General information

Name:

Data House Holdings Limited

Office Address:

1st Floor North, Anchor Court Keen Road CF24 5JW Cardiff

Number: 04679828

Incorporation date: 2003-02-26

Dissolution date: 2022-06-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 marks the beginning of Data House Holdings Ltd, a company which was located at 1st Floor North, Anchor Court, Keen Road, Cardiff. It was created on Wed, 26th Feb 2003. The reg. no. was 04679828 and the zip code was CF24 5JW. The firm had been operating in this business for 19 years until Fri, 10th Jun 2022. The firm has a history in name changes. Up till now the firm had three different company names. Up till 2017 the firm was prospering as Greenlane Telematics and up to that point its registered company name was 360 Fleet Tracking.

Thomas M. and Samuel B. were listed as firm's directors and were running the company from 2016 to 2022.

Samuel B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Data House Holdings Ltd 2017-04-28
  • Greenlane Telematics Limited 2009-12-23
  • 360 Fleet Tracking Limited 2006-03-01
  • Feet On The Street Limited 2003-02-26

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 24 September 2016

Latest update: 20 February 2024

Alison B.

Role: Secretary

Appointed: 05 September 2016

Latest update: 20 February 2024

Samuel B.

Role: Director

Appointed: 21 December 2009

Latest update: 20 February 2024

People with significant control

Samuel B.
Notified on 6 April 2016
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 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 October 2019
Confirmation statement last made up date 30 September 2018
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018 (AA)
filed on: 20th, December 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Unit 7b Dyfi Eco Park

Post code:

SY20 8AX

City / Town:

Machynlleth

Accountant/Auditor,
2014

Name:

Baldwins (welshpool) Limited

Address:

Stone House 17 High Street

Post code:

SY21 7JP

City / Town:

Welshpool

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode