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

DATAFFIRM LTD.

C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BS,
Company Registration Number
09757699
Private Limited Company
Liquidation

Company Overview

About Dataffirm Ltd.
DATAFFIRM LTD. was founded on 2015-09-02 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Liquidation". Dataffirm Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DATAFFIRM LTD.
 
Legal Registered Office
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1BS
 
Previous Names
NEWCO ABC LIMITED07/09/2015
Filing Information
Company Number 09757699
Company ID Number 09757699
Date formed 2015-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 20:17:21
Primary Source:Companies House
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 DATAFFIRM LTD.
The following companies were found which have the same name as DATAFFIRM LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAFFIRM MULTI-STRATEGY MASTER FUND LIMITED Unknown
DATAFFIRM MULTI-STRATEGY FUND LIMITED Unknown
DATAFFIRM LTD. Unknown

Company Officers of DATAFFIRM LTD.

Current Directors
Officer Role Date Appointed
KRISTIAAN NIEUWENBURG
Director 2015-12-02
JOHN PALEOMYLITES
Director 2015-09-02
PARMINDER SINGH SANDHU
Director 2018-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTIAAN NIEUWENBURG EQT PARTNERS LIMITED Director 2017-09-04 CURRENT 2008-05-13 Active
JOHN PALEOMYLITES LPPL PROPERTY (UK) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
PARMINDER SINGH SANDHU TAMITA MANAGEMENT & CONSULTING LIMITED Director 2016-03-31 CURRENT 2010-11-04 Active
PARMINDER SINGH SANDHU YELL BIDCO LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU YELL SPAIN HOLDCO LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU YELL MIDCO LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU YELL GROUP LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU TAMITA ESTATES LIMITED Director 2002-07-09 CURRENT 2002-06-26 Active

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
2023-08-07Voluntary liquidation. Notice of members return of final meeting
2022-10-07Voluntary liquidation Statement of receipts and payments to 2022-07-30
2021-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-30
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1ES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 40 Frognal Lane London NW3 6PP England
2020-09-15LIQ01Voluntary liquidation declaration of solvency
2020-09-15600Appointment of a voluntary liquidator
2020-09-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-31
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM GLASSBERG
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAAN NIEUWENBURG
2020-02-05PSC07CESSATION OF KRISTIAAN NIEUWENBURG AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH SANDHU
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH SANDHU
2019-11-27PSC04Change of details for Mr Kristiaan Nieuwenburg as a person with significant control on 2019-10-28
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Unit 22, Interchange Utopia 7 Chalcot Road London NW1 8LH England
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACK
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-03SH0102/07/19 STATEMENT OF CAPITAL GBP 416.65239
2019-06-24AP01DIRECTOR APPOINTED MR ANDREW JOHN MACK
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097576990002
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097576990001
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-25CH01Director's details changed for Mr Kristiaan Nieuwenburg on 2018-06-21
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-18PSC07CESSATION OF YELLOW MAPLE HOLDING GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 414.08332
2018-02-20SH0120/02/18 STATEMENT OF CAPITAL GBP 414.08332
2018-02-06SH0105/02/18 STATEMENT OF CAPITAL GBP 411.52176
2018-01-22AP01DIRECTOR APPOINTED MR PARMINDER SINGH SANDHU
2018-01-22AP01DIRECTOR APPOINTED MR PARMINDER SINGH SANDHU
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 408.2445
2017-12-18SH0105/12/17 STATEMENT OF CAPITAL GBP 408.2445
2017-12-12RP04SH01SECOND FILED SH01 - 06/11/17 STATEMENT OF CAPITAL GBP 375.24633
2017-12-12RP04SH01SECOND FILED SH01 - 11/10/17 STATEMENT OF CAPITAL GBP 327.72605
2017-12-12RP04SH01SECOND FILED SH01 - 09/10/17 STATEMENT OF CAPITAL GBP 319.81444
2017-12-12ANNOTATIONClarification
2017-12-08RES01ADOPT ARTICLES 08/12/17
2017-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-23SH0106/11/17 STATEMENT OF CAPITAL GBP 371.8963
2017-11-23MR05All of the property or undertaking has been released from charge for charge number 097576990002
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 40 Frognal Lane London NW3 6PP United Kingdom
2017-10-11SH0109/10/17 STATEMENT OF CAPITAL GBP 327.72605
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 324.37602
2017-10-11SH0111/10/17 STATEMENT OF CAPITAL GBP 324.37602
2017-10-11SH0109/10/17 STATEMENT OF CAPITAL GBP 327.72605
2017-10-11SH0111/10/17 STATEMENT OF CAPITAL GBP 324.37602
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 097576990002
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097576990001
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 316.46441
2017-06-25SH0123/05/17 STATEMENT OF CAPITAL GBP 316.46441
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-28ANNOTATIONReplacement
2016-06-09RES01ADOPT ARTICLES 22/04/2016
2016-05-20LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 315.47
2016-05-20SH0122/04/16 STATEMENT OF CAPITAL GBP 315.463
2016-01-29SH0102/12/15 STATEMENT OF CAPITAL GBP 129.00
2016-01-28SH0126/11/15 STATEMENT OF CAPITAL GBP 29
2015-12-18AP01DIRECTOR APPOINTED KRISTIAAN NIEUWENBURG
2015-12-16RES12VARYING SHARE RIGHTS AND NAMES
2015-12-16RES13SUB DIV 02/12/2015
2015-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-16SH02SUB-DIVISION 02/12/15
2015-09-07RES15CHANGE OF NAME 04/09/2015
2015-09-07CERTNMCOMPANY NAME CHANGED NEWCO ABC LIMITED CERTIFICATE ISSUED ON 07/09/15
2015-09-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATAFFIRM LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-08-10
Notices to Creditors2020-08-10
Appointment of Liquidators2020-08-10
Fines / Sanctions
No fines or sanctions have been issued against DATAFFIRM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DATAFFIRM LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DATAFFIRM LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DATAFFIRM LTD.
Trademarks
We have not found any records of DATAFFIRM LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAFFIRM 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 (63990 - Other information service activities n.e.c.) as DATAFFIRM LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAFFIRM 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 TypeResolutions for Winding-up
Defending partyDATAFFIRM LTD.Event Date2020-07-31
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 31 July 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. John Paleomylites, Director Joint Liquidator's Name and Address: Jeremy Frost (IP No. 9091) of Frost Group Limited, One Elmfield Park, Bromley, Kent, BR1 1LU. : Joint Liquidator's Name and Address: Stephen Patrick Jens Wadsted (IP No. 6064) of Frost Group Limited, One Elmfield Park, Bromley, BR1 1LU. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDATAFFIRM LTD.Event Date2020-07-31
Final Date For Submission: 7 September 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Jeremy Frost (IP No. 9091) of Frost Group Limited, One Elmfield Park, Bromley, Kent, BR1 1LU. : Joint Liquidator's Name and Address: Stephen Patrick Jens Wadsted (IP No. 6064) of Frost Group Limited, One Elmfield Park, Bromley, BR1 1LU. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDATAFFIRM LTD.Event Date2020-07-31
Joint Liquidator's Name and Address: Jeremy Frost (IP No. 9091) of Frost Group Limited, One Elmfield Park, Bromley, Kent, BR1 1LU. : Joint Liquidator's Name and Address: Stephen Patrick Jens Wadsted (IP No. 6064) of Frost Group Limited, One Elmfield Park, Bromley, BR1 1LU. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAFFIRM 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 DATAFFIRM 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.