DATA KRAKEN CONSULTANCY LIMITED

Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL, Oxon, United Kingdom
StatusACTIVE
Company No.09014901
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

DATA KRAKEN CONSULTANCY LIMITED is an active private limited company with number 09014901. It was incorporated 10 years, 1 month, 20 days ago, on 28 April 2014. The company address is Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL, Oxon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: 090149010002

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 11 Jul 2019

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: 090149010001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: Rectory Mews Crown Road Wheatley Oxford Oxon OX33 1UL

Old address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Gope Walker

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gope Walker

Change date: 2018-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Gope Walker

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mr Gope Walker

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Singh

Change date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom

New address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY

Change date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gope Walker

Change date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Singh

Appointment date: 2018-09-01

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Gope Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2018-08-24

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gope Walker

Change date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gope Walker

Change date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: C/O Katherine Harris E-Crunch Ltd Unit 11 Fonthill Road Hove East Sussex BN3 6HA England

New address: Unit 11, Fonthill Road Hove East Sussex BN3 6HA

Change date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-28

Old address: C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE

New address: C/O Katherine Harris E-Crunch Ltd Unit 11 Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: 11 Goddington Road Bourne End Buckinghamshire SL8 5TT England

Change date: 2014-06-24

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCTI HOLDINGS LIMITED

SOVEREIGN HOUSE, 12 WARWICK,WEST MIDLANDS,CV5 6ET

Number:04499290
Status:ACTIVE
Category:Private Limited Company

BROUGHTON LAND & PROPERTY LTD

BRAMLEY HOUSE MAIN STREET,NEWARK,NG22 0GT

Number:06425487
Status:ACTIVE
Category:Private Limited Company

DAVID TRAVEL AGENCY LIMITED

36 RIVERHOPE MANSIONS HARLINGER STREET,LONDON,SE18 5SS

Number:11251288
Status:ACTIVE
Category:Private Limited Company

OPAR INTERNATIONAL LTD

21 HIGH STREET,BURNHAM,SL1 7JD

Number:11210949
Status:ACTIVE
Category:Private Limited Company

SOLAR REVOLUTION LTD

SUITE 4 CRANBROOK HOUSE,ILFORD,IG1 4PG

Number:02326469
Status:ACTIVE
Category:Private Limited Company

STUART RANK GOLF LIMITED

HEREFORDSHIRE GOLF CLUB RAVENS CAUSEWAY,HEREFORD,HR4 8LU

Number:10462863
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