Active - Proposal to Strike off
Company Information for DATASMART I.T. LIMITED
KTS OWENS THOMAS, THE COUNTING HOUSE, DUNLEAVY DRIVE, CARDIFF, SOUTH GLAMORGAN, CF11 0SN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DATASMART I.T. LIMITED | |
Legal Registered Office | |
KTS OWENS THOMAS THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF SOUTH GLAMORGAN CF11 0SN Other companies in CF11 | |
Company Number | 04653317 | |
---|---|---|
Company ID Number | 04653317 | |
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-06 16:07:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT WALKER |
||
ERIC FRANK RHYS EDWARDS |
||
NIGEL ANTHONY ONEILL |
||
DAVID ROBERT WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ELIZABETH MARSHALL |
Company Secretary | ||
MARY HEATHER PONTING |
Company Secretary | ||
RAYMOND WILLIAM PONTING |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOGAMOBILITY | Director | 2016-11-11 | CURRENT | 2010-02-23 | Active | |
SIDDHARTHA MANAGEMENT SERVICES LIMITED | Director | 2003-04-03 | CURRENT | 2003-03-26 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WALKER | |
TM02 | Termination of appointment of David Robert Walker on 2019-01-07 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 35100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 35100 | |
AR01 | 30/01/16 FULL LIST | |
AR01 | 30/01/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 35100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WALKER / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANK RHYS EDWARDS / 30/01/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 51800 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM Institute of Life Science School of Medicine Swansea University Swansea SA2 8PP | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2012-12-18 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 69800 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 68700 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
RES13 | INCREASE SHARE CAP 28/11/2011 | |
SH02 | SUB-DIVISION 28/11/11 | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 66650.00 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM CARDIFF MEDICENTRE HEATH PARK CARDIFF CF14 4UJ | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ | |
GAZ1 | FIRST GAZETTE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 38 GELLI DEG STREET, MAESYCWMMER YSTRAD MYNACH CAERPHILLY CF82 7QJ | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 38 GELLI DEG MAESYCWMMER YSTRAD MYNACH RHONDDA CYNON TAFF CF82 7QJ | |
123 | £ NC 1000/100000 16/11/04 | |
RES04 | NC INC ALREADY ADJUSTED 16/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/11/04--------- £ SI 29999@1=29999 £ IC 1/30000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 4 CHURCH TERRACE ST. MARY CHURCH COWBRIDGE CF71 7LU | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 35,160 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 53,837 |
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 DATASMART I.T. LIMITED
Called Up Share Capital | 2012-12-31 | £ 51,800 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 68,700 |
Cash Bank In Hand | 2012-12-31 | £ 63,763 |
Cash Bank In Hand | 2011-12-31 | £ 108,069 |
Current Assets | 2012-12-31 | £ 126,979 |
Current Assets | 2011-12-31 | £ 144,728 |
Debtors | 2012-12-31 | £ 29,520 |
Debtors | 2011-12-31 | £ 25,520 |
Shareholder Funds | 2012-12-31 | £ 91,819 |
Shareholder Funds | 2011-12-31 | £ 90,891 |
Stocks Inventory | 2012-12-31 | £ 33,696 |
Stocks Inventory | 2011-12-31 | £ 11,139 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DATASMART I.T. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DATASMART I.T. LIMITED | Event Date | 2007-09-18 |
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. |