert Duncan Maynard on 2021-09-04
dot icon04/09/2021
Director's details changed for Mr Robert Duncan Maynard on 2021-09-04
dot icon09/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon24/10/2019
Change of details for Mr Robert Duncan Maynard as a person with significant control on 2019-10-24
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Registered office address changed from 404 Solent Business Centre Millbrook Road West Southampton Hampshire SO45 0HW England on 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon04/01/2011
Registered office address changed from 5 Chevron Business Park Limekiln Lane Hardley SO45 2QL on 2011-01-04
dot icon04/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christopher Herbert Ryland on 2009-10-01
dot icon09/11/2009
Director's details changed for Robert Duncan Maynard on 2009-10-01
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
New director appointed
dot icon11/01/2008
Ad 11/01/08--------- £ si 4578@1=4578 £ ic 41200/45778
dot icon24/10/2007
Return made up to 09/10/07; full list of members
dot icon24/10/2007
Location of register of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/11/2006
Return made up to 09/10/06; full list of members
dot icon05/10/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon13/04/2005
Ad 01/03/04-28/02/05 £ si 1200@1
dot icon07/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/01/2005
New director appointed
dot icon04/11/2004
Return made up to 09/10/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/10/2003
Return made up to 09/10/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/10/2002
Return made up to 09/10/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/07/2002
Ad 28/01/02--------- £ si 39998@1=39998 £ ic 2/40000
dot icon09/07/2002
Nc inc already adjusted 28/01/02
dot icon09/07/2002
Resolutions
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/10/2001
Return made up to 09/10/01; full list of members
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
New secretary appointed
dot icon17/10/2000
Return made up to 09/10/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-02-29
dot icon01/08/2000
Accounting reference date extended from 31/10/99 to 29/02/00
dot icon31/05/2000
Registered office changed on 31/05/00 from: 5 dean court hedge end southampton hampshire SO30 4EG
dot icon08/11/1999
Return made up to 09/10/99; full list of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned
dot icon09/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-15.72 % *

* during past year

Cash in Bank

£4,658.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
43.82K
-
0.00
5.53K
-
2022
2
28.61K
-
0.00
4.66K
-
2022
2
28.61K
-
0.00
4.66K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

28.61K £Descended-34.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Descended-15.72 % *

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
Ryland, Christopher Herbert
Director
11/01/2008 - 25/08/2024
12
Maynard, Robert Duncan
Director
09/10/1998 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATASOUTH UK LIMITED

DATASOUTH UK LIMITED is an(a) Active company incorporated on 09/10/1998 with the registered office located at C/O DATASOUTH UK LTD, 2 Kings Road, New Milton, Hampshire BH25 5AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATASOUTH UK LIMITED?

toggle

DATASOUTH UK LIMITED is currently Active. It was registered on 09/10/1998 .

Where is DATASOUTH UK LIMITED located?

toggle

DATASOUTH UK LIMITED is registered at C/O DATASOUTH UK LTD, 2 Kings Road, New Milton, Hampshire BH25 5AY.

What does DATASOUTH UK LIMITED do?

toggle

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

How many employees does DATASOUTH UK LIMITED have?

toggle

DATASOUTH UK LIMITED had 2 employees in 2022.

What is the latest filing for DATASOUTH UK LIMITED?

toggle

The latest filing was on 03/08/2025: Unaudited abridged accounts made up to 2025-02-28.