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

DATATRIAL LIMITED

C/O FRP ADVISORY TRADING LIMITED (EDINBURGH OFFICE, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03936114
Private Limited Company
In Administration

Company Overview

About Datatrial Ltd
DATATRIAL LIMITED was founded on 2000-02-29 and has its registered office in London. The organisation's status is listed as "In Administration". Datatrial Limited is a Private Limited Company registered in 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
DATATRIAL LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED (EDINBURGH OFFICE
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in NE2
 
Filing Information
Company Number 03936114
Company ID Number 03936114
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759046309  
Last Datalog update: 2023-11-06 13:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATATRIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 DATATRIAL LIMITED
The following companies were found which have the same name as DATATRIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATATRIAL AT LIMITED WHITEKIRK MAINS FARM WHITEKIRK DUNBAR EAST LOTHIAN EH42 1XS Active - Proposal to Strike off Company formed on the 2016-03-01
DATATRIAL COMPLIANCE LIMITED 1 EXCHANGE CRESCENT CONFERENCE SQUARE CONFERENCE SQUARE EDINBURGH EH3 8UL Dissolved Company formed on the 2016-12-08
DATATRIAL LIMITED North Carolina Unknown
DATATRIAL NC INC North Carolina Unknown
Datatrial, Inc. Delaware Unknown
DATATRIAL.COM LIMITED COLLINGWOOD FLEMING BUSINESS CENTRE BURDON TERRACE JESMOND JESMOND NEWCASTLE UPON TYNE NE2 3AE Dissolved Company formed on the 2000-10-11

Company Officers of DATATRIAL LIMITED

Current Directors
Officer Role Date Appointed
EMMA MARY SONIA BANKS
Director 2007-10-01
ERIC JONATHAN LUND
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COULSON STONEHOUSE
Director 2004-01-06 2016-03-22
DAVID BERNARD BELL
Company Secretary 2014-08-07 2015-10-19
DAVID BERNARD BELL
Director 2014-08-07 2015-10-19
ADAM RICHARD BLACK
Company Secretary 2004-10-20 2014-08-07
ADAM RICHARD BLACK
Director 2001-09-01 2014-08-07
DAVID WALTON
Director 2009-01-14 2013-02-28
STEVEN WILLIAM SI POWELL
Director 2005-04-01 2006-07-24
ANDREW MACGARVEY
Director 2004-07-07 2006-07-13
ALISTAIR JOHN MACDONALD
Director 2005-04-18 2006-03-18
STUART WILLIAM SHARP
Company Secretary 2000-02-29 2004-10-29
STUART WILLIAM SHARP
Director 2000-02-29 2004-10-29
MARK RANDLE
Director 2000-02-29 2002-04-05
DAVID COULSON STONEHOUSE
Director 2001-10-01 2001-11-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-02-29
CHALFEN NOMINEES LIMITED
Nominated Director 2000-02-29 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARY SONIA BANKS BIONOW LIMITED Director 2018-03-22 CURRENT 1999-12-17 Active
EMMA MARY SONIA BANKS DATATRIAL COMPLIANCE LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-05-01
ERIC JONATHAN LUND DATATRIAL COMPLIANCE LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-05-01
ERIC JONATHAN LUND MEDSOURCE UK LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ERIC JONATHAN LUND DATATRIAL AT LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off

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
2024-08-08liquidation-in-administration-extension-of-period
2023-12-04Notice of deemed approval of proposals
2023-11-27Liquidation statement of affairs AM02SOA
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England
2023-10-07Appointment of an administrator
2023-04-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EWAN CLARK
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER EWAN CLARK
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARY SONIA BANKS
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-23AAMDAmended account full exemption
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2931088
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Condor House 10 st. Paul's Churchyard London EC4M 8AL England
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Fleming Business Centre Collingwood Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE
2016-03-24AP01DIRECTOR APPOINTED ERIC JONATHAN LUND
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON STONEHOUSE
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 2931088
2016-02-28AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-28
2016-02-25ANNOTATIONClarification
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-25TM02Termination of appointment of David Bernard Bell on 2015-10-19
2015-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD BELL
2015-10-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2931070
2015-03-26AR0128/02/15 FULL LIST
2015-03-26AR0128/02/15 FULL LIST
2014-08-08AP03Appointment of Mr David Bernard Bell as company secretary on 2014-08-07
2014-08-07TM02Termination of appointment of Adam Richard Black on 2014-08-07
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BLACK
2014-08-07AP01DIRECTOR APPOINTED MR DAVID BERNARD BELL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2931070
2014-03-27AR0128/02/14 FULL LIST
2014-03-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-21AR0128/02/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-15AR0128/02/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MIKASA HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, MIKASA HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
2011-03-11AR0128/02/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 11/03/2011
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011
2011-02-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 28/02/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-04RES01ADOPT ARTICLES 30/06/2009
2009-09-02RES01ADOPT ARTICLES 30/06/2009
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-25288aDIRECTOR APPOINTED DAVID WALTON
2008-04-25AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-2288(2)RAD 19/12/07--------- £ SI 300000@1=300000 £ IC 2631070/2931070
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-3088(2)RAD 26/10/07--------- £ SI 600000@1=600000 £ IC 2031070/2631070
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-29363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09SASHARES AGREEMENT OTC
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-0988(2)RAD 31/12/05-31/03/06 £ SI 49984@1
2006-03-21363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2006-01-25SASHARES AGREEMENT OTC
2006-01-2588(2)RAD 31/08/05-18/12/05 £ SI 57104@1=57104 £ IC 1924000/1981104
2005-10-28SASHARES AGREEMENT OTC
2005-10-24SASHARES AGREEMENT OTC
2005-10-2488(2)RAD 29/04/05-18/08/05 £ SI 57104@1=57104 £ IC 1866896/1924000
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-08RES04£ NC 1000000/5000000 29/1
2004-11-08123NC INC ALREADY ADJUSTED 29/10/04
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-27363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DATATRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-20
Fines / Sanctions
No fines or sanctions have been issued against DATATRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 100,000
Creditors Due After One Year 2011-06-01 £ 100,000
Creditors Due Within One Year 2012-06-01 £ 166,889
Creditors Due Within One Year 2011-06-01 £ 231,335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DATATRIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2,931,070
Called Up Share Capital 2011-06-01 £ 2,931,070
Cash Bank In Hand 2012-06-01 £ 51,687
Cash Bank In Hand 2011-06-01 £ 72,107
Current Assets 2012-06-01 £ 495,958
Current Assets 2011-06-01 £ 566,790
Debtors 2012-06-01 £ 330,810
Debtors 2011-06-01 £ 494,683
Fixed Assets 2012-06-01 £ 169,798
Fixed Assets 2011-06-01 £ 213,007
Shareholder Funds 2012-06-01 £ 398,867
Shareholder Funds 2011-06-01 £ 448,462
Tangible Fixed Assets 2012-06-01 £ 169,797
Tangible Fixed Assets 2011-06-01 £ 213,006

Debtors and other cash assets

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

DATATRIAL LIMITED owns 4 domain names.

dt-edc.co.uk   dtedc.co.uk   dtmanagement.co.uk   dthosting.co.uk  

Trademarks

Trademark applications by DATATRIAL LIMITED

DATATRIAL LIMITED is the Owner at publication for the trademark DATATRIAL ™ (78906195) through the USPTO on the 2006-06-12
data management services relating to the health, medical and scientific industries
DATATRIAL LIMITED is the Original registrant for the trademark DATATRIAL ™ (78906195) through the USPTO on the 2006-06-12
data management services relating to the health, medical and scientific industries
Income
Government Income
We have not found government income sources for DATATRIAL 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 (63110 - Data processing, hosting and related activities) as DATATRIAL LIMITED are:

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