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

DATAFIRST SOLUTIONS LTD

Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
03312438
Private Limited Company
Liquidation

Company Overview

About Datafirst Solutions Ltd
DATAFIRST SOLUTIONS LTD was founded on 1997-02-04 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Datafirst Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DATAFIRST SOLUTIONS LTD
 
Legal Registered Office
Wilson Field Limited The Manor House 260
Ecclesall Road South
Sheffield
S11 9PS
Other companies in RG21
 
Filing Information
Company Number 03312438
Company ID Number 03312438
Date formed 1997-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB642256646  
Last Datalog update: 2023-01-25 15:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAFIRST SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 DATAFIRST SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
NEIL DENNIS MARSHALL
Company Secretary 2006-01-25
PAUL IAN CORNISH
Director 1997-02-04
NEIL DENNIS MARSHALL
Director 1997-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JASVIR SINGH LOTA
Director 1997-02-04 2014-02-28
JAN MAXWELL BILLING
Company Secretary 1997-02-04 2005-06-30
JAN MAXWELL BILLING
Director 1997-02-04 2005-06-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-02-04 1997-02-04
BUYVIEW LTD
Nominated Director 1997-02-04 1997-02-04

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
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Pioneer House 44 Loggon Road Basingstoke Hampshire RG21 3PF
2021-11-02LIQ01Voluntary liquidation declaration of solvency
2021-11-01600Appointment of a voluntary liquidator
2021-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-20
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-08AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-15AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JASVIR LOTA
2014-06-27SH03Purchase of own shares
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-20SH06Cancellation of shares. Statement of capital on 2014-05-20 GBP 50
2014-01-31AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-16AR0127/01/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-05AR0127/01/12 ANNUAL RETURN FULL LIST
2011-09-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-05AR0127/01/11 ANNUAL RETURN FULL LIST
2010-09-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0127/01/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DENNIS MARSHALL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH LOTA / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CORNISH / 15/02/2010
2009-09-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-08-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-08363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-31169£ IC 100/75 11/04/06 £ SR 25@1=25
2006-05-30RES13PUR SH CAP OF £50615.76 25/04/06
2006-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-21363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-02288aNEW SECRETARY APPOINTED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-25363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-31363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/00
2000-03-01363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-11-09CERTNMCOMPANY NAME CHANGED INTERNETWORKING PROFESSIONALS LI MITED CERTIFICATE ISSUED ON 10/11/99
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 04/02/99; CHANGE OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-30288cDIRECTOR'S PARTICULARS CHANGED
1998-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-07-21287REGISTERED OFFICE CHANGED ON 21/07/97 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA
1997-04-0188(2)RAD 04/02/97--------- £ SI 98@1=98 £ IC 2/100
1997-03-27CERTNMCOMPANY NAME CHANGED INTERNETWORKING PROFFESSIONALS L IMITED CERTIFICATE ISSUED ON 27/03/97
1997-03-25CERTNMCOMPANY NAME CHANGED INTERNET WORKING PROFESSIONALS L IMITED CERTIFICATE ISSUED ON 25/03/97
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1997-03-24225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-03-24288bSECRETARY RESIGNED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DATAFIRST SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-28
Appointmen2021-10-28
Notices to2021-10-28
Fines / Sanctions
No fines or sanctions have been issued against DATAFIRST SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATAFIRST SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DATAFIRST SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of DATAFIRST SOLUTIONS LTD registering or being granted any patents
Domain Names

DATAFIRST SOLUTIONS LTD owns 2 domain names.

datafirst.co.uk   inetp.co.uk  

Trademarks
We have not found any records of DATAFIRST SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAFIRST SOLUTIONS LTD. 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 (62020 - Information technology consultancy activities) as DATAFIRST SOLUTIONS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DATAFIRST SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDATAFIRST SOLUTIONS LTDEvent Date2021-10-28
 
Initiating party Event TypeAppointmen
Defending partyDATAFIRST SOLUTIONS LTDEvent Date2021-10-28
Name of Company: DATAFIRST SOLUTIONS LTD Company Number: 03312438 Nature of Business: Information technology consultancy activities Previous Name of Company: Internetworking Professionals Limited - 27…
 
Initiating party Event TypeNotices to
Defending partyDATAFIRST SOLUTIONS LTDEvent Date2021-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAFIRST SOLUTIONS LTD 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 DATAFIRST SOLUTIONS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1