14 Fulwood Place
London
WC1V 6HZ
Director Name | Mr Paul David Yudt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gorrie Whitson Limited 1st Floor, Cromwell Hou 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | datapact.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73367511 |
Telephone region | London |
Registered Address | C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Paul David Yudt 60.00% Ordinary |
---|---|
40 at £1 | Amanda Yudt 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,832 |
Current Liabilities | £214,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
12 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Amanda Yudt Paul David Yudt Classification: A registered charge Outstanding |
10 May 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Cessation of Paul David Yudt as a person with significant control on 24 March 2023 (1 page) |
10 May 2023 | Notification of Datapact (Holdings) Ltd as a person with significant control on 24 March 2023 (1 page) |
10 May 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 December 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Registration of charge 089271950002, created on 12 December 2016 (42 pages) |
12 December 2016 | Registration of charge 089271950002, created on 12 December 2016 (42 pages) |
4 August 2016 | Change of name notice (2 pages) |
4 August 2016 | Company name changed datapact total it LIMITED\certificate issued on 04/08/16 (2 pages) |
4 August 2016 | Company name changed datapact total it LIMITED\certificate issued on 04/08/16 (2 pages) |
4 August 2016 | Change of name notice (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
10 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 November 2014 | Registration of charge 089271950001, created on 21 October 2014 (17 pages) |
5 November 2014 | Registration of charge 089271950001, created on 21 October 2014 (17 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 May 2014 | Appointment of Mrs Amanda Jill Yudt as a director (2 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 May 2014 | Appointment of Mr Paul David Yudt as a director (2 pages) |
20 May 2014 | Appointment of Mr Paul David Yudt as a director (2 pages) |
20 May 2014 | Appointment of Mrs Amanda Jill Yudt as a director (2 pages) |
6 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|