Company NameDatasparq Limited
DirectorsLuke Daniel Jones and John Macintyre Wyllie
Company StatusActive
Company Number11346552
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Luke Daniel Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House C/O Mml Capital Partners Llp Upper St.
London
WC2H 9EA
Director NameMr John Macintyre Wyllie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrion House C/O Mml Capital Partners Llp Upper St.
London
WC2H 9EA
Director NameMr Steven James Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court Mill Lane
Godalming
GU7 1EZ
Director NameMr Simon John Goldsmith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House C/O Mml Capital Partners Llp Upper St.
London
WC2H 9EA
Director NameMr David James Alexander Kilpatrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House C/O Mml Capital Partners Llp Upper St.
London
WC2H 9EA
Secretary NameMrs Joanne Stokoe
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOrion House C/O Mml Capital Partners Llp Upper St.
London
WC2H 9EA

Location

Registered AddressOrion House C/O Mml Capital Partners Llp
Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
30 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
30 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
13 March 2020Termination of appointment of Joanne Stokoe as a secretary on 6 March 2020 (1 page)
11 March 2020Cessation of Cloudpoint Limited as a person with significant control on 6 March 2020 (1 page)
11 March 2020Notification of Datasparq Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Simon John Goldsmith as a director on 6 March 2020 (1 page)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 March 2020Registered office address changed from 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England to Orion House C/O Mml Capital Partners Llp Upper St. Martin's Lane London WC2H 9EA on 11 March 2020 (1 page)
11 March 2020Termination of appointment of David James Alexander Kilpatrick as a director on 6 March 2020 (1 page)
11 March 2020Appointment of Mr Luke Daniel Jones as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of Mr John Macintyre Wyllie as a director on 6 March 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 September 2019Registered office address changed from River Court Mill Lane Godalming GU7 1EZ United Kingdom to 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW on 23 September 2019 (1 page)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Steven James Anderson as a director on 2 April 2019 (1 page)
18 March 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)