Dataline Software Limited

General information

Name:

Dataline Software Ltd

Office Address:

3 Forbury Place 23 Forbury Road RG1 3JH Reading

Number: 01717921

Incorporation date: 1983-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Dataline Software Limited. This company was founded fourty one years ago and was registered with 01717921 as the reg. no. The office of this company is registered in Reading. You may visit them at 3 Forbury Place, 23 Forbury Road. 26 years ago this business switched its registered name from B.p.s. Dataline to Dataline Software Limited. This enterprise's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. 2022-12-31 is the last time the company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £989. In 2014 there was a similar number of transactions (exactly 3) that added up to £5,780. The Council conducted 4 transactions in 2013, this added up to £5,524. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £19,883. Cooperation with the Brighton & Hove City council covered the following areas: Communications N Computing, Miscellaneous Expenses and Supplies And Services.

James B. and Timothy S. are listed as firm's directors and have been managing the firm for two years. At least one secretary in this firm is a limited company, specifically Jtc (uk) Limited.

  • Previous company's names
  • Dataline Software Limited 1998-04-20
  • B.p.s. Dataline Limited 1983-04-25

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 June 2023

Address: Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 9 March 2024

James B.

Role: Director

Appointed: 13 June 2022

Latest update: 9 March 2024

Timothy S.

Role: Director

Appointed: 05 May 2015

Latest update: 9 March 2024

People with significant control

The companies that control this firm include: Iqvia Ies European Holdings owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Forbury Place, 23 Forbury Road, RG1 3JH and was registered as a PSC under the registration number 03284498.

Iqvia Ies European Holdings
Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom
Legal authority Companies Act 2006
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 03284498
Notified on 10 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iqvia Holdings Inc.
Address: 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
Legal authority State Of Delaware, Usa
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 6171073
Notified on 1 November 2023
Ceased on 10 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iqvia Ltd.
Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03022416
Notified on 21 October 2022
Ceased on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pharmadeals Limited
Address: 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04381898
Notified on 6 April 2016
Ceased on 21 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16th December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 6th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6th March 2013
Annual Accounts 6th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2022-12-31 (AA)
filed on: 13th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2014 - 2013

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 988.80
2015-01-02 PAY00727144 £ 988.80 Communications N Computing
2014 Brighton & Hove City 3 £ 5 780.00
2014-04-16 PAY00656341 £ 2 880.00 Miscellaneous Expenses
2014-06-18 PAY00672128 £ 2 250.00 Miscellaneous Expenses
2013 Brighton & Hove City 4 £ 5 524.44
2013-04-24 PAY00562699 £ 2 790.00 Miscellaneous Expenses
2013-12-24 PAY00627293 £ 960.00 Miscellaneous Expenses
2012 Brighton & Hove City 1 £ 2 520.00
2012-01-04 PAY00442139 £ 2 520.00 Communications N Computing
2011 Brighton & Hove City 1 £ 1 950.00
2011-11-04 PAY00427579 £ 1 950.00 Communications N Computing
2010 Brighton & Hove City 2 £ 3 120.00
2010-12-24 PAY00349288 £ 2 520.00 Communications N Computing
2010-08-11 03933983 £ 600.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
41
Company Age

Closest Companies - by postcode