About

Registered Number: 01905639
Date of Incorporation: 16/04/1985 (39 years ago)
Company Status: Active
Registered Address: Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR,

 

Datamatters Ltd was setup in 1985. The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, David 13 November 1995 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRINGER, John Robin 01 March 2006 29 August 2017 1
REES, John Stuart N/A 01 December 2003 1
STANDEN, Craig 01 December 2003 13 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
MR01 - N/A 18 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 31 January 2020
AD01 - Change of registered office address 12 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 23 September 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 03 December 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR01 - N/A 17 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2018
SH08 - Notice of name or other designation of class of shares 11 October 2018
RESOLUTIONS - N/A 30 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 30 April 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 28 November 2017
TM02 - Termination of appointment of secretary 29 August 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 13 April 2017
MR01 - N/A 16 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 12 December 2013
RESOLUTIONS - N/A 25 April 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 01 June 2007
169 - Return by a company purchasing its own shares 31 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 06 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
169 - Return by a company purchasing its own shares 04 May 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 14 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 17 April 1998
MEM/ARTS - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
RESOLUTIONS - N/A 18 February 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 09 May 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 14 March 1996
288 - N/A 22 November 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 11 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 11 May 1989
287 - Change in situation or address of Registered Office 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 02 March 1988
395 - Particulars of a mortgage or charge 20 June 1987
287 - Change in situation or address of Registered Office 05 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1987
363 - Annual Return 03 February 1987
CERTNM - Change of name certificate 24 October 1985
MISC - Miscellaneous document 04 September 1985
MISC - Miscellaneous document 16 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 13 March 2017 Fully Satisfied

N/A

Legal charge 06 December 2000 Fully Satisfied

N/A

Legal charge 06 December 2000 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

Legal mortgage 18 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.