Company Information for DATALINE SOFTWARE LIMITED
3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
|
Company Registration Number
01717921
Private Limited Company
Active |
Company Name | |
---|---|
DATALINE SOFTWARE LIMITED | |
Legal Registered Office | |
3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH Other companies in BN3 | |
Company Number | 01717921 | |
---|---|---|
Company ID Number | 01717921 | |
Date formed | 1983-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 12:31:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATALINE SOFTWARE CONSULTANTS LIMITED | Dissolved | Company formed on the 1991-10-01 |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
ALISTAIR ROLAND GRENFELL |
||
PAVAN HAYER |
||
TIMOTHY PETER SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE LUCY JOHNSON |
Company Secretary | ||
ADRIAN ALEXANDER BLEACH |
Director | ||
JONATHAN PHILIP CUTHBERT |
Director | ||
ROBIN ANDREW MURRAY |
Director | ||
MICHAEL ROBINSON |
Director | ||
JONATHAN PHILIP CUTHBERT |
Company Secretary | ||
JONATHAN PHILIP CUTHBERT |
Company Secretary | ||
HANNELORE ERIKA SCHLIEKER-BOLLMANN |
Company Secretary | ||
BITS PER SECOND LIMITED |
Director | ||
CHRISTOPHER ANGELL BROWN |
Director | ||
GRAEME FRASER KNOTT |
Director | ||
JOHN DAVID LAWRENCE MARSH |
Director | ||
KIM JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEWEG CAPITAL ADVISERS LTD. | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
Q SQUARED SOLUTIONS CHINA LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-19 | Active | |
Q SQUARED SOLUTIONS LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-12 | Active | |
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-07-08 | Active | |
STREAMSIDE FARMS LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
IQVIA LTD. | Company Secretary | 2018-04-10 | CURRENT | 1995-02-15 | Active | |
FABRIC REAL ESTATE LTD | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HONORIS UK LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
OPTIMUM CONTACT LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2003-10-22 | Active | |
FIRST AGENCY HOLDINGS LTD | Company Secretary | 2017-12-22 | CURRENT | 2011-11-28 | Active | |
ORIGINATE INTERNATIONAL LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MISS CALIN LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HERMED BIOMEDICAL ENGINEERING UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
BLACKWOOD SEVEN UK LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
ACTIS STELLAR (UK) LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-05-29 | |
CLIPSTONE 13 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CAVENDISH PARK 2017 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CREATIVE PARKING GROUP LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Dissolved 2018-04-17 | |
THEMIS LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1993-07-14 | Active | |
SINANCO DIAMONDS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-06-05 | |
MOBNSTERS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
UNIP TECHNOLOGIES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Dissolved 2018-06-05 | |
BRIDGE COURT HOLDINGS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 1998-01-23 | Active | |
BHM CONSTRUCTION INTERNATIONAL (UK) LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WOOLRICH INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-07-29 | Active | |
HICKEY FAMILY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
REDSITE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2000-06-06 | Active | |
NEURAL GAME STUDIOS LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-06-05 | |
KYMAX LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-06-05 | |
ECLARO INTERNATIONAL U.K. LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
HEMOGENYX UK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
AVALARA EUROPE LTD | Company Secretary | 2016-04-01 | CURRENT | 2013-03-15 | Active | |
ONERAGTIME PLATFORM LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ULTRA CAPITAL LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
HUMPHREYS & PARTNERS UK LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ZETA GLOBAL LTD. | Company Secretary | 2016-03-07 | CURRENT | 2004-07-30 | Active | |
ENNCO LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
SHAW EUROPE HOLDINGS LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANDROGENIX PHARMACEUTICALS LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-01-16 | |
F.T.P. DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-12-08 | Dissolved 2016-11-15 | |
GREBOT DONNELLY LTD | Company Secretary | 2016-01-01 | CURRENT | 2003-04-07 | Active | |
DESPARK UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-11-24 | Dissolved 2018-07-31 | |
PAPERHAT FTP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-09-22 | Liquidation | |
PAPERHAT COMMUNICATIONS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-02-16 | In Administration | |
PAPERHAT GROUP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-11-15 | In Administration/Administrative Receiver | |
PAPERHAT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
PRESSING MATTERS UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CTI DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-09-02 | Active | |
IASIST HOLDCO LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Company Secretary | 2015-11-30 | CURRENT | 2009-05-11 | Active | |
BMLL TECHNOLOGIES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2014-04-09 | Active | |
VIDERUM LTD | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
BAYSHILL SECRETARIES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
BAYSHILL MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1983-01-05 | Active - Proposal to Strike off | |
CHARCO NOMINEES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1978-04-19 | Active - Proposal to Strike off | |
FIRST PROTOCOL LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2007-08-03 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2004-12-23 | Active | |
CRAY U.K. LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2000-03-07 | Liquidation | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
FIRST PROTOCOL GROUP LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
OIKIA (UK) LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
SHALE RESOURCES LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-10-24 | |
FORENSIQ LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
KRAMUTS LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-05-24 | |
QUANTANCE MEDIA, LTD | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
3D TOTAL SOLUTIONS LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-27 | |
66 PONT STREET LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2000-07-14 | Active | |
PHARMADEALS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2002-02-26 | Active | |
AQUILA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
CARINA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
MEDER ELECTRONIC UK LTD. | Company Secretary | 2012-08-31 | CURRENT | 2006-09-06 | Dissolved 2015-05-12 | |
EVGA LONDON LTD | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation | |
IQVIA TECHNOLOGY SERVICES LTD. | Company Secretary | 2012-05-15 | CURRENT | 1998-05-19 | Active | |
INFOCUS HEALTH LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-13 | Active | |
ARDENTIA INTERNATIONAL LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-14 | Active | |
ZETA INTERACTIVE INTERNATIONAL LTD | Company Secretary | 2012-03-20 | CURRENT | 2010-01-26 | Liquidation | |
LEWIS INSIGHT LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
ZETAXCHANGE LTD | Company Secretary | 2011-12-29 | CURRENT | 2011-12-29 | Liquidation | |
ZETA INTERACTIVE EUROPE HOLDINGS LTD | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
SURREY CONNECTS LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-09-20 | |
KHOO TECK PUAT UK FOUNDATION | Company Secretary | 2011-09-19 | CURRENT | 2011-06-08 | Active | |
HUMANIGEN LTD. | Company Secretary | 2011-09-18 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
KEMBREY WIRING SYSTEMS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1978-03-09 | Dissolved 2017-09-30 | |
PRECISION ENGINEERING INTERNATIONAL LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1997-03-14 | Active | |
SPINCRAFT ETG LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1955-10-26 | Active | |
MECHEL SERVICE UK LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-29 | |
THINKBROADBAND LTD | Company Secretary | 2010-02-22 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
NETCONNEX BROADBAND LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2000-07-24 | Active | |
NETCONNEX LTD. | Company Secretary | 2010-02-22 | CURRENT | 1997-08-08 | Active | |
IMS HEALTH GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1988-09-19 | Active | |
PHARMA STRATEGY GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Company Secretary | 2009-12-31 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1985-08-20 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Company Secretary | 2009-12-31 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1978-11-23 | Active | |
IQVIA SOLUTIONS HQ LTD. | Company Secretary | 2009-12-31 | CURRENT | 1998-08-12 | Active | |
IQVIA SOLUTIONS UK INVESTMENTS LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED | Company Secretary | 2009-12-30 | CURRENT | 1996-12-23 | Active | |
IASIST HOLDCO LIMITED | Director | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
REDSITE LIMITED | Director | 2015-05-05 | CURRENT | 2000-06-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Director | 2015-04-16 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Director | 2015-04-08 | CURRENT | 2004-12-23 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Director | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Director | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Director | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
PHARMADEALS LIMITED | Director | 2015-01-30 | CURRENT | 2002-02-26 | Active | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IMS HEALTH GROUP LIMITED | Director | 2011-12-01 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Director | 2011-12-01 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Director | 2011-12-01 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Director | 2011-12-01 | CURRENT | 1988-09-19 | Active | |
PHARMA STRATEGY GROUP LIMITED | Director | 2011-12-01 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Director | 2011-12-01 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Director | 2011-12-01 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Director | 2011-12-01 | CURRENT | 1985-08-20 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Director | 2011-12-01 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Director | 2011-12-01 | CURRENT | 1978-11-23 | Active | |
IQVIA SOLUTIONS HQ LTD. | Director | 2011-12-01 | CURRENT | 1998-08-12 | Active | |
IASIST HOLDCO LIMITED | Director | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
REDSITE LIMITED | Director | 2015-05-05 | CURRENT | 2000-06-06 | Active | |
HAYER DEVELOPMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
INFOCUS HEALTH LIMITED | Director | 2017-09-22 | CURRENT | 2006-03-13 | Active | |
ARDENTIA INTERNATIONAL LIMITED | Director | 2017-09-22 | CURRENT | 2006-03-14 | Active | |
IQVIA TECHNOLOGY SERVICES LTD. | Director | 2017-08-14 | CURRENT | 1998-05-19 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Director | 2017-01-05 | CURRENT | 1973-07-26 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Director | 2015-12-08 | CURRENT | 2009-05-11 | Active | |
REDSITE LIMITED | Director | 2015-05-05 | CURRENT | 2000-06-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Director | 2015-04-16 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Director | 2015-04-08 | CURRENT | 2004-12-23 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Director | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Director | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Director | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
IQVIA SOLUTIONS UK LIMITED | Director | 2014-01-31 | CURRENT | 1959-08-05 | Active | |
IMS HOSPITAL GROUP LIMITED | Director | 2014-01-31 | CURRENT | 1985-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES | ||
10/11/23 STATEMENT OF CAPITAL GBP 1.02 | ||
CESSATION OF IQVIA HOLDINGS INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Iqvia Ies European Holdings as a person with significant control on 2023-11-10 | ||
Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
PSC02 | Notification of Iqvia Ltd. as a person with significant control on 2022-10-21 | |
PSC07 | CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAVAN HAYER | |
AP01 | DIRECTOR APPOINTED MR JAMES GRANT BERKSHIRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
PSC05 | Change of details for Pharmadeals Limited as a person with significant control on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-21 GBP 1 | |
CAP-SS | Solvency Statement dated 07/06/21 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Ms Pavan Hayer on 2019-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 5 Fleet Place London EC4M 7rd | |
AD03 | Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AP04 | Appointment of Halco Secretaries Limited as company secretary on 2015-06-04 | |
Annotation | ||
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUTHBERT | |
AP01 | DIRECTOR APPOINTED MS PAVEN HAYER | |
TM02 | Termination of appointment of Lorraine Lucy Johnson on 2015-05-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 05/05/15 STATEMENT OF CAPITAL GBP 100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/05/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES13 | SUB-DIVISION 31/03/2015 | |
RES01 | ALTER ARTICLES 31/03/2015 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 31/03/15 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN ANDREW MURRAY | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 18/06/2013 | |
AR01 | 13/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
CERTNM | COMPANY NAME CHANGED B.P.S. DATALINE LIMITED CERTIFICATE ISSUED ON 20/04/98 | |
363s | RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
Satisfied | JONATHAN CUTHBERT, ADRIAN BLEACH AND STEPHEN PEAKE |
Creditors Due Within One Year | 2013-06-30 | £ 484,408 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 182,015 |
Creditors Due Within One Year | 2012-06-30 | £ 182,015 |
Creditors Due Within One Year | 2011-06-30 | £ 216,862 |
Creditors and other liabilities
|
|
|
|
|
|
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 DATALINE SOFTWARE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 274,445 |
Cash Bank In Hand | 2012-06-30 | £ 328,574 |
Cash Bank In Hand | 2012-06-30 | £ 328,574 |
Cash Bank In Hand | 2011-06-30 | £ 336,850 |
Current Assets | 2013-06-30 | £ 1,137,063 |
Current Assets | 2012-06-30 | £ 658,644 |
Current Assets | 2012-06-30 | £ 658,644 |
Current Assets | 2011-06-30 | £ 611,141 |
Debtors | 2013-06-30 | £ 590,618 |
Debtors | 2012-06-30 | £ 250,816 |
Debtors | 2012-06-30 | £ 250,816 |
Debtors | 2011-06-30 | £ 255,216 |
Fixed Assets | 2013-06-30 | £ 18,035 |
Fixed Assets | 2012-06-30 | £ 17,646 |
Fixed Assets | 2012-06-30 | £ 17,646 |
Fixed Assets | 2011-06-30 | £ 12,078 |
Shareholder Funds | 2013-06-30 | £ 670,690 |
Shareholder Funds | 2012-06-30 | £ 494,275 |
Shareholder Funds | 2012-06-30 | £ 494,275 |
Shareholder Funds | 2011-06-30 | £ 406,357 |
Stocks Inventory | 2013-06-30 | £ 272,000 |
Stocks Inventory | 2012-06-30 | £ 79,254 |
Stocks Inventory | 2012-06-30 | £ 79,254 |
Stocks Inventory | 2011-06-30 | £ 19,075 |
Tangible Fixed Assets | 2013-06-30 | £ 17,935 |
Tangible Fixed Assets | 2012-06-30 | £ 17,546 |
Tangible Fixed Assets | 2012-06-30 | £ 17,546 |
Tangible Fixed Assets | 2011-06-30 | £ 11,978 |
Debtors and other cash assets
DATALINE SOFTWARE LIMITED owns 3 domain names.
e-optim.co.uk sayonce.co.uk saysay.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Collection Fund |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Culture & Heritage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Visualisation of the Quality of Electronic Health Records for Clinical Research : Collaborative Research and Development | 2011-04-01 | £ 108,415 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |