Company NameDatalytics Limited
Company StatusDissolved
Company Number04842879
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameCustomer Insight Team Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ian Richard Millner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Oliver Estanislao George Boughton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameStuart McKenzie Hopwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameAlan John Tomlinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Maplehatch Close
Godalming
Surrey
GU7 1TQ
Secretary NameAlan John Tomlinson
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Phillips Close
Godalming
Surrey
GU7 1XZ
Director NameStuart Conquest Broughton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 04 December 2014)
RoleCompany Director
Correspondence AddressLower Farm Cottage
61 Camelsdale Road
Haslemere
Surrey
GU27 3SG
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Benjamin Charles Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2013)
Correspondence Address38 Hertford Street
London
W1J 7SG

Contact

Websitedatalytics.co.uk

Location

Registered AddressThird Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

27.6k at £0.01Iris Nation Worldwide LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£897,000
Gross Profit£874,000
Net Worth£583,000
Cash£225,000
Current Liabilities£237,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
27 May 2021Application to strike the company off the register (1 page)
26 January 2021Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Oliver Estanislao George Boughton as a director on 7 April 2020 (2 pages)
9 April 2020Termination of appointment of Simon John Hargreaves as a director on 7 April 2020 (1 page)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Director's details changed for Mr Ian Richard Millner on 8 July 2019 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
4 September 2018Director's details changed for Mr Ian Richard Millner on 4 September 2018 (2 pages)
4 September 2018Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 (1 page)
13 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Amended full accounts made up to 31 December 2014 (16 pages)
10 August 2016Amended full accounts made up to 31 December 2014 (16 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 276.25
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 276.25
(6 pages)
4 May 2016Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 276.25
(6 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 276.25
(6 pages)
27 January 2015Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page)
27 January 2015Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page)
27 January 2015Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page)
27 January 2015Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page)
27 January 2015Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page)
27 January 2015Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page)
17 November 2014Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (15 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (15 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 276.25
(8 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 276.25
(8 pages)
12 August 2014Director's details changed for Alan John Tomlinson on 23 July 2014 (2 pages)
12 August 2014Director's details changed for Alan John Tomlinson on 23 July 2014 (2 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 276.25
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 276.25
(4 pages)
15 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 April 2014Termination of appointment of Stuart Hopwood as a director (1 page)
17 April 2014Termination of appointment of Stuart Hopwood as a director (1 page)
26 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 300.00
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 300.00
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 300.00
(4 pages)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Register inspection address has been changed from 38 Hertford Street London W1J 7SG (1 page)
4 February 2014Register inspection address has been changed from 38 Hertford Street London W1J 7SG (1 page)
4 February 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 298.50
(4 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 298.50
(4 pages)
30 January 2014Purchase of own shares. (3 pages)
29 January 2014Resolutions
  • RES13 ‐ Re-sub div 04/11/2013
(2 pages)
29 January 2014Resolutions
  • RES13 ‐ Re-sub div 04/11/2013
(2 pages)
28 January 2014Appointment of Benjamin Charles Chilcott as a director (3 pages)
28 January 2014Appointment of Benjamin Charles Chilcott as a director (3 pages)
19 December 2013Appointment of Simon Hargreaves as a director (3 pages)
19 December 2013Appointment of Simon Hargreaves as a director (3 pages)
29 November 2013Termination of appointment of Cosec Services Limited as a secretary (2 pages)
29 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 300
(4 pages)
29 November 2013Registered office address changed from Crossweys House 28-30 High Street Guildford Surrey GU1 3EL on 29 November 2013 (2 pages)
29 November 2013Appointment of Ian Richard Millner as a director (3 pages)
29 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 300
(4 pages)
29 November 2013Sub-division of shares on 4 November 2013 (5 pages)
29 November 2013Registered office address changed from Crossweys House 28-30 High Street Guildford Surrey GU1 3EL on 29 November 2013 (2 pages)
29 November 2013Appointment of Ian Richard Millner as a director (3 pages)
29 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 300
(4 pages)
29 November 2013Sub-division of shares on 4 November 2013 (5 pages)
29 November 2013Sub-division of shares on 4 November 2013 (5 pages)
29 November 2013Termination of appointment of Cosec Services Limited as a secretary (2 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Annual return made up to 23 July 2013 (15 pages)
16 August 2013Annual return made up to 23 July 2013 (15 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 285
(4 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 285
(4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
18 August 2011Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages)
18 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
18 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
18 August 2011Register(s) moved to registered inspection location (2 pages)
18 August 2011Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages)
18 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
18 August 2011Register(s) moved to registered inspection location (2 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 99
(4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 99
(4 pages)
12 May 2011Purchase of own shares. (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Register inspection address has been changed (2 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
26 August 2010Register inspection address has been changed (2 pages)
9 February 2010Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 23/07/09; full list of members (8 pages)
1 September 2009Return made up to 23/07/09; full list of members (8 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
3 November 2008Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
1 August 2008Return made up to 23/07/08; no change of members (7 pages)
1 August 2008Return made up to 23/07/08; no change of members (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2007Return made up to 23/07/07; no change of members (7 pages)
31 July 2007Return made up to 23/07/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (8 pages)
7 August 2006Return made up to 23/07/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 6 phillips close godalming surrey GU7 1XZ (1 page)
25 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 September 2003Ad 01/08/03--------- £ si 178@1=178 £ ic 2/180 (2 pages)
25 September 2003Ad 01/08/03--------- £ si 178@1=178 £ ic 2/180 (2 pages)
25 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 September 2003Registered office changed on 25/09/03 from: 6 phillips close godalming surrey GU7 1XZ (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
7 August 2003Company name changed customer insight team LIMITED\certificate issued on 07/08/03 (4 pages)
7 August 2003Company name changed customer insight team LIMITED\certificate issued on 07/08/03 (4 pages)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)