DATADEEP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Padraig Somers as a director on 2023-06-13

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR PADRAIG SOMERS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAPE ADMIN 1 LIMITED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MEADE WALSH / 04/02/2019

View Document

04/02/194 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPE ADMIN 1 LIMITED / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANGUS HICKS / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MEADE WALSH / 04/02/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM DRAYTON HALL CHURCH ROAD WEST DRAYTON MIDDLESEX ENGLAND UB7 7PS

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/07/1817 July 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER

View Document

12/06/1812 June 2018 CORPORATE DIRECTOR APPOINTED CAPE ADMIN 1 LIMITED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MEADE WALSH / 08/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SIMON ANGUS HICKS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLAN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JOHN ANTHONY MEADE WALSH

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GEORGE

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MARK HOOPER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR RICHARD FRIEND ALLAN

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 08/05/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN SKIPP

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY LUCY TURNER

View Document

08/06/118 June 2011 SECRETARY APPOINTED JEREMY PHILIP GORMAN

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CAPE HOUSE 3 RED HALL AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UL

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 ADOPT ARTICLES 11/01/2010

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED RACHEL NANCYE CARR

View Document

28/10/0828 October 2008 SECRETARY APPOINTED LUCY FINCH TURNER

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY JEREMY RHODES

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CAPE CORPORATE DIRECTOR LIMITED

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BINGHAM

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED VICTORIA ANNE GEORGE

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR JEREMY RHODES

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CAPE CORPORATE DIRECTOR LIMITED

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR RICHARD KEITH BINGHAM

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GILLESPIE

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITWORTH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN WHITWORTH

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WHITWORTH / 15/02/2008

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: IVER LANE UXBRIDGE MIDDLESEX UB8 2JQ

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 FACILITY AGREEMENT 03/03/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NC INC ALREADY ADJUSTED 14/12/92

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED R.B.HILTON LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

13/07/9713 July 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 07/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 79 MOUNT STREET LONDON W1Y 5HJ

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 21/04/94; CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: IVER LANE UXBRIDGE MIDDLESEX UB8 2JQ

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: WEST AUCKLAND ROAD DARLINGTON CO DURHAM DL3 0UP

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/10/938 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

07/10/937 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

07/10/937 October 1993 NC INC ALREADY ADJUSTED 14/12/92

View Document

02/10/932 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: HILTON'S WHARF, NORMAN ROAD, GREENWICH, LONDON SE10

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/02/8716 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

02/09/862 September 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

17/01/6917 January 1969 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