London
NW1 7SN
Director Name | Mrs Sharena Ansell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Geoffrey Ansell |
---|---|
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Telephone | 07 801552798 |
---|---|
Telephone region | Mobile |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Geoffrey Ansell 50.00% Ordinary |
---|---|
1 at £1 | Sharena Ansell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,875 |
Cash | £32,721 |
Current Liabilities | £36,873 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
25 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
14 June 2023 | Secretary's details changed for Geoffrey Ansell on 14 June 2023 (1 page) |
24 April 2023 | Director's details changed for Mrs Sharena Ansell on 3 March 2023 (2 pages) |
24 April 2023 | Director's details changed for Mr Geoffrey Ansell on 3 April 2023 (2 pages) |
24 April 2023 | Change of details for Mr Geoffrey Ansell as a person with significant control on 3 April 2023 (2 pages) |
24 April 2023 | Change of details for Mrs Sharena Ansell as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
10 February 2023 | Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page) |
26 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 October 2019 | Change of details for Mrs Sharena Ansell as a person with significant control on 9 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Geoffrey Ansell as a person with significant control on 9 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Registered office address changed from 109 Wolsey Road Moor Park Northwood HA6 2EB United Kingdom to 4 Prince Albert Road London NW1 7SN on 21 November 2018 (1 page) |
21 November 2018 | Change of details for Mr Geoffrey Ansell as a person with significant control on 20 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Geoffrey Ansell on 20 November 2018 (2 pages) |
21 November 2018 | Change of details for Mrs Sharena Ansell as a person with significant control on 20 November 2018 (2 pages) |
21 November 2018 | Secretary's details changed for Geoffrey Ansell on 20 November 2018 (1 page) |
21 November 2018 | Director's details changed for Mrs Sharena Ansell on 20 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 October 2017 | Change of details for Mrs Sharena Ansell as a person with significant control on 11 October 2017 (2 pages) |
17 October 2017 | Change of details for Mrs Sharena Ansell as a person with significant control on 11 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Geoffrey Ansell as a person with significant control on 11 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Geoffrey Ansell as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mrs Sharena Ansell on 11 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Geoffrey Ansell on 11 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for Mrs Sharena Ansell on 11 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW to 109 Wolsey Road Moor Park Northwood HA6 2EB on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW to 109 Wolsey Road Moor Park Northwood HA6 2EB on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Geoffrey Ansell on 11 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Geoffrey Ansell on 11 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Geoffrey Ansell on 11 October 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Director's details changed for Geoffrey Ansell on 10 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from 115 Wolsey Road Moor Park Middlesex HA6 2EB to 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW on 11 May 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Director's details changed for Geoffrey Ansell on 10 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Sharena Ansell on 10 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from 115 Wolsey Road Moor Park Middlesex HA6 2EB to 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Sharena Ansell on 10 April 2015 (2 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Geoffrey Ansell on 26 August 2011 (3 pages) |
1 September 2011 | Director's details changed for Geoffrey Ansell on 26 August 2011 (3 pages) |
1 September 2011 | Director's details changed for Sharena Ansell on 26 August 2011 (3 pages) |
1 September 2011 | Director's details changed for Sharena Ansell on 26 August 2011 (3 pages) |
30 August 2011 | Secretary's details changed for Geoffrey Ansell on 26 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Geoffrey Ansell on 26 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 73 Shepherds Way Rickmansworth Hertfordshire WD3 7NP United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 73 Shepherds Way Rickmansworth Hertfordshire WD3 7NP United Kingdom on 24 August 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Sharena Ansell on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Sharena Ansell on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Ansell on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Ansell on 23 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 43 Westbury Road Northwood Middlesex HA6 3DB on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Geoffrey Ansell on 23 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 43 Westbury Road Northwood Middlesex HA6 3DB on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Geoffrey Ansell on 23 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed datamatch systems LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed datamatch systems LIMITED\certificate issued on 10/02/10
|
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / sharena ansell / 11/08/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / geoffrey ansell / 11/08/2008 (1 page) |
13 November 2008 | Director's change of particulars / sharena ansell / 11/08/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / geoffrey ansell / 11/08/2008 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from apartment 51, dundee wharf 100 three colt street london E14 8AX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from apartment 51, dundee wharf 100 three colt street london E14 8AX (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 blacketts wood drive chorleywood hertfordshire WD3 5PY (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 blacketts wood drive chorleywood hertfordshire WD3 5PY (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 59 ebury road rickmansworth hertfordshire WD3 1BL (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 59 ebury road rickmansworth hertfordshire WD3 1BL (1 page) |
29 November 2005 | Return made up to 09/10/05; full list of members
|
29 November 2005 | Return made up to 09/10/05; full list of members
|
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
3 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
15 October 2004 | Return made up to 09/10/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
12 June 2003 | Director's particulars changed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 96 ebury road rickmansworth hertfordshire WD3 1BN (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 June 2003 | Director's particulars changed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 96 ebury road rickmansworth hertfordshire WD3 1BN (1 page) |
9 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 46 tudor avenue watford WD2 4NX (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 46 tudor avenue watford WD2 4NX (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
9 October 1998 | Incorporation (15 pages) |
9 October 1998 | Incorporation (15 pages) |