Company NameDatacoms Systems Limited
DirectorJeremy Douglas Clark
Company StatusActive
Company Number03347991
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jeremy Douglas Clark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameFiona Tracy Shuttlewood
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Lukins Drive
Coppice Rise
Great Dunmow
Essex
CM6 1XQ
Secretary NameClive Clark
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address32 Lukins Drive
Great Dunmow
Essex
CM6 1XQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Georgina Clark
50.00%
Ordinary
1 at £1Jeremy Douglas Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£229,482
Cash£188,405
Current Liabilities£129,618

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Registered office address changed from 63 Cuckoo Way Great Notley Braintree Essex CM77 7WG to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 63 Cuckoo Way Great Notley Braintree Essex CM77 7WG to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 12 January 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
25 February 2014Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE England on 25 February 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Jeremy Douglas Clark on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Jeremy Douglas Clark on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Jeremy Douglas Clark on 1 April 2010 (2 pages)
10 November 2010Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY on 10 November 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 July 2009Return made up to 06/04/09; full list of members (3 pages)
8 July 2009Return made up to 06/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 November 2008Compulsory strike-off action has been discontinued (1 page)
29 November 2008Compulsory strike-off action has been discontinued (1 page)
28 November 2008Director's change of particulars / jeremy clark / 01/05/2008 (1 page)
28 November 2008Return made up to 06/04/07; full list of members (3 pages)
28 November 2008Director's change of particulars / jeremy clark / 01/05/2008 (1 page)
28 November 2008Return made up to 06/04/08; full list of members (3 pages)
28 November 2008Return made up to 06/04/08; full list of members (3 pages)
28 November 2008Return made up to 06/04/07; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from 32 lukins drive dunmow essex CM6 1XQ (1 page)
25 November 2008Appointment terminated secretary clive clark (1 page)
25 November 2008Appointment terminated secretary clive clark (1 page)
25 November 2008Registered office changed on 25/11/2008 from 32 lukins drive dunmow essex CM6 1XQ (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 06/04/06; full list of members (6 pages)
26 April 2006Return made up to 06/04/06; full list of members (6 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 09/04/04; full list of members (6 pages)
14 April 2004Return made up to 09/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 June 2003Return made up to 09/04/03; full list of members (6 pages)
13 June 2003Return made up to 09/04/03; full list of members (6 pages)
4 July 2002Return made up to 09/04/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 July 2002Return made up to 09/04/02; full list of members (6 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 June 2000Return made up to 09/04/00; full list of members (6 pages)
9 June 2000Return made up to 09/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 July 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Registered office changed on 26/04/99 from: 12 st edmunds lane great dunmow essex CM6 2AH (1 page)
26 April 1999Registered office changed on 26/04/99 from: 12 st edmunds lane great dunmow essex CM6 2AH (1 page)
8 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
9 April 1997Incorporation (12 pages)
9 April 1997Incorporation (12 pages)