DATP LIMITED

Register to unlock more data on OkredoRegister

DATP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09215337

Incorporation date

12/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2014)
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-08-07
dot icon19/03/2024
Registered office address changed from PO Box 4385 09215337 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19
dot icon21/02/2024
Registered office address changed to PO Box 4385, 09215337 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-08-07
dot icon21/10/2022
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-21
dot icon17/08/2022
Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-08-17
dot icon17/08/2022
Appointment of a voluntary liquidator
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Statement of affairs
dot icon24/12/2021
Previous accounting period extended from 2021-04-30 to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/12/2020
Change of share class name or designation
dot icon01/12/2020
Particulars of variation of rights attached to shares
dot icon01/12/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon06/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon03/04/2020
Current accounting period shortened from 2020-07-31 to 2020-04-30
dot icon03/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/11/2019
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2019-11-28
dot icon19/11/2019
Previous accounting period shortened from 2019-09-30 to 2019-07-31
dot icon04/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon15/10/2019
Cessation of Urmash Fatania as a person with significant control on 2019-05-17
dot icon15/10/2019
Termination of appointment of Urmash Fatania as a director on 2019-05-17
dot icon24/06/2019
Resolutions
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/05/2019
Cessation of Thsa Solutions Limited as a person with significant control on 2019-05-17
dot icon24/05/2019
Notification of Timothy James Roberts as a person with significant control on 2019-05-17
dot icon22/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon04/10/2018
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-10-04
dot icon04/10/2018
Notification of Urmash Fatania as a person with significant control on 2016-04-06
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/09/2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool England L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-09-05
dot icon10/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
26/09/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy James Roberts
Director
12/09/2014 - Present
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DATP LIMITED

DATP LIMITED is an(a) Liquidation company incorporated on 12/09/2014 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATP LIMITED?

toggle

DATP LIMITED is currently Liquidation. It was registered on 12/09/2014 .

Where is DATP LIMITED located?

toggle

DATP LIMITED is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does DATP LIMITED do?

toggle

DATP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DATP LIMITED?

toggle

The latest filing was on 27/08/2025: Liquidators' statement of receipts and payments to 2025-08-07.