About

Registered Number: 04704549
Date of Incorporation: 20/03/2003 (22 years ago)
Company Status: Active
Registered Address: 24 Chiswell Street, London, EC1Y 4TY,

 

Dataquest (UK) Ltd was founded on 20 March 2003, it's status is listed as "Active". There are 6 directors listed as Feeley, Robert, Barfoot, Rebecca, Eaton, Laura, Smith, William Sumerfield, Smith, William Sumerfield, Jones, Daniel Rees for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Daniel Rees 03 April 2006 11 January 2018 1
Secretary Name Appointed Resigned Total Appointments
FEELEY, Robert 01 March 2017 - 1
BARFOOT, Rebecca 20 March 2003 03 April 2006 1
EATON, Laura 31 July 2014 01 March 2017 1
SMITH, William Sumerfield 28 January 2011 31 July 2014 1
SMITH, William Sumerfield 28 January 2011 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 16 March 2020
MR01 - N/A 28 January 2020
SH01 - Return of Allotment of shares 17 December 2019
RESOLUTIONS - N/A 28 November 2019
AP01 - Appointment of director 26 November 2019
MR01 - N/A 07 November 2019
MR01 - N/A 01 November 2019
MR01 - N/A 30 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 01 April 2019
RESOLUTIONS - N/A 24 January 2019
AD01 - Change of registered office address 22 November 2018
RESOLUTIONS - N/A 04 September 2018
SH01 - Return of Allotment of shares 03 September 2018
SH08 - Notice of name or other designation of class of shares 03 September 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
SH03 - Return of purchase of own shares 12 February 2018
SH06 - Notice of cancellation of shares 23 January 2018
TM01 - Termination of appointment of director 16 January 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 14 July 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 29 December 2014
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 13 December 2011
AP03 - Appointment of secretary 26 April 2011
AR01 - Annual Return 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
225 - Change of Accounting Reference Date 05 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 29 October 2019 Outstanding

N/A

A registered charge 29 October 2019 Outstanding

N/A

A registered charge 29 October 2019 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Rent deposit deed 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.