Company NameDatachoice Solutions Ltd
Company StatusActive
Company Number05958505
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Joyce
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameClemency Joyce
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Christoph Janz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed30 December 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RolePrivate Investor And Business Consultant
Country of ResidenceGermany
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Clemency Joyce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleFinance & Accounts
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Telephone07 771811434
Telephone regionMobile

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

23.3k at £0.001Dn Capital Global Venture Capital Ii Lp
9.65%
B Seed Preferred
13k at £0.001Index Ventures V (Jersey) L.p.
5.39%
C Seed Preferred
12.9k at £0.001Index Ventures V (Jersey) L.p.
5.35%
A Seed Preferred
12.9k at £0.001Rj Beteiligungsgesellschaft Mbh
5.33%
A Seed Preferred
100k at £0.001Paul Joyce
41.49%
Ordinary
8.8k at £0.001Archimedia Investments (Uk) LTD
3.64%
B Seed Preferred
8.4k at £0.001Dn Capital-global Venture Capital Ii Lp
3.49%
C Seed Preferred
31.5k at £0.001Index Ventures V (Jersey) L.p.
13.07%
B Seed Preferred
3.6k at £0.001Rj Beteiligungsgesellschaft Mbh
1.49%
B Seed Preferred
3.2k at £0.001500 Startups Lp
1.33%
B Seed Preferred
3.1k at £0.001500 Startups Lp
1.28%
A Seed Preferred
3.1k at £0.001Bm Associates Gmbh
1.28%
A Seed Preferred
2.5k at £0.001Archimedia Investments (Uk) LTD
1.04%
C Seed Preferred
2.5k at £0.001500 Startups Annex Fund Lp
1.02%
C Seed Preferred
2.1k at £0.001Yucca (Jersey) Slp
0.87%
B Seed Preferred
2k at £0.001Rj Beteiligungsgesellschaft Mbh
0.84%
C Seed Preferred
1.7k at £0.001Bm Associates Gmbh
0.70%
B Seed Preferred
1.4k at £0.001Slow Ventures Rocket Llc
0.58%
B Seed Preferred
1.1k at £0.001Ryan Holmes
0.47%
B Seed Preferred
1k at £0.001Rj Beteiliguyngsellschaft Mbh
0.42%
A Seed Preferred
859 at £0.001Yucca (Jersey) Slp
0.36%
A Seed Preferred
864 at £0.001Yucca (Jersey) Slp
0.36%
C Seed Preferred
702 at £0.001Bm Associates Gmbh
0.29%
C Seed Preferred
256 at £0.001Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp
0.11%
B Seed Preferred
105 at £0.001Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp
0.04%
A Seed Preferred
106 at £0.001Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp
0.04%
C Seed Preferred
100 at £0.001Tatsuya Ono
0.04%
Ordinary
25 at £0.001Johanna Johansson
0.01%
Ordinary
-OTHER
0.00%
-
10 at £0.001Sofia Quintero
0.00%
Ordinary

Financials

Year2014
Net Worth£435,184
Cash£321,545
Current Liabilities£167,497

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Change of details for Mr Paul Joyce as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mrs Clemency Joyce on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Christoph Janz on 2 November 2023 (2 pages)
19 October 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 242.475
(6 pages)
27 September 2023Confirmation statement made on 26 September 2023 with updates (8 pages)
12 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 242.283
(6 pages)
22 May 2023Change of details for Mr Paul Joyce as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Sevington Park Maidstone ME15 9SB on 22 May 2023 (1 page)
22 May 2023Registered office address changed from 8 Sevington Park Maidstone ME15 9SB England to 71-75 Shelton Street London WC2H 9JQ on 22 May 2023 (1 page)
22 May 2023Director's details changed for Mr Christoph Janz on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mrs Clemency Joyce on 18 May 2023 (2 pages)
22 May 2023Secretary's details changed for Clemency Joyce on 22 May 2023 (1 page)
1 December 2022Total exemption full accounts made up to 31 October 2022 (11 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (8 pages)
20 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 242.147
(6 pages)
27 April 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 242.06
(6 pages)
29 November 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 March 2021Registered office address changed from 8 Sevington Park Loose Maidstone Kent ME15 9SB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 March 2021 (1 page)
13 January 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 August 2020Registered office address changed from 60 Worship Street 3rd Floor London EC2A 2EZ England to 8 Sevington Park Loose Maidstone Kent ME15 9SB on 25 August 2020 (1 page)
19 March 2020Director's details changed for Mr Paul Joyce on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Mrs Clemency Joyce on 18 March 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 November 2019Confirmation statement made on 25 October 2019 with updates (8 pages)
9 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 241.617
(6 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (8 pages)
18 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 241.396
(6 pages)
20 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 241.262
(8 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 241.227
(8 pages)
21 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 241.227
(8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
13 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 241.09
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 241.09
(8 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
2 November 2016Registered office address changed from Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 60 Worship Street 3rd Floor London EC2A 2EZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 2 November 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
2 November 2016Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 60 Worship Street 3rd Floor London EC2A 2EZ on 2 November 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 November 2015Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Paul Joyce on 1 November 2015 (2 pages)
11 November 2015Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page)
11 November 2015Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages)
11 November 2015Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page)
11 November 2015Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 240.99
(11 pages)
11 November 2015Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Paul Joyce on 1 November 2015 (2 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 240.99
(11 pages)
11 November 2015Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page)
11 November 2015Director's details changed for Paul Joyce on 1 November 2015 (2 pages)
26 October 2015Director's details changed for Paul Joyce on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mrs Clemency Joyce on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mrs Clemency Joyce on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Paul Joyce on 26 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 240.995
(9 pages)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 240.995
(9 pages)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 240.995
(9 pages)
6 July 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 240.970
(9 pages)
6 July 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 240.970
(9 pages)
6 July 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 240.970
(9 pages)
24 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 240.960
(9 pages)
24 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 240.960
(9 pages)
3 November 2014Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 240.855
(13 pages)
3 November 2014Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 240.855
(13 pages)
3 November 2014Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages)
30 October 2014Registered office address changed from 22 Discovery Road Bearsted Maidstone Kent ME15 8HF to Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Discovery Road Bearsted Maidstone Kent ME15 8HF to Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR on 30 October 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 240.855
(13 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 240.855
(13 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 240.861
(9 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 240.861
(9 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (13 pages)
15 October 2013Director's details changed for Paul Joyce on 30 December 2010 (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (13 pages)
15 October 2013Director's details changed for Paul Joyce on 30 December 2010 (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (13 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (12 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 210.780
(8 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 133.900
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 133.900
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 210.780
(8 pages)
9 May 2012Change of share class name or designation (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Director's details changed for Mrs Clemency Joyce on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mrs Clemency Joyce on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2011Amended accounts made up to 31 October 2010 (6 pages)
19 May 2011Amended accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 131.43
(7 pages)
29 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 131.43
(7 pages)
25 March 2011Sub-division of shares on 30 December 2010 (8 pages)
25 March 2011Sub-division of shares on 30 December 2010 (8 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 30/12/2010
(32 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 30/12/2010
(32 pages)
21 January 2011Appointment of Mr Christoph Janz as a director (2 pages)
21 January 2011Appointment of Mr Christoph Janz as a director (2 pages)
20 January 2011Appointment of Mrs Clemency Joyce as a director (2 pages)
20 January 2011Appointment of Mrs Clemency Joyce as a director (2 pages)
18 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 125.71
(7 pages)
18 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 125.71
(7 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 October 2009Director's details changed for Paul Joyce on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Joyce on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
10 September 2009Secretary's change of particulars / clemency joyce / 02/09/2009 (1 page)
10 September 2009Secretary's change of particulars / clemency joyce / 02/09/2009 (1 page)
10 September 2009Director's change of particulars / paul joyce / 02/09/2009 (1 page)
10 September 2009Director's change of particulars / paul joyce / 02/09/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 3 anisa close kings hill kent ME19 4EW (1 page)
18 August 2009Registered office changed on 18/08/2009 from 3 anisa close kings hill kent ME19 4EW (1 page)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 83 lyric road barnes london SW13 9QA (1 page)
10 July 2007Registered office changed on 10/07/07 from: 83 lyric road barnes london SW13 9QA (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
6 October 2006Incorporation (13 pages)
6 October 2006Incorporation (13 pages)