General information

Name:

Dataweaver Ltd

Office Address:

Suite 5, 1-2 Leonard Place Westerham Road BR2 6HQ Keston

Number: 03150308

Incorporation date: 1996-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03150308 28 years ago, Dataweaver Limited was set up as a Private Limited Company. The firm's actual registration address is Suite 5, 1-2 Leonard Place, Westerham Road Keston. Established as Oakload, this business used the name up till 2008-01-23, at which point it was replaced by Dataweaver Limited. The company's SIC code is 86900 which stands for Other human health activities. The firm's latest filed accounts documents cover the period up to 2022-04-05 and the most recent confirmation statement was released on 2022-12-16.

There is a team of two directors supervising this particular firm now, namely Catherine F. and Gavin F. who have been doing the directors tasks since 2002-12-31. In order to help the directors in their tasks, this firm has been utilizing the skills of Gavin F. as a secretary since January 1996.

Gavin F. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Dataweaver Limited 2008-01-23
  • Oakload Limited 1996-01-24

Financial data based on annual reports

Company staff

Catherine F.

Role: Director

Appointed: 31 December 2002

Latest update: 25 February 2024

Gavin F.

Role: Director

Appointed: 25 January 1996

Latest update: 25 February 2024

Gavin F.

Role: Secretary

Appointed: 25 January 1996

Latest update: 25 February 2024

People with significant control

Gavin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 05 April 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 17 October 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts 3 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Accountant/Auditor,
2014 - 2013

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2015

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
28
Company Age

Similar companies nearby

Closest companies