DATAVATION LIMITED

Register to unlock more data on OkredoRegister

DATAVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781282

Incorporation date

02/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Rosebank 66 Lexden Road, West Bergholt, Colchester, Essex CO6 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon20/01/2025
Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX United Kingdom to Rosebank 66 Lexden Road West Bergholt Colchester Essex CO6 3BW on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Austen Hamilton King on 2025-01-15
dot icon20/01/2025
Change of details for Mr Austen Hamilton King as a person with significant control on 2025-01-15
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2023
Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Austen Hamilton King on 2023-05-23
dot icon24/05/2023
Change of details for Mr Austen Hamilton King as a person with significant control on 2023-05-23
dot icon31/03/2023
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/07/2020
Micro company accounts made up to 2020-06-30
dot icon14/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/06/2017
Director's details changed for Austen Hamilton King on 2017-06-01
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon30/03/2011
Registered office address changed from 2 Spindle Street New Braiswick Park Colchester Essex CO4 5WX England on 2011-03-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2011
Registered office address changed from 16 Talisman Walk Tiptree Colchester CO5 0DU England on 2011-02-17
dot icon23/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon23/08/2010
Director's details changed for Austen Hamilton King on 2010-06-02
dot icon23/08/2010
Registered office address changed from 12 Mallard Close, Kelvedon Colchester Essex CO5 9NF on 2010-08-23
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 02/06/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 02/06/08; full list of members
dot icon05/08/2008
Secretary's change of particulars / dallas king / 30/09/2007
dot icon01/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 02/06/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: 11 keeble close tiptree essex CO5 0NU
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 02/06/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/06/2005
Return made up to 02/06/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/10/2004
Registered office changed on 05/10/04 from: 12 mallard close kelvedon colchester essex CO5 9NF
dot icon16/06/2004
Return made up to 02/06/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 4 chichester court lexden road colchester essex CO3 3TF
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 02/06/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon19/07/2002
Secretary resigned
dot icon05/07/2002
New secretary appointed
dot icon12/06/2002
Return made up to 02/06/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 02/06/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 02/06/00; full list of members
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Secretary resigned
dot icon02/06/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
48.82K
-
0.00
-
-
2022
-
48.79K
-
0.00
-
-
2023
-
49.30K
-
0.00
-
-
2023
-
49.30K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

49.30K £Ascended1.06 % *

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
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
02/06/1999 - 02/06/1999
2863
Mr Austen Hamilton King
Director
02/06/1999 - Present
-
ASHCROFT CAMERON NOMINEES LIMITED
Nominee Director
02/06/1999 - 02/06/1999
80
Pugh, Gavin
Secretary
02/06/1999 - 01/06/2002
-
King, Dallas John
Secretary
26/06/2002 - 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

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 DATAVATION LIMITED

DATAVATION LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at Rosebank 66 Lexden Road, West Bergholt, Colchester, Essex CO6 3BW. 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 DATAVATION LIMITED?

toggle

DATAVATION LIMITED is currently Active. It was registered on 02/06/1999 .

Where is DATAVATION LIMITED located?

toggle

DATAVATION LIMITED is registered at Rosebank 66 Lexden Road, West Bergholt, Colchester, Essex CO6 3BW.

What does DATAVATION LIMITED do?

toggle

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

What is the latest filing for DATAVATION LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-03-31.