About

Registered Number: 04335866
Date of Incorporation: 07/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1000 Great West Road, Brentford, TW8 9DW,

 

Founded in 2001, Dataco Ltd are based in Brentford, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, John Yule 01 July 2002 21 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 05 February 2020
CS01 - N/A 09 January 2020
PSC02 - N/A 22 November 2019
SH06 - Notice of cancellation of shares 13 November 2019
PSC07 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AD01 - Change of registered office address 11 November 2019
AA01 - Change of accounting reference date 29 October 2019
RESOLUTIONS - N/A 24 October 2019
SH01 - Return of Allotment of shares 17 October 2019
SH06 - Notice of cancellation of shares 09 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
287 - Change in situation or address of Registered Office 11 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 03 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 30 August 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.