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

DATACO LIMITED

STAINES ONE, STATION APPROACH, STAINES-UPON-THAMES, TW18 4LY,
Company Registration Number
04335866
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dataco Ltd
DATACO LIMITED was founded on 2001-12-07 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active - Proposal to Strike off". Dataco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DATACO LIMITED
 
Legal Registered Office
STAINES ONE
STATION APPROACH
STAINES-UPON-THAMES
TW18 4LY
Other companies in HP4
 
Filing Information
Company Number 04335866
Company ID Number 04335866
Date formed 2001-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB788938148  
Last Datalog update: 2024-04-06 17:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATACO 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 DATACO LIMITED
The following companies were found which have the same name as DATACO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATACO AUSTRALASIA PTY LTD WA 6015 Active Company formed on the 2004-07-13
DATACO CABLING, INC. 644 INDIANA STREET ORLANDO FL 32805 Inactive Company formed on the 2015-01-26
DATACO CABLING INC 102 WEST CLAY AVENUE BRANDON FL 33510 Active Company formed on the 2019-02-26
DATACO CONSULTING LLC 1825 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2019-11-25
DATACO INC Delaware Unknown
DATACO INCORPORATED Michigan UNKNOWN
DATACO INCORPORATED New Jersey Unknown
DATACO INCORPORATED California Unknown
DATACO INTERNATIONAL UK LIMITED SUITE 1, 7TH FLOOR, 50 BROADWAY LONDON SW1H 0BL Active Company formed on the 2020-09-13
DATACO IT LIMITED 94, SWEET BRIAR WELWYN GARDEN CITY HERTFORDSHIRE AL7 3EA Active Company formed on the 2008-01-10
DATACO LLC 361 14TH AVE 603 BROOKLYN NY 11218 Active Company formed on the 2009-08-21
DATACO LLC Delaware Unknown
DATACO LLC 600 FAIRWAY DRIVE DEERFIELD BEACH FL 33441 Active Company formed on the 2019-08-28
DATACO NETWORK, INC. 2451 SOUTHWEST 68TH AVE. HOLLYWOOD FL 33023 Inactive Company formed on the 2003-06-09
DATACO NEVADA, LLC 3285 THORNHILL DRIVE RENO NV 89509 Dissolved Company formed on the 2004-01-30
DATACO OF MICHIGAN INCORPORATED Michigan UNKNOWN
DATACO OF MICHIGAN INCORPORATED New Jersey Unknown
Dataco Oy Rakentajantie 1 D 49 HELSINKI 00370 Active Company formed on the 1990-10-17
DATACO PTY LTD Active Company formed on the 1994-10-10
DATACO SYSTEMS INC Delaware Unknown

Company Officers of DATACO LIMITED

Current Directors
Officer Role Date Appointed
HENRI ROBERT GASTON TYKOEZINSKI
Company Secretary 2001-12-10
JANET MARY ENGLISH
Director 2007-07-31
HENRI ROBERT GASTON TYKOEZINSKI
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW DYSON
Director 2002-07-01 2007-08-31
JOHN YULE BANKS
Director 2002-07-01 2006-05-21
PAUL ANDREW CORNICK
Director 2001-12-10 2006-04-21
BRIGHTON SECRETARY LTD
Nominated Secretary 2001-12-07 2001-12-07
BRIGHTON DIRECTOR LTD
Nominated Director 2001-12-07 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MARY ENGLISH GEOGNOSTICS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
JANET MARY ENGLISH GEORES LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
JANET MARY ENGLISH NULL AND VOID LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-01-19
JANET MARY ENGLISH MONDURA LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
HENRI ROBERT GASTON TYKOEZINSKI GEOGNOSTICS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
HENRI ROBERT GASTON TYKOEZINSKI GEORES LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
HENRI ROBERT GASTON TYKOEZINSKI NULL AND VOID LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-01-19
HENRI ROBERT GASTON TYKOEZINSKI MONDURA LIMITED Director 2014-09-05 CURRENT 2014-09-05 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-02-26CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-09-29Notification of Sword It Solutions Limited as a person with significant control on 2023-09-29
2023-09-25CESSATION OF DATACO GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09Withdrawal of the company strike off application
2023-02-22CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1000 Great West Road Brentford TW8 9DW England
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-03-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-22PSC02Notification of Dataco Global Limited as a person with significant control on 2019-10-31
2019-11-13SH06Cancellation of shares. Statement of capital on 2015-12-21 GBP 950.00
2019-11-11PSC07CESSATION OF JANET MARY ENGLISH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11AP01DIRECTOR APPOINTED MR PHILIP NORGATE
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY ENGLISH
2019-11-11TM02Termination of appointment of Henri Robert Gaston Tykoezinski on 2019-10-31
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM Town End Shootersway Lane Berkhamsted Hertfordshire HP4 3NW
2019-10-29AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-17SH0126/04/16 STATEMENT OF CAPITAL GBP 1000
2019-10-09SH06Cancellation of shares. Statement of capital on 2016-04-25 GBP 950
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 950
2016-02-02AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI ROBERT GASTON TYKOEZINSKI / 01/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ENGLISH / 01/01/2013
2013-01-21CH03SECRETARY'S DETAILS CHNAGED FOR HENRI ROBERT GASTON TYKOEZINSKI on 2013-01-01
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0107/12/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0107/12/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI ROBERT GASTON TYKOEZINSKI / 01/11/2009
2009-12-17CH03SECRETARY'S DETAILS CHNAGED FOR HENRI ROBERT GASTON TYKOEZINSKI on 2009-11-01
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ENGLISH / 01/11/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-20363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288bDIRECTOR RESIGNED
2005-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 17 GREENWAY BERKHAMSTED HERTFORDSHIRE HP4 3JD
2005-02-22363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-02-1288(2)RAD 01/11/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 26 LOWER KINGS ROAD BERKAMSTED HERTFORDSHIRE HP4 2AB
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

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 DATACO 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 DATACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATACO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,364,485
Creditors Due Within One Year 2011-12-31 £ 869,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
2019-09-30
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 DATACO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 1,851,128
Cash Bank In Hand 2011-12-31 £ 1,295,245
Current Assets 2012-12-31 £ 4,137,646
Current Assets 2011-12-31 £ 2,759,000
Debtors 2012-12-31 £ 2,286,518
Debtors 2011-12-31 £ 1,463,755
Shareholder Funds 2012-12-31 £ 2,793,737
Shareholder Funds 2011-12-31 £ 1,913,602
Tangible Fixed Assets 2012-12-31 £ 20,576
Tangible Fixed Assets 2011-12-31 £ 23,992

Debtors and other cash assets

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

DATACO LIMITED owns 2 domain names.

dataco.co.uk   careerparadigms.co.uk  

Trademarks
We have not found any records of DATACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATACO 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 (62090 - Other information technology service activities) as DATACO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DATACO 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 DATACO 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 DATACO 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.