DATAGENIC LIMITED

Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.04445470
CategoryPrivate Limited Company
Incorporated23 May 2002
Age22 years, 8 days
JurisdictionEngland Wales

SUMMARY

DATAGENIC LIMITED is an active private limited company with number 04445470. It was incorporated 22 years, 8 days ago, on 23 May 2002. The company address is Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: Cheapside House 138 Cheapside London EC2V 6BJ

New address: Unit 702 Sperry Way Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Hartley

Cessation date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-02

Psc name: Drilling Information Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Hartley

Termination date: 2017-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Mr Shawn Mclean Shillington

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-02

Psc name: Colin Hartley

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Shillington

Appointment date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Jeff Daniel Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kodandaramu Rangaiah

Termination date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Richard Quigley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Colin Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Andrew William Hogan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Jacques Chahine

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Francisco De Le Pedraja Murgoitio

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Juan Francisco De Le Pedraja Murgoitio

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Richard Quigley

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kodandaramu Rangaiah

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Andrew William Hogan

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Hartley

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Jacques Chahine

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Old address: Cheapside House 138 Cheapside London EC2V 6BJ England

Change date: 2015-03-05

New address: Cheapside House 138 Cheapside London EC2V 6BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: Cheapside House 138 Cheapside London EC2V 6BJ

Old address: County House 46 New Broad Street London EC2M 1JH

Change date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Old address: 46 New Broad Street London London EC2M 1JH United Kingdom

Change date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: 23 Austin Friars London EC2N 2QP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Hartley

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucille Hogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Andrew William Hogan

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Hartley

Change date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kodandaramu Rangaiah

Change date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Richard Quigley

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-07

Officer name: Mrs Lucille Hogan

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Jacques Chahine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Old address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Jacques Chahine

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Jacques Chahine

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Jacques Chahine

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lucile Marie Anne Hogan

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Jacques Chahine

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Andrew William Hogan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucile Marie Anne Hogan

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Short

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Short

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Hartley

Change date: 2009-11-23

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed jacques chahine

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Capital

Type: 88(2)

Description: Ad 02/08/07\gbp si 26666@1=26666\gbp ic 40000/66666\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/06/07

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: 20 papenburg road canvey island essex SS8 9PW

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 21 Nov 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF


Some Companies

CENTRELINE AVIATION MEDICAL SERVICES LTD

35 MASSETTS ROAD,HORLEY,RH6 7DQ

Number:08597448
Status:ACTIVE
Category:Private Limited Company

GJW CONTRACTING UK LTD

8 YORK CLOSE,TIPTON,DY4 8EG

Number:09062178
Status:ACTIVE
Category:Private Limited Company

KELLINGLEY SOLAR FARM LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:09718337
Status:ACTIVE
Category:Private Limited Company

MAINCROSS LIMITED

24 CROOKSBURY ROAD,FARNHAM,GU10 1QE

Number:04089399
Status:ACTIVE
Category:Private Limited Company

MIOCENE FINANCE LTD

SUITE 13051 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:10216619
Status:ACTIVE
Category:Private Limited Company

MULTIFIX MAINTENANCE LTD

40 GLENWOOD GARDENS,ILFORD,IG2 6XT

Number:10480268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source