Company NameDataquest (Technology) Limited
DirectorsDavid Stafford Larkin and Guy Christian Young
Company StatusActive
Company Number05060096
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Previous NameCCE Technology Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr David Stafford Larkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Guy Christian Young
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Giles Damian Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMr Andrew John Grosse
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
UB7 7QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecce.co.uk
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Giles Thorpe
100.00%
Ordinary

Financials

Year2014
Turnover£17,592,772
Gross Profit£8,874,845
Net Worth£557,883
Current Liabilities£3,613,772

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

29 October 2019Delivered on: 1 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2019Delivered on: 30 October 2019
Persons entitled: Giles Thorpe

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 7 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 January 2021Accounts made up to 31 March 2020 (35 pages)
24 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 February 2020Cessation of Giles Damian Thorpe as a person with significant control on 29 October 2019 (1 page)
3 February 2020Notification of Dataquest (Uk) Limited as a person with significant control on 29 October 2019 (2 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 November 2019Appointment of Mr Guy Christian Young as a director on 29 October 2019 (2 pages)
6 November 2019Appointment of Mr David Stafford Larkin as a director on 29 October 2019 (2 pages)
6 November 2019Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019 (1 page)
6 November 2019Registered office address changed from Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP England to 24 Chiswell Street London EC1Y 4TY on 6 November 2019 (1 page)
1 November 2019Registration of charge 050600960003, created on 29 October 2019 (23 pages)
31 October 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
30 October 2019Registration of charge 050600960002, created on 29 October 2019 (31 pages)
7 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
29 November 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
17 October 2018Director's details changed for Mr Giles Damian Thorpe on 13 March 2018 (2 pages)
17 October 2018Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP on 17 October 2018 (1 page)
17 October 2018Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
17 October 2018Change of details for Mr Giles Damian Thorpe as a person with significant control on 13 March 2018 (2 pages)
17 October 2018Secretary's details changed for Andrew John Grosse on 13 March 2018 (1 page)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
8 March 2018Director's details changed for Mr Giles Damian Thorpe on 8 March 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
7 December 2015Full accounts made up to 31 March 2015 (27 pages)
7 December 2015Full accounts made up to 31 March 2015 (27 pages)
21 August 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
2 December 2014Full accounts made up to 31 March 2014 (27 pages)
2 December 2014Full accounts made up to 31 March 2014 (27 pages)
7 July 2014Registration of charge 050600960001 (23 pages)
7 July 2014Registration of charge 050600960001 (23 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
30 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
30 October 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 October 2010Full accounts made up to 31 March 2010 (27 pages)
6 October 2010Full accounts made up to 31 March 2010 (27 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Giles Thorpe on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page)
16 March 2010Director's details changed for Giles Thorpe on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page)
16 March 2010Director's details changed for Giles Thorpe on 1 March 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / giles thorpe / 06/03/2009 (1 page)
9 March 2009Director's change of particulars / giles thorpe / 06/03/2009 (1 page)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 May 2008Return made up to 02/03/08; change of members (7 pages)
16 May 2008Return made up to 02/03/08; change of members (7 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
4 October 2007£ ic 100000/100 01/09/07 £ sr 99900@1=99900 (1 page)
4 October 2007£ ic 100000/100 01/09/07 £ sr 99900@1=99900 (1 page)
9 May 2007Return made up to 02/03/07; full list of members (6 pages)
9 May 2007Return made up to 02/03/07; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
9 August 2006Registered office changed on 09/08/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
9 August 2006Registered office changed on 09/08/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
21 March 2006Return made up to 02/03/06; full list of members (6 pages)
21 March 2006Return made up to 02/03/06; full list of members (6 pages)
3 March 2006Full accounts made up to 31 March 2005 (13 pages)
3 March 2006Full accounts made up to 31 March 2005 (13 pages)
25 April 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(6 pages)
25 April 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(6 pages)
9 July 2004Resolutions
  • RES13 ‐ Re share acquisition 21/05/04
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Re share acquisition 21/05/04
(1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: nethercroft, upper batley lane batley west yorkshire WF17 oar (1 page)
15 March 2004Registered office changed on 15/03/04 from: nethercroft, upper batley lane batley west yorkshire WF17 oar (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)