DATASTART (WALES) LIMITED

Register to unlock more data on OkredoRegister

DATASTART (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02599512

Incorporation date

09/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Dolphin Court, Brunel Quay, Neyland, Pembrokeshire SA73 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Sam Radion as a director on 2024-09-20
dot icon20/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon16/02/2023
Appointment of Mr Matthew Morgan as a director on 2023-02-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon25/02/2021
Change of share class name or designation
dot icon28/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-08 with updates
dot icon14/01/2018
Statement of capital following an allotment of shares on 2017-09-22
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/10/2017
Change of share class name or designation
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/05/2016
Termination of appointment of Robert Whitelaw as a director on 2016-05-12
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Change of share class name or designation
dot icon19/09/2014
Resolutions
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Robert Whitelaw as a director
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon15/07/2013
Director's details changed for Mr Ben Andrew Noden on 2013-07-08
dot icon15/07/2013
Director's details changed for Mr Ben Andrew Norton on 2013-07-08
dot icon15/07/2013
Director's details changed for Mike Arran on 2013-07-08
dot icon15/07/2013
Director's details changed for Mr Sam Radion on 2013-07-08
dot icon15/07/2013
Director's details changed for Anna Elizabeth Allen on 2013-07-08
dot icon15/07/2013
Secretary's details changed for Anna Elizabeth Allen on 2013-07-08
dot icon10/07/2013
Appointment of Mr Sam Radion as a director
dot icon10/07/2013
Appointment of Mr Ben Andrew Norton as a director
dot icon12/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/04/2010
Director's details changed for Anna Elizabeth Allen on 2010-04-01
dot icon09/04/2010
Director's details changed for Mike Arran on 2010-04-01
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 09/04/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 09/04/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from unit 1 dolphin court brunel quay neyland pembrokeshire SA73 1PY
dot icon01/05/2008
Director's change of particulars / mike arran / 01/05/2007
dot icon01/05/2008
Director and secretary's change of particulars / anna allen / 01/06/2007
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 09/04/07; no change of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon05/04/2006
Director resigned
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 09/04/05; full list of members
dot icon09/11/2004
Return made up to 09/04/04; no change of members
dot icon14/10/2004
Secretary resigned
dot icon07/10/2004
£ ic 1003/705 01/09/04 £ sr 298@1=298
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Registered office changed on 23/09/04 from: hyde lea wisemans bridge narbeth pembrokeshire SA67 8NT
dot icon22/09/2004
Resolutions
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Ad 17/12/03--------- £ si 3@1=3 £ ic 1000/1003
dot icon10/06/2003
New director appointed
dot icon13/05/2003
Return made up to 09/04/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon18/04/2002
Return made up to 09/04/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 09/04/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
New director appointed
dot icon12/05/2000
Return made up to 09/04/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Return made up to 09/04/99; full list of members
dot icon15/10/1998
Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Return made up to 09/04/98; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon09/06/1997
Return made up to 09/04/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon13/05/1996
Return made up to 09/04/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Return made up to 09/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/05/1994
Return made up to 09/04/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon17/06/1993
Return made up to 09/04/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon03/09/1992
Return made up to 09/04/92; full list of members
dot icon04/01/1992
Accounting reference date notified as 31/03
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New secretary appointed;new director appointed
dot icon23/04/1991
Secretary resigned
dot icon23/04/1991
Director resigned
dot icon09/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
4.34M
-
0.00
3.20M
-
2022
43
3.43M
-
0.00
2.60M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Anna Elizabeth
Director
01/07/2000 - Present
6
Noden, Ben Andrew
Director
08/07/2013 - Present
1
Morgan, Matthew
Director
17/02/2023 - Present
-
Radion, Sam
Director
08/07/2013 - 20/09/2024
-
Arran, Mike
Director
06/05/2003 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DATASTART (WALES) LIMITED

DATASTART (WALES) LIMITED is an(a) Active company incorporated on 09/04/1991 with the registered office located at Unit 5 Dolphin Court, Brunel Quay, Neyland, Pembrokeshire SA73 1PY. There are currently 4 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 DATASTART (WALES) LIMITED?

toggle

DATASTART (WALES) LIMITED is currently Active. It was registered on 09/04/1991 .

Where is DATASTART (WALES) LIMITED located?

toggle

DATASTART (WALES) LIMITED is registered at Unit 5 Dolphin Court, Brunel Quay, Neyland, Pembrokeshire SA73 1PY.

What does DATASTART (WALES) LIMITED do?

toggle

DATASTART (WALES) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DATASTART (WALES) LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.