DATSCHA UK LIMITED

Register to unlock more data on OkredoRegister

DATSCHA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08956124

Incorporation date

24/03/2014

Size

Full

Contacts

Registered address

Registered address

Ninth Floor, Ten Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon01/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Rene Alfred Veerman as a director on 2025-07-17
dot icon29/07/2025
Appointment of Mr. Glenn Corney as a director on 2025-07-17
dot icon28/05/2025
Amended full accounts made up to 2023-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon01/03/2024
Change of details for Msci Inc. as a person with significant control on 2023-11-20
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Director's details changed for Mr Jonathan Michael Procter on 2023-07-14
dot icon07/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon06/04/2023
Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG
dot icon05/04/2023
Register(s) moved to registered office address Ninth Floor Ten Bishops Square London E1 6EG
dot icon18/08/2022
Appointment of Mr Rene Alfred Veerman as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Simon Richard Mallinson as a director on 2022-07-29
dot icon08/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon11/03/2022
Cessation of Robert Marston White Jr as a person with significant control on 2021-09-13
dot icon11/03/2022
Notification of Msci Inc. as a person with significant control on 2021-09-13
dot icon27/01/2022
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG on 2022-01-27
dot icon07/10/2021
Director's details changed for Mr Jonathan Michael Procter on 2021-09-13
dot icon07/10/2021
Director's details changed for Mr Christopher Michael Harte on 2021-09-13
dot icon04/10/2021
Director's details changed for Mr Jonathan Michael Procter on 2021-09-13
dot icon04/10/2021
Director's details changed for Mr Christopher Michael Harte on 2021-09-13
dot icon04/10/2021
Termination of appointment of Robert Marston White Jr as a director on 2021-09-13
dot icon01/10/2021
Appointment of Mr Jonathan Michael Procter as a director on 2021-09-13
dot icon01/10/2021
Termination of appointment of Natalie Jelveh as a director on 2021-09-13
dot icon01/10/2021
Appointment of Mr Christopher Michael Harte as a director on 2021-09-13
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/06/2020
Notification of Robert Marston White Jr as a person with significant control on 2019-12-11
dot icon19/05/2020
Cessation of Stig Peter Urban Edenstrom as a person with significant control on 2019-12-11
dot icon20/03/2020
Accounts for a small company made up to 2019-12-31
dot icon30/12/2019
Appointment of Mr Robert Marston White Jr as a director on 2019-12-11
dot icon30/12/2019
Appointment of Mr Simon Richard Mallinson as a director on 2019-12-11
dot icon27/12/2019
Termination of appointment of Petra Scharin as a director on 2019-12-11
dot icon27/12/2019
Termination of appointment of Mark Christopher Bruno as a director on 2019-12-11
dot icon27/12/2019
Termination of appointment of Jacob Phillipson as a director on 2019-12-11
dot icon27/12/2019
Termination of appointment of Daniel Wikstrom as a director on 2019-12-11
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Appointment of Natalie Jelveh as a director on 2018-07-06
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon09/06/2017
Appointment of Mr Mark Christopher Bruno as a director on 2017-06-08
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/03/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Acre House 11/15 William Road London NW1 3ER
dot icon14/10/2015
Registered office address changed from 55 Baker Street London W1U 7EU to Acre House 11/15 William Road London NW1 3ER on 2015-10-14
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/04/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon16/04/2015
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon29/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon24/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£683,277.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
320.82K
-
0.00
683.28K
-
2021
8
320.82K
-
0.00
683.28K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

320.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

683.28K £Ascended- *

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
Harte, Christopher Michael
Director
13/09/2021 - Present
7
Procter, Jonathan Michael
Director
13/09/2021 - Present
10
Bruno, Mark Christopher
Director
08/06/2017 - 11/12/2019
2
Veerman, Rene Alfred
Director
10/08/2022 - 17/07/2025
3
Corney, Glenn, Mr.
Director
17/07/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DATSCHA UK LIMITED

DATSCHA UK LIMITED is an(a) Active company incorporated on 24/03/2014 with the registered office located at Ninth Floor, Ten Bishops Square, London E1 6EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DATSCHA UK LIMITED?

toggle

DATSCHA UK LIMITED is currently Active. It was registered on 24/03/2014 .

Where is DATSCHA UK LIMITED located?

toggle

DATSCHA UK LIMITED is registered at Ninth Floor, Ten Bishops Square, London E1 6EG.

What does DATSCHA UK LIMITED do?

toggle

DATSCHA UK LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does DATSCHA UK LIMITED have?

toggle

DATSCHA UK LIMITED had 8 employees in 2021.

What is the latest filing for DATSCHA UK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-24 with no updates.