General information

Name:

Datasharp Uk Ltd

Office Address:

Woodlands Court Truro Business Park TR4 9NH Truro

Number: 01807741

Incorporation date: 1984-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Woodlands Court, Truro TR4 9NH Datasharp Uk Limited is a Private Limited Company registered under the 01807741 Companies House Reg No. The firm was established on 1984-04-11. Registered as Datasharp (south West), this business used the business name until 2000-11-28, when it was replaced by Datasharp Uk Limited. The firm's registered with SIC code 62090 meaning Other information technology service activities. Datasharp Uk Ltd filed its account information for the financial year up to 2023-03-31. The company's latest confirmation statement was filed on 2022-12-31.

The trademark of Datasharp Uk is "datasharp". It was submitted for registration in February, 2014 and it appeared in the journal number 2014-009.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 7,136 pounds of revenue. In 2011 the company had 14 transactions that yielded 14,844 pounds. In total, transactions conducted by the company since 2010 amounted to £25,837. Cooperation with the Cornwall Council council covered the following areas: Photocopying & Printing, 43001-photocopying & Printing and Office Furniture & Equipment.

Our info describing this particular firm's management suggests the existence of three directors: Charlene F., Christopher G. and Ralph G. who joined the team on 2024-02-29.

  • Previous company's names
  • Datasharp Uk Limited 2000-11-28
  • Datasharp (south West) Limited 1984-04-11

Trade marks

Trademark UK00003040780
Trademark image:-
Trademark name:datasharp
Status:Application Published
Filing date:2014-02-05
Owner name:Datasharp UK Ltd
Owner address:Datasharp UK Ltd, Unit B, Woodland Court, Truro Business Park, Threemilestone, TRURO, United Kingdom, TR4 9NH

Financial data based on annual reports

Company staff

Charlene F.

Role: Director

Appointed: 29 February 2024

Latest update: 4 April 2024

Christopher G.

Role: Director

Appointed: 29 February 2024

Latest update: 4 April 2024

Ralph G.

Role: Director

Appointed: 29 February 2024

Latest update: 4 April 2024

People with significant control

The companies that control this firm are: Js2 Investments Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Shoreham-By-Sea at Ham Road, Threemilestone, BN43 6PA and was registered as a PSC under the registration number 07641330.

Js2 Investments Limited
Address: Focus House Ham Road, Threemilestone, Shoreham-By-Sea, BN43 6PA, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 07641330
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 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 Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (10 pages)

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
2012 Cornwall Council 5 £ 7 135.67
2012-03-28 242683-1396547 £ 1 983.61 Photocopying & Printing
2012-07-10 89942 £ 1 531.08 43001-photocopying & Printing
2012-02-15 239047-1365206 £ 1 354.03 Photocopying & Printing
2011 Cornwall Council 14 £ 14 844.03
2011-11-30 234080-1312969 £ 2 139.41 Photocopying & Printing
2011-05-04 217704-1170028 £ 1 691.10 Office Furniture & Equipment
2011-04-20 213974-1164189 £ 1 561.04 Photocopying & Printing
2010 Cornwall Council 3 £ 3 857.16
2010-11-17 202168-1064296 £ 1 907.75 Photocopying / Prints
2010-12-30 205412-1091835 £ 1 300.06 Photocopying / Prints
2010-10-20 200600-1043404 £ 649.35 Photocopying / Prints

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 33200 : Installation of industrial machinery and equipment
  • 61100 : Wired telecommunications activities
  • 61200 : Wireless telecommunications activities
40
Company Age

Similar companies nearby

Closest companies