DATATRUTH LTD

Register to unlock more data on OkredoRegister

DATATRUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671610

Incorporation date

11/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire CB25 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2025-07-16
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2025-07-16
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon19/01/2026
Sub-division of shares on 2025-07-16
dot icon14/01/2026
Confirmation statement made on 2025-10-08 with updates
dot icon13/01/2026
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2025-07-16
dot icon05/01/2026
Director's details changed for Mr Tristan Stephenson Neagle on 2025-09-15
dot icon05/01/2026
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2025-09-15
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon22/12/2025
Director's details changed for Mr Tristan Stephenson Neagle on 2024-10-09
dot icon22/12/2025
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2024-10-09
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon15/10/2024
Appointment of Indika Gunaratne as a secretary on 2023-05-19
dot icon21/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon10/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Secretary's details changed for Mrs Indika Neagle on 2023-05-19
dot icon22/05/2023
Termination of appointment of Heather Margaret Whitham as a secretary on 2023-05-19
dot icon19/05/2023
-
dot icon19/05/2023
Rectified The AP03 was removed from the public register on 03/11/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon05/05/2023
Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 2023-05-05
dot icon13/01/2023
Change of share class name or designation
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon09/01/2023
Confirmation statement made on 2022-10-08 with updates
dot icon09/01/2023
Statement of company's objects
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2021-10-29
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-04 with updates
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon15/01/2019
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2019-01-09
dot icon15/01/2019
Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2019-01-09
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Registered office address changed from C/O Green and Purple Ltd 1 Ebenezer House Rooks Street Cottenham Cambs CB24 8QZ United Kingdom to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2018-09-20
dot icon10/07/2018
Director's details changed for Mr Tristan Stephenson Neagle on 2018-07-10
dot icon10/07/2018
Secretary's details changed for Heather Margaret Whitham on 2018-07-10
dot icon13/03/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Registered office address changed from Leftley Rowe Chartered Accountants & Registered Auditors 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to C/O Green and Purple Ltd 1 Ebenezer House Rooks Street Cottenham Cambs CB24 8QZ on 2016-06-28
dot icon09/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon08/02/2016
Director's details changed for Tristan Stephenson Neagle on 2016-01-11
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon31/03/2015
Director's details changed for Tristan Stephenson Neagle on 2015-01-11
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/01/2013
Director's details changed for Tristan Stephenson Neagle on 2013-01-11
dot icon12/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon01/02/2012
Director's details changed for Tristan Stephenson Neagle on 2012-01-11
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon09/02/2011
Director's details changed for Tristan Stephenson Neagle on 2011-01-11
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Tristan Stephenson Neagle on 2010-01-11
dot icon23/02/2010
Secretary's details changed for Heather Margaret Whitham on 2010-01-11
dot icon20/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 11/01/09; full list of members
dot icon17/03/2009
Director's change of particulars / tristan neagle / 10/01/2009
dot icon17/03/2009
Secretary's change of particulars / heather whitham / 10/01/2009
dot icon28/11/2008
Registered office changed on 28/11/2008 from 27 strode road london NW10 2NN
dot icon26/11/2008
Full accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 11/01/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 11/01/07; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: hillcrest, fountain, high ham langport somerset TA10 9DB
dot icon11/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.26K
-
0.00
-
-
2022
2
220.50K
-
0.00
-
-
2023
3
306.31K
-
0.00
-
-
2023
3
306.31K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

306.31K £Ascended38.92 % *

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
Neagle, Tristan Stephenson
Director
11/01/2006 - Present
3
Neagle, Indika
Secretary
19/05/2023 - Present
-
Whitham, Heather Margaret
Secretary
11/01/2006 - 19/05/2023
-
Gunaratne, Indika
Secretary
19/05/2023 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATATRUTH LTD

DATATRUTH LTD is an(a) Active company incorporated on 11/01/2006 with the registered office located at Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire CB25 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DATATRUTH LTD?

toggle

DATATRUTH LTD is currently Active. It was registered on 11/01/2006 .

Where is DATATRUTH LTD located?

toggle

DATATRUTH LTD is registered at Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire CB25 9PD.

What does DATATRUTH LTD do?

toggle

DATATRUTH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DATATRUTH LTD have?

toggle

DATATRUTH LTD had 3 employees in 2023.

What is the latest filing for DATATRUTH LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.