Background WavePink WaveYellow Wave

DATALINE SOFTWARE LIMITED (01717921)

DATALINE SOFTWARE LIMITED (01717921) is an active UK company. incorporated on 25 April 1983. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATALINE SOFTWARE LIMITED has been registered for 42 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
01717921
Status
active
Type
ltd
Incorporated
25 April 1983
Age
42 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATALINE SOFTWARE LIMITED

DATALINE SOFTWARE LIMITED is an active company incorporated on 25 April 1983 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATALINE SOFTWARE LIMITED was registered 42 years ago.(SIC: 62020)

Status

active

Active since 42 years ago

Company No

01717921

LTD Company

Age

42 Years

Incorporated 25 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

B.P.S. DATALINE LIMITED
From: 22 May 1992To: 20 April 1998
BLEACH CUTHBERT AND PEAKE LIMITED
From: 1 December 1983To: 22 May 1992
HEATHCOMP LIMITED
From: 25 April 1983To: 1 December 1983
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY
From: 12 May 2015To: 1 September 2021
Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT
From: 25 April 1983To: 12 May 2015
Timeline

21 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Aug 14
Share Issue
Apr 15
Loan Cleared
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Capital Update
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 23
Owner Exit
Dec 23
Funding Round
Dec 23
Capital Update
Aug 24
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 16 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 13 Jun 2022

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 05 May 2015

CUTHBERT, Jonathan Philip

Resigned
107 Bonchurch Road, BrightonBN2 3PJ
Secretary
Appointed 01 Apr 1998
Resigned 30 Aug 2002

CUTHBERT, Jonathan Philip

Resigned
107 Bonchurch Road, BrightonBN2 3PJ
Secretary
Appointed N/A
Resigned 30 Aug 2002

JOHNSON, Lorraine Lucy

Resigned
38 Hampden Road, BrightonBN2 9TN
Secretary
Appointed 01 Sept 2002
Resigned 05 May 2015

SCHLIEKER-BOLLMANN, Hannelore Erika

Resigned
7 Woodgate Meadow, Plumpton GreenBN7 3BD
Secretary
Appointed 06 Nov 1997
Resigned 01 Apr 1998

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 04 Jun 2015
Resigned 16 Jun 2023

BLEACH, Adrian Alexander

Resigned
38 Hampden Road, BrightonBN2 2TN
Born February 1953
Director
Appointed N/A
Resigned 05 May 2015

BROWN, Christopher Angell

Resigned
6 Knoyle Road, BrightonBN1 6RB
Born August 1951
Director
Appointed 04 Apr 1995
Resigned 06 Nov 1997

CUTHBERT, Jonathan Philip

Resigned
107 Bonchurch Road, BrightonBN2 3PJ
Born August 1953
Director
Appointed N/A
Resigned 05 May 2015

GRENFELL, Alistair Roland

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1973
Director
Appointed 05 May 2015
Resigned 13 Jun 2022

HAYER, Pavan

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1968
Director
Appointed 05 May 2015
Resigned 13 Jun 2022

JONES, Kim

Resigned
125 Hartington Road, BrightonBN2 3PA
Born June 1954
Director
Appointed 30 Mar 1992
Resigned 01 Feb 1994

KNOTT, Graeme Fraser

Resigned
4 Royal Crescent, BrightonBN2 1AL
Born February 1948
Director
Appointed 01 Feb 1994
Resigned 06 Nov 1997

MARSH, John David Lawrence

Resigned
6 Woodruff Avenue, HoveBN3 6PF
Born October 1948
Director
Appointed 30 Mar 1992
Resigned 12 Feb 1995

MURRAY, Robin Andrew

Resigned
Meadowfield, High PeakSK23 7AX
Born July 1963
Director
Appointed 13 Aug 2014
Resigned 05 May 2015

ROBINSON, Michael John Leonard

Resigned
Harrington Villas, BrightonBN1 6RG
Born October 1968
Director
Appointed 01 Sept 2002
Resigned 05 May 2015

BITS PER SECOND LIMITED

Resigned
Hbm House, Burgess HillRH15 9NF
Corporate director
Appointed 06 Nov 1997
Resigned 01 Apr 1998

Persons with significant control

4

1 Active
3 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 10 Nov 2023
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 01 Nov 2023
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
SH20SH20
Legacy
5 August 2024
CAP-SSCAP-SS
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 November 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 November 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Legacy
21 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2021
SH19Statement of Capital
Legacy
21 June 2021
CAP-SSCAP-SS
Resolution
21 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
29 June 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 June 2015
AP04Appointment of Corporate Secretary
Legacy
2 June 2015
ANNOTATIONANNOTATION
Legacy
2 June 2015
ANNOTATIONANNOTATION
Legacy
2 June 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Memorandum Articles
7 May 2015
MAMA
Resolution
7 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Auditors Resignation Company
5 December 1997
AUDAUD
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
14 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
363b363b
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
225(2)225(2)
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
287Change of Registered Office
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
5 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Incorporation Company
25 April 1983
NEWINCIncorporation