Company NameData Control Limited
Company StatusActive
Company Number08050816
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nihar Mohanta
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whittington Chase
Kingsmead
Milton Keynes
MK4 4HL
Director NameMr Sundar Gautam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite-102 Oceanair House
750-760 High Road
Leytonstone
E11 3BB
Director NameMr Ahmed Kooli
Date of BirthAugust 1976 (Born 47 years ago)
NationalityTunisian
StatusCurrent
Appointed09 September 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceTunisia
Correspondence AddressSuite-102 Oceanair House
750-760 High Road
Leytonstone
E11 3BB
Director NameMr Ahmed Kooli
Date of BirthAugust 1976 (Born 47 years ago)
NationalityTunisian
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTunisia
Correspondence AddressAppartment 132 Block A Immeble Malek Centre, Centr
1003 Cite El Khadra
Tunis
1003
Secretary NameMr Sundar Gautam
StatusResigned
Appointed10 August 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2017)
RoleCompany Director
Correspondence Address12 Craigmount
Radlett
Hertfordshire
WD7 7LW

Contact

Websitedata.tn

Location

Registered AddressSuite-102 Oceanair House
750-760 High Road
Leytonstone
E11 3BB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Nihar Mohanta
100.00%
Ordinary

Financials

Year2014
Net Worth-£290,014
Cash£2,124
Current Liabilities£791,960

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 January 2024Confirmation statement made on 9 September 2023 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
17 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 January 2020Registered office address changed from Suite 5, 63 Broadway Broadway Stratford London E15 4BQ England to Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB on 14 January 2020 (1 page)
15 November 2019Registered office address changed from 12 Craigmount Radlett Hertfordshire WD7 7LW to Suite 5, 63 Broadway Broadway Stratford London E15 4BQ on 15 November 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
9 September 2019Appointment of Mr Ahmed Kooli as a director on 9 September 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 December 2017Appointment of Mr Sundar Gautam as a director on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Sundar Gautam as a secretary on 11 December 2017 (1 page)
11 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
11 December 2017Termination of appointment of Sundar Gautam as a secretary on 11 December 2017 (1 page)
11 December 2017Appointment of Mr Sundar Gautam as a director on 11 December 2017 (2 pages)
11 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
7 April 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Director's details changed for Mr Nihar Mohanta on 15 November 2015 (2 pages)
19 July 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Director's details changed for Mr Nihar Mohanta on 15 November 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
22 July 2014Registered office address changed from 7 Bridge Court Craigmount Radlett Herts WD7 7LF to 12 Craigmount Radlett Hertfordshire WD7 7LW on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 7 Bridge Court Craigmount Radlett Herts WD7 7LF to 12 Craigmount Radlett Hertfordshire WD7 7LW on 22 July 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 December 2013Appointment of Mr Sundar Gautam as a secretary (2 pages)
18 December 2013Appointment of Mr Sundar Gautam as a secretary (2 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
16 November 2012Termination of appointment of Ahmed Kooli as a director (1 page)
16 November 2012Termination of appointment of Ahmed Kooli as a director (1 page)
24 September 2012Registered office address changed from 12 Whitehall Close Borehamwood Herts WD6 1GL United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 12 Whitehall Close Borehamwood Herts WD6 1GL United Kingdom on 24 September 2012 (1 page)
30 April 2012Incorporation (44 pages)
30 April 2012Incorporation (44 pages)