DATARISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

30/09/2430 September 2024 Appointment of Ms Helen Banton as a director on 2024-09-24

View Document

25/09/2425 September 2024 Appointment of Mr Thomas Wong as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a secretary on 2024-09-24

View Document

25/09/2425 September 2024 Appointment of Mr Timothy George Rayner as a director on 2024-09-24

View Document

25/09/2425 September 2024 Termination of appointment of Claire Anne Stembridge as a director on 2024-09-24

View Document

17/07/2417 July 2024 Appointment of Andrew George Galli as a director on 2024-06-08

View Document

04/04/244 April 2024 Termination of appointment of Andrew Frazer Sedcole as a director on 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Miss Claire Anne Stembridge on 2024-02-14

View Document

13/02/2413 February 2024 Change of details for Whitespace Software Limited as a person with significant control on 2022-05-02

View Document

13/02/2413 February 2024 Change of details for Whitespace Software Limited as a person with significant control on 2016-04-16

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

03/02/233 February 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

12/05/2212 May 2022 Registered office address changed from 30 Cowcross Street London EC1M 6DQ to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2022-05-12

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

07/04/217 April 2021 01/03/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 PREVSHO FROM 31/03/2021 TO 01/03/2021

View Document

19/03/2119 March 2021 ADOPT ARTICLES 02/03/2021

View Document

19/03/2119 March 2021 ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW SEDCOLE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LING

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITESPACE SOFTWARE LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/141 December 2014 Registered office address changed from , 17 Slingsby Place, London, WC2E 9AB to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 2014-12-01

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 8 UPPER SAINT MARTIN'S LANE LONDON WC2H 9DL

View Document

11/02/1111 February 2011 Registered office address changed from , 8 Upper Saint Martin's Lane, London, WC2H 9DL on 2011-02-11

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ANNE STEMBRIDGE / 09/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD WENTWORTH LING / 09/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRAZER SEDCOLE / 09/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 8 UPPER SAINT MARTIN'S LANE LONDON WC2H 9DL

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STEMBRIDGE / 09/02/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEYWOOD

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MISS CLAIRE ANNE STEMBRIDGE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 6-8 COLE STREET LONDON SE1 4YH

View Document

17/08/0617 August 2006

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 SECT 164 CONTRACT 22/08/05

View Document

16/06/0616 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 £ IC 100/40 22/08/05 £ SR 60@1=60

View Document

26/08/0526 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 6-8 COLE STREET LONDON SE11 4YH

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED ORCHARD INTERACTIVE SYSTEMS LTD. CERTIFICATE ISSUED ON 30/07/04

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: ACORNS WICKERSTREET GREEN KERSEY IPSWICH SUFFOLK IP7 6EY

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 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