Company NameDatascope Recruitment Limited
Company StatusActive
Company Number02635121
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Julien David Hofer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Millington Road
Cambridge
CB3 9HP
Secretary NameMr Julien David Hofer
NationalityBritish
StatusCurrent
Appointed12 July 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Millington Road
Cambridge
CB3 9HP
Director NameMs Malsara Lumbini Walpitagama
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address12 Millington Road
Cambridge
CB3 9HP
Director NameMs Lumbini Malsara Walpitagama
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address12 Millington Road
Cambridge
CB3 9HP
Director NameMs Natalie Concannon
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinen Hall, 162-168 Regent St Linen Hall
162-168 Regent St
London
W1B 5TB
Director NameMiss Anna Francesca Cadman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleSecretary
Correspondence Address35 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Secretary NameMiss Anna Francesca Cadman
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameLumbini Malsara Walpitagama
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2007)
RoleConsultant
Correspondence Address67 Brudenell Road
London
SW17 8DB
Secretary NameMr Richard James Martin
NationalityBritish
StatusResigned
Appointed12 July 1997(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallet Cottage
Filkins
Lechlade
Gloucestershire
GL7 3JJ
Wales
Director NamePaul Wilkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 December 2006)
RoleRecruitment Consultant
Correspondence AddressUnit 10
218 Kingsland Road
London
E2 8AX

Contact

Websitedatascope.co.uk
Telephone020 75806018
Telephone regionLondon

Location

Registered AddressLinen Hall, 162-168 Regent St Linen Hall
162-168 Regent St
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.000k at £0.0001J. Hofer
95.24%
A
50k at £0.0001M. Walpitagama
4.76%
A
1 at £0.0001C. Gaseltine
0.00%
D
1 at £0.0001J. Hofer
0.00%
B
1 at £0.0001M. Walpitagama
0.00%
C

Financials

Year2014
Net Worth£31,683
Cash£8,322
Current Liabilities£96,982

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

14 July 2000Delivered on: 21 July 2000
Persons entitled: Socpen Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained within the rent deposit deed.
Particulars: Rent deposit of £8,120.72 with full title guarantee as security for the obligations of the tenant under the lease and this deed. See the mortgage charge document for full details.
Outstanding

Filing History

20 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
2 December 2022Director's details changed for Ms Malsara Lumbini Walpitagama on 2 December 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
6 August 2022Confirmation statement made on 12 May 2022 with updates (7 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
3 November 2021Memorandum and Articles of Association (10 pages)
3 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 123.8395
(5 pages)
21 September 2021Appointment of Ms Natalie Concannon as a director on 21 September 2021 (2 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 April 2020Registered office address changed from Victory House Regent Street London W1B 4EZ England to 12 Millington Road Cambridge CB3 9HP on 22 April 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom to Victory House Regent Street London W1B 4EZ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom to Victory House Regent Street London W1B 4EZ on 5 December 2016 (1 page)
28 September 2016Registered office address changed from Morley House Regent Street London W1B 3BE to 12 Millington Road Cambridge CB3 9HP on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Morley House Regent Street London W1B 3BE to 12 Millington Road Cambridge CB3 9HP on 28 September 2016 (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 105.0003
(7 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 105.0003
(7 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 105.0003
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Director's details changed for Ms Malsara Lumbini Walpitagama on 15 June 2014 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105.0003
(7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105.0003
(7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105.0003
(7 pages)
5 August 2014Director's details changed for Ms Malsara Lumbini Walpitagama on 15 June 2014 (2 pages)
21 May 2014Registered office address changed from 109-110 Bolsover Street London W1W 5NT England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 109-110 Bolsover Street London W1W 5NT England on 21 May 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Registered office address changed from 109-110 Bolsover Street Bolsover Street London W1W 5NT England on 15 August 2013 (1 page)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Registered office address changed from 109-110 Bolsover Street Bolsover Street London W1W 5NT England on 15 August 2013 (1 page)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
1 July 2013Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page)
13 June 2013Director's details changed for Ms Malsara Lumbini Walpitigama on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Malsara Lumbini Walpitigama on 13 June 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Appointment of Ms Malsara Lumbini Walpitigama as a director (2 pages)
18 December 2012Appointment of Ms Malsara Lumbini Walpitigama as a director (2 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
18 August 2011Registered office address changed from Fourth Floor 109-110 Bolsover Street London W1W 5NT United Kingdom on 18 August 2011 (1 page)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
18 August 2011Registered office address changed from Fourth Floor 109-110 Bolsover Street London W1W 5NT United Kingdom on 18 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages)
14 June 2010Registered office address changed from Gassons View Filkins Near Lechlade Glos GL7 3RJ on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Gassons View Filkins Near Lechlade Glos GL7 3RJ on 14 June 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 September 2009Return made up to 05/08/09; full list of members (4 pages)
24 September 2009Return made up to 05/08/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
15 September 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
3 September 2008Return made up to 05/08/08; full list of members (4 pages)
3 September 2008Return made up to 05/08/08; full list of members (4 pages)
3 September 2008Appointment terminated director lumbini walpitagama (1 page)
3 September 2008Appointment terminated director lumbini walpitagama (1 page)
1 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
6 September 2007Return made up to 05/08/07; full list of members (7 pages)
6 September 2007Return made up to 05/08/07; full list of members (7 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
30 August 2006Return made up to 05/08/06; no change of members (7 pages)
30 August 2006Return made up to 05/08/06; no change of members (7 pages)
2 December 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
2 December 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 December 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
23 August 2004Return made up to 05/08/04; full list of members (7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Return made up to 05/08/04; full list of members (7 pages)
18 August 2004Ad 30/11/03--------- £ si [email protected] £ ic 105/105 (2 pages)
18 August 2004Ad 30/11/03--------- £ si [email protected] £ ic 105/105 (2 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 September 2003Return made up to 05/08/03; no change of members (7 pages)
18 September 2003Return made up to 05/08/03; no change of members (7 pages)
28 January 2003Return made up to 05/08/02; full list of members (7 pages)
28 January 2003Return made up to 05/08/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
11 June 2002Nc inc already adjusted 30/11/99 (2 pages)
11 June 2002Nc inc already adjusted 30/11/99 (2 pages)
11 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2002Return made up to 05/08/01; full list of members (7 pages)
11 June 2002Return made up to 05/08/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 February 2001Return made up to 05/08/00; full list of members (6 pages)
16 February 2001Return made up to 05/08/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 September 1998Return made up to 05/08/98; full list of members (6 pages)
3 September 1998Return made up to 05/08/98; full list of members (6 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
23 September 1997Full accounts made up to 30 November 1996 (10 pages)
23 September 1997Full accounts made up to 30 November 1996 (10 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Return made up to 05/08/97; no change of members (4 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Return made up to 05/08/97; no change of members (4 pages)
11 August 1997New director appointed (2 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
12 August 1996Return made up to 05/08/96; no change of members (4 pages)
12 August 1996Return made up to 05/08/96; no change of members (4 pages)
6 September 1995Full accounts made up to 30 November 1994 (9 pages)
6 September 1995Full accounts made up to 30 November 1994 (9 pages)
17 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 August 1991Incorporation (14 pages)
5 August 1991Incorporation (14 pages)