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

DATASHARP UK LIMITED

Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA,
Company Registration Number
01807741
Private Limited Company
Active

Company Overview

About Datasharp Uk Ltd
DATASHARP UK LIMITED was founded on 1984-04-11 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Datasharp Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATASHARP UK LIMITED
 
Legal Registered Office
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
Other companies in TR4
 
Filing Information
Company Number 01807741
Company ID Number 01807741
Date formed 1984-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-08-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB337062665  
Last Datalog update: 2024-05-20 11:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATASHARP UK 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.

Company Officers of DATASHARP UK LIMITED

Current Directors
Officer Role Date Appointed
JANE NICOLA COCKCROFT
Company Secretary 2010-11-01
JANE NICOLA COCKCROFT
Director 2010-08-01
SIMON PAUL MCINTOSH
Director 2010-11-01
ALLAN WILLIAMS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS MCINTOSH
Director 1991-12-31 2018-02-28
GRAHAM JOHN SYMMONS
Company Secretary 2010-01-29 2010-10-31
CHRISTOPHER JOHN ROYDEN
Director 2010-01-01 2010-06-30
PAUL CHARLES NEWCOMBE
Company Secretary 2001-01-01 2010-01-29
CHARLES ROY CARTER
Director 2008-08-01 2009-11-30
PETER JOHN MOSELEY
Director 2005-01-01 2007-07-31
PATRICIA MARY WILSON
Company Secretary 1994-12-31 2001-01-01
MARGARET MCINTOSH
Company Secretary 1991-12-31 1994-03-31
MARGARET MCINTOSH
Director 1991-12-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE NICOLA COCKCROFT JS2 INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2011-05-20 Active
SIMON PAUL MCINTOSH MCINTOSH PROPERTIES LTD Director 2018-08-10 CURRENT 2008-08-08 Active
SIMON PAUL MCINTOSH JS2 INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2011-05-20 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
2024-04-04Current accounting period shortened from 31/03/25 TO 30/11/24
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MCINTOSH
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES COCKCROFT
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ABBY MCINTOSH
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JANE NICOLA COCKCROFT
2024-03-18Termination of appointment of Jane Nicola Cockcroft on 2024-02-29
2024-03-18APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEPHERD
2024-03-18APPOINTMENT TERMINATED, DIRECTOR CALUM PAUL TURNER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ALLAN WILLIAMS
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
2024-03-18DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2024-03-18DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2024-03-18DIRECTOR APPOINTED MR RALPH GILBERT
2024-03-18Change of details for Js2 Investments Limited as a person with significant control on 2024-03-18
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MRS ABBY MCINTOSH
2022-05-03AP01DIRECTOR APPOINTED MRS ABBY MCINTOSH
2022-03-04CH01Director's details changed for Dr Simon Paul Mcintosh on 2022-03-03
2022-03-01AP01DIRECTOR APPOINTED MR CALUM PAUL TURNER
2022-02-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CROYDON
2021-10-28PSC05Change of details for Datasharp (Holdings) Limited as a person with significant control on 2018-04-01
2021-06-18CH01Director's details changed for Mr Adrian Charles Cockcroft on 2021-06-16
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE NICOLA COCKCROFT on 2021-06-16
2021-06-16CH01Director's details changed for Mrs Jane Nicola Cockcroft on 2021-06-16
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE NICOLA COCKCROFT on 2021-01-14
2021-03-18CH01Director's details changed for Mrs Jane Nicola Cockcroft on 2021-01-14
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AP01DIRECTOR APPOINTED MR ADRIAN CHARLES COCKCROFT
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AP01DIRECTOR APPOINTED MRS PAMELA CROYDON
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS MCINTOSH
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-14RP04SECOND FILING WITH MUD 31/12/13 FOR FORM AR01
2014-10-14RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2014-10-14ANNOTATIONClarification
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2014-01-06LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 FULL LIST
2013-01-23AR0131/12/12 FULL LIST
2013-01-23AR0131/12/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-31
2012-02-17ANNOTATIONClarification
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-29AAMDAmended accounts made up to 2010-05-31
2011-03-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-03-07AP01DIRECTOR APPOINTED DR SIMON PAUL MCINTOSH
2011-03-07AP01DIRECTOR APPOINTED MR ALLAN WILLIAMS
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-09AP03SECRETARY APPOINTED MRS JANE NICOLA COCKCROFT
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMMONS
2011-02-01AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-08-04AP01DIRECTOR APPOINTED JANE NICOLA COCKCROFT
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-06AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN
2010-02-06AP03SECRETARY APPOINTED GRAHAM JOHN SYMMONS
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEWCOMBE
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MCINTOSH / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MCINTOSH / 01/10/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED CHARLES ROY CARTER
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: ELLA COURT, TRURO BUSINESS PARK, TRURO, CORNWALL TR4 9LD
2004-06-25MISCAUD RES ONLY - NO STATEMENT
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: ELLA COURT, TRURO BUSINESS PARK, TRURO, CORNWALL TR15 1SD
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-23288aNEW SECRETARY APPOINTED
2001-01-23288bSECRETARY RESIGNED
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: CARLSON HOUSE, THREEMILESTONE INDUSTRIAL ESTATE, THREEMILESTONE, TRURO CORNWALL TR4 9LD
2000-11-27CERTNMCOMPANY NAME CHANGED DATASHARP (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 28/11/00
2000-03-05AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to DATASHARP UK 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 DATASHARP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-22 Satisfied EUROCALL LIMITED
LEGAL MORTGAGE 1989-04-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-11-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-07-03 Satisfied LLOYDS 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
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DATASHARP UK LIMITED

Intangible Assets
Patents
We have not found any records of DATASHARP UK LIMITED registering or being granted any patents
Domain Names

DATASHARP UK LIMITED owns 11 domain names.

datasharp.co.uk   datasharpcentral.co.uk   datasharpcopiers.co.uk   datasharpsolutions.co.uk   datasharpsystems.co.uk   datasharpyorkshire.co.uk   macoms.co.uk   online-cloud.co.uk   optimumconnect.co.uk   controlfreek.co.uk   cuttingedgejobs.co.uk  

Trademarks
We have not found any records of DATASHARP UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATASHARP UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-09-20 GBP £1,350 CAPEX Furniture & Equipment Furniture
Windsor and Maidenhead Council 2011-12-06 GBP £166

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.

Outgoings
Business Rates/Property Tax
No properties were found where DATASHARP UK 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 DATASHARP UK 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 DATASHARP UK 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.