Chiasma Data Limited

General information

Name:

Chiasma Data Ltd

Office Address:

Kre Corporate Recovery Limited Unit 8 The Aquarium Building RG1 2AN Reading

Number: 06850846

Incorporation date: 2009-03-18

Dissolution date: 2021-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@ChiasmaData.com
  • talk@chiasmadata.com
  • talk@ChiasmaData.com

Websites

www.chiasmadata.com
www.chiasma-data.co.uk
www.chiasmadata.co.uk

Description

Data updated on:

Chiasma Data started conducting its business in the year 2009 as a Private Limited Company under the ID 06850846. This firm's registered office was located in Reading at Kre Corporate Recovery Limited. This Chiasma Data Limited business had been in this business for at least 12 years. The registered name of the company got changed in the year 2010 to Chiasma Data Limited. This business previous registered name was Amp Insight.

This specific firm was supervised by an individual director: Paul L. who was maintaining it for 12 years.

Paul L. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Chiasma Data Limited 2010-02-17
  • Amp Insight Limited 2009-03-18

Trade marks

Trademark UK00003019993
Trademark image:-
Trademark name:Chiasma
Status:Registered
Filing date:2013-08-29
Date of entry in register:2014-01-31
Renewal date:2023-08-29
Owner name:Chiasma Data Limited
Owner address:Fish Partnership Llp, The Mill House, Boundary Road, Loudwater, HIGH WYCOMBE, United Kingdom, HP10 9QN

Financial data based on annual reports

Company staff

Paul L.

Role: Secretary

Appointed: 27 April 2009

Latest update: 14 October 2023

Paul L.

Role: Director

Appointed: 18 March 2009

Latest update: 14 October 2023

People with significant control

Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 April 2021
Confirmation statement last made up date 18 March 2020
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Mill House Boundary Road Loudwater

Post code:

HP10 9QN

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
  • 63110 : Data processing, hosting and related activities
12
Company Age

Closest Companies - by postcode