Company NameDatamellon Limited
DirectorsAdewale Adedeji and Adejumoke Adedeji
Company StatusActive
Company Number07039424
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adewale Adedeji
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressEpworth House, 25 City Rd
Shoreditch
London
EC1Y 1AA
Secretary NameMr Adejumoke Adedeji
StatusCurrent
Appointed21 August 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressEpworth House, 25 City Rd
Shoreditch
London
EC1Y 1AA
Director NameMr Adejumoke Adedeji
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(8 years, 6 months after company formation)
Appointment Duration6 years
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House, 25 City Rd
Shoreditch
London
EC1Y 1AA
Secretary NameMrs Adejumoke Nimotalai Adedeji
StatusResigned
Appointed21 June 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2016)
RoleCompany Director
Correspondence AddressSuite 48 88-90 Hatton Garden
London
EC1N 8PN

Contact

Websitewww.datamellon.com
Email address[email protected]
Telephone01268 907124
Telephone regionBasildon

Location

Registered AddressEpworth House, 25 City Rd
Shoreditch
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Adewale Adedeji
100.00%
Ordinary

Financials

Year2014
Turnover£163,690
Gross Profit£102,866
Net Worth£8,211
Cash£1,288
Current Liabilities£6,482

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
27 November 2019Director's details changed (2 pages)
27 November 2019Secretary's details changed (1 page)
26 November 2019Director's details changed for Mr Adewale Adedeji on 24 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Adejumoke Adedeji on 25 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Adewale Adedeji on 25 November 2019 (2 pages)
25 November 2019Secretary's details changed for Mr Adejumoke Adedeji on 25 November 2019 (1 page)
25 November 2019Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 24 November 2019 (1 page)
4 November 2019Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Epworth House, 25 City Rd Shoreditch London EC1Y 1AA on 4 November 2019 (1 page)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 April 2019Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 8 April 2019 (1 page)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 April 2018Appointment of Mrs Adejumoke Adedeji as a director on 16 April 2018 (2 pages)
12 January 2018Change of details for Mr Adedeji Adewale as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Adewale Adedeji on 12 January 2018 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 August 2016Termination of appointment of Adejumoke Nimotalai Adedeji as a secretary on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Adejumoke Nimotalai Adedeji as a secretary on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 19 August 2016 (1 page)
26 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
4 November 2015Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
11 June 2015Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 11 June 2015 (1 page)
10 June 2015Registered office address changed from 7 Stoneycroft Road Handsworth Sheffield S13 9DQ to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 7 Stoneycroft Road Handsworth Sheffield S13 9DQ to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 10 June 2015 (1 page)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
22 August 2014Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 June 2014 (2 pages)
22 August 2014Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 June 2014 (2 pages)
21 August 2014Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 August 2014 (2 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from 91 Stoneycroft Road Handsworth Sheffield S13 9DQ United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 91 Stoneycroft Road Handsworth Sheffield S13 9DQ United Kingdom on 11 September 2012 (1 page)
26 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
6 June 2012Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
9 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
9 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
3 November 2009Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page)
13 October 2009Incorporation (23 pages)
13 October 2009Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 13 October 2009 (1 page)
13 October 2009Incorporation (23 pages)
13 October 2009Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 13 October 2009 (1 page)