Company NameDatalead Limited
DirectorBarry Ian Wise
Company StatusActive
Company Number06858057
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Ian Wise
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleExhibition Services
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry Ian Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£125,884
Cash£106,474
Current Liabilities£129,078

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Barry Ian Wise on 12 June 2023 (2 pages)
13 June 2023Change of details for Mr Barry Ian Wise as a person with significant control on 12 June 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Davis Burton Williams & Co 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Barry Ian Wise on 10 September 2010 (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Barry Ian Wise on 10 September 2010 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
3 April 2009Director appointed barry ian wise (2 pages)
3 April 2009Director appointed barry ian wise (2 pages)
30 March 2009Appointment terminated director dunstana davies (2 pages)
30 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 March 2009Appointment terminated director dunstana davies (2 pages)
30 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)