About

Registered Number: 02775568
Date of Incorporation: 21/12/1992 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Newton Hall Dorchester Road, Maiden Newton, Dorchester, Dorset, DT2 0BD

 

Dataman Programmers Ltd was founded on 21 December 1992 with its registered office in Dorchester in Dorset, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Andrews, Oliver Simon Terrence, Savage, Barry, Savage, Claire Louise, Alexander, Lindsay Jane, Ballard, Nigel Stephen, Hammond, Emma Jayne for Dataman Programmers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Barry 21 December 1992 - 1
SAVAGE, Claire Louise 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Oliver Simon Terrence 20 September 2001 - 1
ALEXANDER, Lindsay Jane 01 January 2001 20 September 2001 1
BALLARD, Nigel Stephen 21 December 1992 29 March 1996 1
HAMMOND, Emma Jayne 29 March 1996 29 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 January 2018
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 23 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 05 January 1998
363s - Annual Return 31 December 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 17 October 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 08 November 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
363s - Annual Return 15 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1993
123 - Notice of increase in nominal capital 02 March 1993
288 - N/A 29 January 1993
288 - N/A 18 January 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.