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.
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 |
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 |
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 |