DATAPLAN HOLDINGS LIMITED

4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England
StatusACTIVE
Company No.11218578
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

DATAPLAN HOLDINGS LIMITED is an active private limited company with number 11218578. It was incorporated 6 years, 2 months, 25 days ago, on 21 February 2018. The company address is 4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112185780001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY

Change date: 2021-11-01

Old address: 1, Dataplan Payroll Ltd Prince Albert Gardens Grimsby DN31 3AG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Claire Rowell

Cessation date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Howard Rowell

Cessation date: 2021-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iris Capital Limited

Notification date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Richard Howard Rowell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Claire Rowell

Termination date: 2021-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Rowell

Termination date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elona Mortimer-Zhika

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr David James Lockie

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Peter Dady

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Cox

Appointment date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Richard Howard Rowell

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 133.30 GBP

Date: 2021-04-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-01

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-27

Psc name: Deborah Claire Rowell

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-27

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Claire Rowell

Appointment date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112185780001

Charge creation date: 2018-05-03

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESS HOMES LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:04409861
Status:ACTIVE
Category:Private Limited Company

CHRIS DEZMAN LTD

CRUNCH ACCOUNTING FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09845351
Status:ACTIVE
Category:Private Limited Company

HEALTH, SAFETY & OUTAGE SOLUTIONS LTD

62B PICTON AVENUE,RUNCORN,WA7 5DW

Number:11060289
Status:ACTIVE
Category:Private Limited Company

OAKLEAF GARDEN & ESTATE MACHINERY LIMITED

5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB

Number:06723197
Status:ACTIVE
Category:Private Limited Company

SIGNAL BOOST UK LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:06831732
Status:ACTIVE
Category:Private Limited Company

SULJAM LTD

ALLIA FUTURE BUSINESS CENTER,PETERBOROUGH,PE2 8AN

Number:10794854
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