DATECRAFT LIMITED

Register to unlock more data on OkredoRegister

DATECRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06914030

Incorporation date

22/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Datecraft, Kingsbarns, Horsegate Ride, Ascot SL5 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Registered office address changed from 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ England to Datecraft, Kingsbarns Horsegate Ride Ascot SL5 9LS on 2021-12-02
dot icon15/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Director's details changed for Mr David Ian Higgs on 2021-05-19
dot icon07/06/2021
Change of details for Mr David Ian Higgs as a person with significant control on 2021-05-19
dot icon09/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/07/2019
Termination of appointment of David Leechman Bell as a director on 2019-05-01
dot icon19/07/2019
Confirmation statement made on 2019-05-22 with updates
dot icon12/07/2019
Appointment of Mr David Ian Higgs as a director on 2019-05-01
dot icon12/07/2019
Termination of appointment of David Bell as a secretary on 2019-05-01
dot icon12/07/2019
Termination of appointment of Robert Jonathan Mason as a secretary on 2019-05-01
dot icon09/07/2019
Sub-division of shares on 2019-06-03
dot icon27/06/2019
Notification of David Ian Higgs as a person with significant control on 2019-05-05
dot icon26/06/2019
Cessation of David Leechman Bell as a person with significant control on 2019-05-05
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Registered office address changed from 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ England to 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ on 2018-11-08
dot icon08/11/2018
Registered office address changed from 39-40 the Arches Alma Road Windsor SL4 1QZ England to 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ on 2018-11-08
dot icon08/11/2018
Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 39-40 the Arches Alma Road Windsor SL4 1QZ on 2018-11-08
dot icon03/09/2018
Micro company accounts made up to 2017-04-30
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon08/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-04-30
dot icon10/08/2017
Secretary's details changed for Mr David Bell on 2017-05-23
dot icon10/08/2017
Secretary's details changed for Mr David Bell on 2017-05-23
dot icon10/08/2017
Director's details changed for Mr David Leechman Bell on 2017-05-23
dot icon16/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Termination of appointment of Stephen Mark Edwards as a director on 2016-10-31
dot icon13/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon27/07/2010
Registered office address changed from Suite 2-4 Dudley House High Street Bracknell Berkshire RG12 1LL on 2010-07-27
dot icon20/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon20/07/2010
Appointment of Mr David Bell as a secretary
dot icon20/07/2010
Appointment of a director
dot icon05/07/2010
Appointment of Robert Jonathan Mason as a secretary
dot icon05/07/2010
Appointment of David Leechman Bell as a director
dot icon05/07/2010
Appointment of Stephen Mark Edwards as a director
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon02/09/2009
Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ
dot icon02/09/2009
Appointment terminated director barbara kahan
dot icon22/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£952,670.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
532.42K
-
0.00
952.67K
-
2021
1
532.42K
-
0.00
952.67K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

532.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

952.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, David Ian
Director
01/05/2019 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATECRAFT LIMITED

DATECRAFT LIMITED is an(a) Active company incorporated on 22/05/2009 with the registered office located at Datecraft, Kingsbarns, Horsegate Ride, Ascot SL5 9LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DATECRAFT LIMITED?

toggle

DATECRAFT LIMITED is currently Active. It was registered on 22/05/2009 .

Where is DATECRAFT LIMITED located?

toggle

DATECRAFT LIMITED is registered at Datecraft, Kingsbarns, Horsegate Ride, Ascot SL5 9LS.

What does DATECRAFT LIMITED do?

toggle

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

How many employees does DATECRAFT LIMITED have?

toggle

DATECRAFT LIMITED had 1 employees in 2021.

What is the latest filing for DATECRAFT LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.