Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATA CARD INTERNATIONAL LIMITED
Company Information for

DATA CARD INTERNATIONAL LIMITED

ABBEY GARDENS, 4 ABBEY STREET, READING, ENGLAND, RG1 3BA,
Company Registration Number
00987011
Private Limited Company
Active

Company Overview

About Data Card International Ltd
DATA CARD INTERNATIONAL LIMITED was founded on 1970-08-14 and has its registered office in Reading. The organisation's status is listed as "Active". Data Card International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DATA CARD INTERNATIONAL LIMITED
 
Legal Registered Office
ABBEY GARDENS
4 ABBEY STREET
READING
ENGLAND
RG1 3BA
Other companies in PO15
 
Filing Information
Company Number 00987011
Company ID Number 00987011
Date formed 1970-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA CARD INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DATA CARD INTERNATIONAL LIMITED
The following companies were found which have the same name as DATA CARD INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Data Card International Corporation Delaware Unknown

Company Officers of DATA CARD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LISA JEANNE TIBBITS
Company Secretary 2004-04-21
KURT ISHAUG
Director 2016-01-04
LISA JEANNE TIBBITS
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RUNCIE
Director 2008-02-25 2015-12-31
JOHAN WILLEM TAPPIJ GIELEN
Director 2004-04-21 2015-03-31
LOUBELLE MARGARITA DAVENPORT
Director 1997-05-01 2014-07-02
ANDREW HOSKINS
Director 2004-04-21 2011-09-16
GREGORY WILLIAM THOM
Company Secretary 1995-12-19 2004-04-21
GREGORY WILLIAM THOM
Director 1995-12-18 2004-04-21
STEPHEN PHILIP CHARLES ASHBY RUDD
Director 1996-02-16 2003-07-04
LOUBELLE MARGARITA DAVENPORT
Director 1997-05-01 1997-05-01
JAMES CAMERON MCMARTIN
Director 1995-12-18 1997-04-29
DAVID JAMES JOHNSTON
Company Secretary 1992-09-11 1995-09-14
FRANZ HANIEL
Director 1992-09-11 1995-09-05
DAVID JOHN BRETEL
Director 1992-01-22 1995-08-17
DAVID JOHN BRETEL
Company Secretary 1992-01-22 1992-09-11
CLIVE HORTON BRADLY
Director 1992-01-22 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JEANNE TIBBITS DATACARD PLATFORM SEVEN LIMITED Company Secretary 2008-09-11 CURRENT 2000-02-29 Dissolved 2015-02-17
LISA JEANNE TIBBITS ENTRUST SECURITY SOLUTIONS UK LIMITED Company Secretary 2004-04-21 CURRENT 1995-05-16 Active
KURT ISHAUG ENTRUST SECURITY SOLUTIONS UK LIMITED Director 2016-01-04 CURRENT 1995-05-16 Active
LISA JEANNE TIBBITS ENTRUST (EUROPE) LIMITED Director 2014-05-29 CURRENT 1997-07-15 Active
LISA JEANNE TIBBITS DATACARD PLATFORM SEVEN LIMITED Director 2008-09-11 CURRENT 2000-02-29 Dissolved 2015-02-17
LISA JEANNE TIBBITS ENTRUST SECURITY SOLUTIONS UK LIMITED Director 2004-04-21 CURRENT 1995-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
2023-02-03CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-28RES13Resolutions passed:
  • Company business/director authorised to sign guarentees/subsidiaries to take advantage of the exemptions 24/08/2021
2022-03-26RES13Resolutions passed:
  • Dividend 11/03/2022
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Restrictions on authorised share capital revoked and deleted 17/12/2021</ul>
2021-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Restrictions on authorised share capital revoked and deleted 17/12/2021
2021-12-1717/12/21 STATEMENT OF CAPITAL GBP 1440466
2021-12-1717/12/21 STATEMENT OF CAPITAL GBP 1440466
2021-12-17SH0117/12/21 STATEMENT OF CAPITAL GBP 1440466
2021-12-16Second filing of capital allotment of shares GBP1,440,462
2021-12-16RP04SH01Second filing of capital allotment of shares GBP1,440,462
2021-12-16RP04CS01
2021-12-1505/06/19 STATEMENT OF CAPITAL GBP 1440464
2021-12-15SH0105/06/19 STATEMENT OF CAPITAL GBP 1440464
2021-04-20RES13Resolutions passed:
  • Agreement to exemption from audit re accounts 12/11/2020
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-08-12RES13Resolutions passed:
  • Subsidiaries claiming audit exemption 16/11/2019
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009870110002
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-05-16SH0109/05/19 STATEMENT OF CAPITAL GBP 1440462
2019-04-30DISS40Compulsory strike-off action has been discontinued
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ALTER ARTICLES 10/05/2018
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ALTER ARTICLES 10/05/2018
2018-05-25MEM/ARTSARTICLES OF ASSOCIATION
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN NOBERT QUANDT
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1440460
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1440460
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED KURT ISHAUG
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUNCIE
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUNCIE / 16/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JEANNE TIBBITS / 16/05/2015
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR LISA JEANNE TIBBITS on 2015-05-16
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN WILLEM TAPPIJ GIELEN
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1440460
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUBELLE MARGARITA DAVENPORT
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1440460
2014-01-24AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0122/01/13 FULL LIST
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0122/01/12 FULL LIST
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSKINS
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUNCIE / 15/12/2010
2011-01-25AR0122/01/11 FULL LIST
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0122/01/10 FULL LIST
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1100 PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7AB
2009-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-09363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED JAMES RUNCIE
2007-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-28363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-28363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-18363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-13244DELIVERY EXT'D 3 MTH 31/03/04
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-05-11363aRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-18363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-02-02363aRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-29244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-02-05363aRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-02-02244DELIVERY EXT'D 3 MTH 31/03/00
2000-02-29363aRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
1999-12-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-25363aRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-04-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-03-25288cDIRECTOR'S PARTICULARS CHANGED
1998-02-23363aRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1998-01-25244DELIVERY EXT'D 3 MTH 31/03/97
1997-11-06288bDIRECTOR RESIGNED
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 16 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE, PO1 2QT
1997-11-06288aNEW DIRECTOR APPOINTED
1997-05-01363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1997-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-01-02244DELIVERY EXT'D 3 MTH 31/03/96
1994-02-04Return made up to 22/01/94; full list of members
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DATA CARD INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATA CARD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1991-03-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATA CARD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DATA CARD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA CARD INTERNATIONAL LIMITED
Trademarks
We have not found any records of DATA CARD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA CARD INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DATA CARD INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DATA CARD INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA CARD INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATA CARD INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.