DATATREE CONNEXIONS LTD.

Register to unlock more data on OkredoRegister

DATATREE CONNEXIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027160

Incorporation date

05/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hartley Road, Harrogate HG2 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon31/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/01/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon15/11/2025
Director's details changed for Mr Andrew David Sprowell on 2025-11-15
dot icon15/11/2025
Change of details for Mr Andrew Sprowell as a person with significant control on 2025-11-15
dot icon15/11/2025
Director's details changed for Mr Andrew David Sprowell on 2025-11-15
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/03/2023
Termination of appointment of Daniel Mark Kelly as a secretary on 2023-03-16
dot icon16/03/2023
Termination of appointment of Daniel Mark Kelly as a director on 2023-03-16
dot icon11/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon12/01/2022
Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 11 Hartley Road Harrogate HG2 9DQ on 2022-01-12
dot icon20/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/09/2019
Director's details changed for Mr Daniel Mark Kelly on 2019-08-16
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon04/10/2018
Director's details changed for Mr Jon Andrew Darby on 2018-10-04
dot icon11/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Robert Elliott as a director
dot icon17/01/2011
Registered office address changed from 8 Herschell Road Forest Hill London SE23 1EG on 2011-01-17
dot icon29/12/2010
Appointment of Mr Robert Arthur Elliott as a director
dot icon29/12/2010
Appointment of Mr Jon Andrew Darby as a director
dot icon23/12/2010
Resolutions
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon08/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon15/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Andrew David Sprowell on 2010-07-05
dot icon11/11/2009
Appointment of Mr Daniel Mark Kelly as a secretary
dot icon11/11/2009
Appointment of Mr Daniel Mark Kelly as a director
dot icon23/10/2009
Termination of appointment of Derek Levitt as a director
dot icon23/10/2009
Termination of appointment of Derek Levitt as a secretary
dot icon01/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from flat 2 202 earls court road london SW5 9QF
dot icon19/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 05/07/08; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon27/07/2007
Return made up to 05/07/07; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 05/07/06; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 05/07/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-07-31
dot icon16/08/2004
Return made up to 05/07/04; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon01/09/2003
Return made up to 05/07/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon18/07/2002
£ sr 33@1 08/04/02
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon05/07/2002
Resolutions
dot icon08/06/2002
Particulars of mortgage/charge
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: 8 eileen road london SE25 5EJ
dot icon07/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon31/08/2001
Return made up to 05/07/01; full list of members
dot icon07/08/2000
Ad 05/07/00--------- £ si 98@1=98 £ ic 1/99
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-75.63 % *

* during past year

Cash in Bank

£15,910.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.25K
-
0.00
101.68K
-
2022
0
37.52K
-
0.00
65.29K
-
2023
0
7.36K
-
0.00
15.91K
-
2023
0
7.36K
-
0.00
15.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.36K £Descended-80.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.91K £Descended-75.63 % *

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
Darby, Jon Andrew
Director
04/12/2010 - Present
2
Sprowell, Andrew David
Director
05/07/2000 - Present
1
Kelly, Daniel Mark
Secretary
06/11/2009 - 16/03/2023
-
Kelly, Daniel Mark
Director
06/11/2009 - 16/03/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DATATREE CONNEXIONS LTD.

DATATREE CONNEXIONS LTD. is an(a) Active company incorporated on 05/07/2000 with the registered office located at 11 Hartley Road, Harrogate HG2 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATATREE CONNEXIONS LTD.?

toggle

DATATREE CONNEXIONS LTD. is currently Active. It was registered on 05/07/2000 .

Where is DATATREE CONNEXIONS LTD. located?

toggle

DATATREE CONNEXIONS LTD. is registered at 11 Hartley Road, Harrogate HG2 9DQ.

What does DATATREE CONNEXIONS LTD. do?

toggle

DATATREE CONNEXIONS LTD. operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATATREE CONNEXIONS LTD.?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-12-31.