Company NameDatatherapy Limited
Company StatusActive
Company Number03010839
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Previous NameMactherapy Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yousaf Shah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Secretary NameNeena Hersey
NationalityBritish
StatusCurrent
Appointed09 May 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Director NameMr Benjamin Fletcher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(15 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Director NameMrs Neena Hersey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Pancras Square Kings Cross
London
N1C 4AG
Secretary NameAliki Anthiopi Shah
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Osborne Road
Forest Gate
London
E7 0PL
Director NameMr Martin Andrew Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Crow Hill Lane
Great Cambourne
Cambridge
CB23 5AW
Secretary NameMrs Melina Shah
StatusResigned
Appointed01 February 2014(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address4 Wensley Close
Friern Barnet
London
N11 3GU
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitedatatherapy.com
Telephone020 77000044
Telephone regionLondon

Location

Registered AddressOne Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Yousaf Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£118,773
Cash£235,513
Current Liabilities£497,837

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

5 June 1998Delivered on: 12 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 June 2021Satisfaction of charge 1 in full (1 page)
15 June 2021Appointment of Mrs Neena Hersey as a director on 1 June 2021 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Change of details for Mr Yousaf Shah as a person with significant control on 18 January 2017 (2 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
6 December 2017Termination of appointment of Melina Shah as a secretary on 31 October 2017 (1 page)
6 December 2017Termination of appointment of Melina Shah as a secretary on 31 October 2017 (1 page)
21 November 2017Secretary's details changed for Neena Hersey on 21 November 2017 (1 page)
21 November 2017Secretary's details changed for Neena Hersey on 21 November 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Yousaf Shah on 22 April 2016 (2 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 25,000
(5 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 25,000
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(5 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Termination of appointment of Martin Andrew Moore as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Martin Andrew Moore as a director on 30 September 2014 (1 page)
8 July 2014Registered office address changed from 37 Warren Street London W1T 6AD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 37 Warren Street London W1T 6AD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 37 Warren Street London W1T 6AD on 8 July 2014 (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(6 pages)
12 February 2014Appointment of Mrs Melina Shah as a secretary (2 pages)
12 February 2014Appointment of Mrs Melina Shah as a secretary (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Company name changed mactherapy consulting LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed mactherapy consulting LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 January 2011Appointment of Mr Martin Andrew Moore as a director (2 pages)
18 January 2011Appointment of Mr Martin Andrew Moore as a director (2 pages)
18 January 2011Appointment of Mr Benjamin Fletcher as a director (2 pages)
18 January 2011Appointment of Mr Benjamin Fletcher as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 17/01/06; full list of members (2 pages)
26 January 2006Return made up to 17/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 January 2005Return made up to 17/01/05; full list of members (6 pages)
20 January 2005Return made up to 17/01/05; full list of members (6 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2001Particulars of contract relating to shares (4 pages)
30 March 2001Particulars of contract relating to shares (4 pages)
30 March 2001Ad 10/01/01--------- £ si 20000@1 (2 pages)
30 March 2001Ad 10/01/01--------- £ si 20000@1 (2 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
21 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 1999Return made up to 17/01/99; full list of members (5 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Return made up to 17/01/99; full list of members (5 pages)
15 February 1999Secretary's particulars changed (1 page)
29 January 1999Secretary's particulars changed (1 page)
29 January 1999Secretary's particulars changed (1 page)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998£ nc 1000/100000 15/05/98 (1 page)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998£ nc 1000/100000 15/05/98 (1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
22 January 1998Return made up to 17/01/98; full list of members (5 pages)
22 January 1998Return made up to 17/01/98; full list of members (5 pages)
16 May 1997Accounts for a small company made up to 31 January 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 January 1996 (7 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
31 January 1997Return made up to 17/01/97; full list of members (10 pages)
31 January 1997Return made up to 17/01/97; full list of members (10 pages)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Return made up to 17/01/96; full list of members (5 pages)
23 January 1996Return made up to 17/01/96; full list of members (5 pages)
17 January 1995Incorporation (13 pages)