Company NameDataweaver Limited
DirectorsGavin Howard Charles Foster and Catherine Deidre Foster
Company StatusActive
Company Number03150308
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Previous NameOakload Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGavin Howard Charles Foster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Ground Floor Suite The Grange
Market Square
Westerham
Kent
TH16 1HB
Secretary NameGavin Howard Charles Foster
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressRear Ground Floor Suite The Grange
Market Square
Westerham
Kent
TH16 1HB
Director NameCatherine Deidre Foster
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence AddressRear Ground Floor Suite The Grange
Market Square
Westerham
Kent
TH16 1HB
Director NameAngela Kathleen Hough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleConsultant
Correspondence Address34 The Street
Melton
Woodbridge
Suffolk
IP12 1PW
Secretary NameThomas Edward Preece
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandy Hill Lane
Ipswich
Suffolk
IP3 0JB
Director NameDuncan James Foster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressKiln Farm Chimes Lane
Hoo
Woodbridge
Suffolk
IP13 7QS

Contact

Websitedataweaver.com

Location

Registered AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Deidre Foster
50.00%
Ordinary
1 at £1Gavin Howard-charles Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£210,888
Cash£112,662
Current Liabilities£59,681

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

5 February 1996Delivered on: 7 February 1996
Persons entitled: Suffolk Mercantile PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St lukes cottage 13 leiston road knodishall.
Outstanding

Filing History

18 September 2023Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page)
16 February 2023Micro company accounts made up to 5 April 2022 (3 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
18 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (3 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
13 February 2018Amended micro company accounts made up to 5 April 2017 (5 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 October 2017Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
18 September 2017Registered office address changed from C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
26 January 2017Director's details changed for Gavin Howard Charles Foster on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Director's details changed for Gavin Howard Charles Foster on 26 January 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 June 2016Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 9 June 2016 (1 page)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 May 2015Registered office address changed from 1 Langham Hall Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 1 Langham Hall Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page)
24 March 2015Director's details changed for Gavin Howard Charles Foster on 24 March 2015 (2 pages)
24 March 2015Secretary's details changed for Gavin Howard Charles Foster on 24 March 2015 (1 page)
24 March 2015Director's details changed for Catherine Deidre Foster on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Gavin Howard Charles Foster on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Catherine Deidre Foster on 24 March 2015 (2 pages)
24 March 2015Secretary's details changed for Gavin Howard Charles Foster on 24 March 2015 (1 page)
5 February 2015Annual return made up to 24 January 2015
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 24 January 2015
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 February 2010Director's details changed for Deirdre Foster on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Deirdre Foster on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Howard Charles Foster on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Gavin Howard Charles Foster on 20 February 2010 (1 page)
23 February 2010Secretary's details changed for Gavin Howard Charles Foster on 20 February 2010 (1 page)
23 February 2010Director's details changed for Gavin Howard Charles Foster on 20 February 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 February 2009Director's change of particulars / deirdre foster / 26/01/2009 (1 page)
25 February 2009Director's change of particulars / deirdre foster / 26/01/2009 (1 page)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
24 February 2009Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page)
24 February 2009Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page)
24 February 2009Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page)
24 February 2009Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 April 2008Return made up to 24/01/08; full list of members (4 pages)
17 April 2008Return made up to 24/01/08; full list of members (4 pages)
23 January 2008Company name changed oakload LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed oakload LIMITED\certificate issued on 23/01/08 (2 pages)
18 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 March 2007Return made up to 24/01/07; full list of members (2 pages)
12 March 2007Return made up to 24/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
20 September 2006Registered office changed on 20/09/06 from: 99 stanley road bootle merseyside L20 7DA (1 page)
20 September 2006Registered office changed on 20/09/06 from: 99 stanley road bootle merseyside L20 7DA (1 page)
21 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 99 stanley road bootle liverpool L20 7DA (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 99 stanley road bootle liverpool L20 7DA (1 page)
23 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 January 2005Return made up to 24/01/05; full list of members (7 pages)
18 January 2005Return made up to 24/01/05; full list of members (7 pages)
18 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
19 January 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
19 January 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
2 March 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
2 March 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
2 March 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
14 February 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
14 February 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
14 February 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
26 January 2000Return made up to 24/01/00; full list of members (6 pages)
26 January 2000Return made up to 24/01/00; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
15 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Return made up to 24/01/98; no change of members (4 pages)
25 February 1998Return made up to 24/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
8 October 1997Return made up to 24/01/97; full list of members (6 pages)
8 October 1997Return made up to 24/01/97; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 1 sandyhill lane ipswich IP3 0JB (1 page)
16 July 1997Registered office changed on 16/07/97 from: 1 sandyhill lane ipswich IP3 0JB (1 page)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Accounting reference date notified as 05/04 (1 page)
15 February 1996Accounting reference date notified as 05/04 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Secretary resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Secretary resigned (2 pages)
24 January 1996Incorporation (18 pages)
24 January 1996Incorporation (18 pages)