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 Name | |
---|---|
DATATRIAL LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY TRADING LIMITED (EDINBURGH OFFICE 110 CANNON STREET LONDON EC4N 6EU Other companies in NE2 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
EMMA MARY SONIA BANKS |
||
ERIC JONATHAN LUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COULSON STONEHOUSE |
Director | ||
DAVID BERNARD BELL |
Company Secretary | ||
DAVID BERNARD BELL |
Director | ||
ADAM RICHARD BLACK |
Company Secretary | ||
ADAM RICHARD BLACK |
Director | ||
DAVID WALTON |
Director | ||
STEVEN WILLIAM SI POWELL |
Director | ||
ANDREW MACGARVEY |
Director | ||
ALISTAIR JOHN MACDONALD |
Director | ||
STUART WILLIAM SHARP |
Company Secretary | ||
STUART WILLIAM SHARP |
Director | ||
MARK RANDLE |
Director | ||
DAVID COULSON STONEHOUSE |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIONOW LIMITED | Director | 2018-03-22 | CURRENT | 1999-12-17 | Active | |
DATATRIAL COMPLIANCE LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Dissolved 2018-05-01 | |
DATATRIAL COMPLIANCE LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Dissolved 2018-05-01 | |
MEDSOURCE UK LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
DATATRIAL AT LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
REGISTERED OFFICE CHANGED ON 10/10/23 FROM Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England | ||
Appointment of an administrator | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EWAN CLARK | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EWAN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MARY SONIA BANKS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2931088 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM Condor House 10 st. Paul's Churchyard London EC4M 8AL England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM Fleming Business Centre Collingwood Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE | |
AP01 | DIRECTOR APPOINTED ERIC JONATHAN LUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON STONEHOUSE | |
LATEST SOC | 28/02/16 STATEMENT OF CAPITAL;GBP 2931088 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-28 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of David Bernard Bell on 2015-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD BELL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2931070 | |
AR01 | 28/02/15 FULL LIST | |
AR01 | 28/02/15 FULL LIST | |
AP03 | Appointment of Mr David Bernard Bell as company secretary on 2014-08-07 | |
TM02 | Termination of appointment of Adam Richard Black on 2014-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BLACK | |
AP01 | DIRECTOR APPOINTED MR DAVID BERNARD BELL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2931070 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MIKASA HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, MIKASA HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 11/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 28/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/06/2009 | |
RES01 | ADOPT ARTICLES 30/06/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID WALTON | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 19/12/07--------- £ SI 300000@1=300000 £ IC 2631070/2931070 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 26/10/07--------- £ SI 600000@1=600000 £ IC 2031070/2631070 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/12/05-31/03/06 £ SI 49984@1 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/08/05-18/12/05 £ SI 57104@1=57104 £ IC 1924000/1981104 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/04/05-18/08/05 £ SI 57104@1=57104 £ IC 1866896/1924000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES04 | £ NC 1000000/5000000 29/1 | |
123 | NC INC ALREADY ADJUSTED 29/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
Appointment of Administrators | 2023-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
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
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
DATATRIAL LIMITED owns 4 domain names.
dt-edc.co.uk dtedc.co.uk dtmanagement.co.uk dthosting.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as DATATRIAL LIMITED are:
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. |