About

Registered Number: 04193862
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Hyatt Place, 50-60 Broomfield Road, Chelmsford, CM1 1SW,

 

Established in 2001, Data Hq Ltd have registered office in Chelmsford, it's status at Companies House is "Active". This business is registered for VAT. We don't currently know the number of employees at the company. Data Hq Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTSON, David William 01 September 2010 - 1
HOLT, Katrina Fay 01 March 2010 - 1
CHRYSOSTOMOU, Antoni 07 October 2013 03 February 2014 1
FURNEAUX, Warren 20 August 2002 13 December 2004 1
QUENNELL, William Robert Chamen 04 April 2001 10 October 2002 1
DATA HQ LTD 01 March 2010 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Katrina Fay 31 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 April 2018
MR04 - N/A 31 October 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 October 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AP02 - Appointment of corporate director 18 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 25 November 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
169 - Return by a company purchasing its own shares 13 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 10 June 2002
225 - Change of Accounting Reference Date 21 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.