Company NameDatapact (London) Limited
DirectorsAmanda Jill Yudt and Paul David Yudt
Company StatusActive
Company Number08927195
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NamesDatapact Holdings Limited and Datapact Total It Limited

Business Activity

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

Directors

Director NameMrs Amanda Jill Yudt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Paul David Yudt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell Hou
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitedatapact.co.uk
Email address[email protected]
Telephone020 73367511
Telephone regionLondon

Location

Registered AddressC/O Gorrie Whitson Limited 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Paul David Yudt
60.00%
Ordinary
40 at £1Amanda Yudt
40.00%
Ordinary

Financials

Year2014
Net Worth£7,832
Current Liabilities£214,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Charges

12 December 2016Delivered on: 12 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 October 2014Delivered on: 5 November 2014
Persons entitled:
Amanda Yudt
Paul David Yudt

Classification: A registered charge
Outstanding

Filing History

10 May 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
10 May 2023Cessation of Paul David Yudt as a person with significant control on 24 March 2023 (1 page)
10 May 2023Notification of Datapact (Holdings) Ltd as a person with significant control on 24 March 2023 (1 page)
10 May 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
11 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 September 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Registration of charge 089271950002, created on 12 December 2016 (42 pages)
12 December 2016Registration of charge 089271950002, created on 12 December 2016 (42 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Company name changed datapact total it LIMITED\certificate issued on 04/08/16 (2 pages)
4 August 2016Company name changed datapact total it LIMITED\certificate issued on 04/08/16 (2 pages)
4 August 2016Change of name notice (2 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
5 November 2014Registration of charge 089271950001, created on 21 October 2014 (17 pages)
5 November 2014Registration of charge 089271950001, created on 21 October 2014 (17 pages)
19 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
20 May 2014Appointment of Mrs Amanda Jill Yudt as a director (2 pages)
20 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
20 May 2014Appointment of Mr Paul David Yudt as a director (2 pages)
20 May 2014Appointment of Mr Paul David Yudt as a director (2 pages)
20 May 2014Appointment of Mrs Amanda Jill Yudt as a director (2 pages)
6 March 2014Termination of appointment of Osker Heiman as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(20 pages)
6 March 2014Termination of appointment of Osker Heiman as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(20 pages)