DATACTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

23/07/2523 July 2025 NewRegistration of charge 038473790004, created on 2025-07-18

View Document

23/07/2523 July 2025 NewSatisfaction of charge 038473790003 in full

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-01-20

View Document

17/07/2517 July 2025 NewRegistration of charge 038473790003, created on 2025-06-30

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-05-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

22/08/2422 August 2024 Registration of charge 038473790002, created on 2024-08-21

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

13/09/2313 September 2023 Registration of charge 038473790001, created on 2023-09-12

View Document

27/07/2327 July 2023 Termination of appointment of Mark Ross Sutherland as a director on 2023-07-25

View Document

08/10/228 October 2022 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-08

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

05/05/225 May 2022 Appointment of Mr Gerard Goold as a director on 2022-03-15

View Document

05/05/225 May 2022 Termination of appointment of Sigurdur Saevarsson as a director on 2022-03-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/04/1926 April 2019 ADOPT ARTICLES 05/04/2019

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2019

View Document

12/04/1912 April 2019 CESSATION OF INVEST NORTHERN IRELAND AS A PSC

View Document

05/04/195 April 2019 CESSATION OF NI GPI LIMITED AS A PSC

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 111112.13

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVEST NORTHERN IRELAND

View Document

08/02/198 February 2019 CESSATION OF NEIL WALTER COCHRANE SIMMS AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NI GPI LIMITED

View Document

08/02/198 February 2019 CESSATION OF STUART HARVEY AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BEARDER

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWLER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS PATTERSON / 04/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GRAHAM DOUGLAS PATTERSON

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOSTER / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWLER / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOSTER / 11/06/2018

View Document

09/05/189 May 2018 ADOPT ARTICLES 27/04/2018

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALLEN MARTIN

View Document

30/04/1830 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 107186.63

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

29/04/1729 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 106615.50

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

07/03/167 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 106427.21

View Document

02/03/162 March 2016 31/03/15 STATEMENT OF CAPITAL GBP 104441.59

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MICHAEL FOSTER

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE

View Document

17/11/1417 November 2014 TERMINATE DIR APPOINTMENT

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM COWLER

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 04/04/14 STATEMENT OF CAPITAL GBP 104224.21

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GISLI HJALMTYSSON

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

04/11/134 November 2013 DIRECTOR APPOINTED DR GISLI HJALMTYSSON

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 102773.01

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

09/04/139 April 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

07/02/137 February 2013 SECT 519

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR STUART HARVEY

View Document

07/11/127 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1215 October 2012 ADOPT ARTICLES 20/09/2012

View Document

15/10/1215 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1215 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 102395.22

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BEARDER / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER CHILTON BROOKS / 20/09/2010

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 100244.88

View Document

07/10/097 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/097 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JENS RASCH / 22/09/2008

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOKS / 22/09/2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS; AMEND

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BEARDER / 22/09/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SHARE AGREEMENT OTC

View Document

10/11/0810 November 2008 DIV

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SIGURDUR SAEVARSSON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED TIM BRUNDLE

View Document

30/10/0830 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 04/09/04

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 29/09/2008

View Document

30/10/0830 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 29/09/2008

View Document

30/10/0830 October 2008 GBP NC 1000000/1100000 29/09/2008

View Document

30/10/0830 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BLACK

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENS RASCH

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MOODY

View Document

13/08/0813 August 2008 CONVE

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED JONATHAN PETER CHILTON BROOKS

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

13/08/0813 August 2008 ALTER ARTICLES 28/04/2008

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN KERR

View Document

03/11/073 November 2007 RETURN MADE UP TO 23/09/07; CHANGE OF MEMBERS

View Document

08/09/078 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/078 September 2007 RE-CANCEL LOAN NOTE 23/08/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 S80A AUTH TO ALLOT SEC 01/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 15 ROOKS STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8QZ

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 ARTICLES OF ASSOCIATION

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0323 December 2003 SHARES AGREEMENT OTC

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0330 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 DIVISION AND CONSOLIDAT 19/02/03

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

16/05/0316 May 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

30/04/0330 April 2003 CONVE 19/02/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

22/07/0222 July 2002 SUBDIVISION 17/06/02

View Document

22/07/0222 July 2002 £ NC 100/1000000 17/0

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

22/07/0222 July 2002 S-DIV 03/07/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company