Datapact (london) Limited

General information

Name:

Datapact (london) Ltd

Office Address:

C/o Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place WC1V 6HZ London

Number: 08927195

Incorporation date: 2014-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Datapact (london) is a firm with it's headquarters at WC1V 6HZ London at C/o Gorrie Whitson Limited 1st Floor, Cromwell House. This company has been registered in year 2014 and is registered as reg. no. 08927195. This company has been present on the UK market for 10 years now and its last known status is active. It 's been eight years since The firm's registered name is Datapact (london) Limited, but until 2016 the business name was Datapact Total It and up to that point, until 13th June 2016 the firm was known as Datapact Holdings. This means it has used three different company names. The firm's principal business activity number is 62020 which means Information technology consultancy activities. Thu, 31st Mar 2022 is the last time account status updates were reported.

We have a number of two directors managing the firm at the current moment, specifically Paul Y. and Amanda Y. who have been doing the directors obligations since 6th March 2014.

  • Previous company's names
  • Datapact (london) Limited 2016-08-04
  • Datapact Total It Limited 2016-06-13
  • Datapact Holdings Limited 2014-03-06

Financial data based on annual reports

Company staff

Paul Y.

Role: Director

Appointed: 06 March 2014

Latest update: 22 February 2024

Amanda Y.

Role: Director

Appointed: 06 March 2014

Latest update: 22 February 2024

People with significant control

The companies with significant control over this firm are: Datapact (Holdings) Ltd owns over 3/4 of company shares. This business can be reached in London at 14 Fulwood Place, WC1V 6HZ.

Datapact (Holdings) Ltd
Address: 1st Floor, Cromwell House 14 Fulwood Place, London, WC1V 6HZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 March 2023
Nature of control:
over 3/4 of shares
Paul Y.
Notified on 1 July 2016
Ceased on 24 March 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 06 March 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 4th Apr 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2016

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Accountant/Auditor,
2016 - 2014

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies