Background WavePink WaveYellow Wave

DATAFLOW EVENTS LTD (03190002)

DATAFLOW EVENTS LTD (03190002) is an active UK company. incorporated on 24 April 1996. with registered office in Wallingford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DATAFLOW EVENTS LTD has been registered for 29 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
03190002
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAFLOW EVENTS LTD

DATAFLOW EVENTS LTD is an active company incorporated on 24 April 1996 with the registered office located in Wallingford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DATAFLOW EVENTS LTD was registered 29 years ago.(SIC: 52290)

Status

active

Active since 29 years ago

Company No

03190002

LTD Company

Age

29 Years

Incorporated 24 April 1996

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 20 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

THE VANTAGE POINT GROUP HOLDINGS LIMITED
From: 17 November 2010To: 25 September 2020
THE VANTAGE POINT GROUP LIMITED
From: 4 March 2009To: 17 November 2010
VANTAGE POINT LIMITED
From: 24 April 1996To: 4 March 2009
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom
From: 19 October 2023To: 27 June 2024
Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 8 April 2015To: 19 October 2023
80 Coleman Street London EC2R 5BJ
From: 7 May 2014To: 8 April 2015
the Old Church Quick's Road Wimbledon SW19 1EX United Kingdom
From: 25 November 2010To: 7 May 2014
Olympic House 196 the Broadway London SW19 1RY
From: 24 April 1996To: 25 November 2010
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Loan Secured
Jul 13
New Owner
May 18
New Owner
May 18
Funding Round
Oct 21
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 31 May 2024

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 22 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 31 May 2024

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 01 Jan 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

DENHAM, Joanna Susan Alexandra

Resigned
Hartfield, West HorsleyKT24 6EE
Secretary
Appointed 24 Apr 1996
Resigned 31 May 2024

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House, LondonEC1V 3QY
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 31 May 2024
Resigned 29 Dec 2025

DENHAM, John Halsey

Resigned
Howbery Park, WallingfordOX10 8BA
Born June 1961
Director
Appointed 24 Apr 1996
Resigned 31 May 2024

MCM SERVICES LIMITED

Resigned
103 High Street, Waltham CrossEN8 7AN
Corporate nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2024

Mr John Halsey Denham

Ceased
Howbery Park, WallingfordOX10 8BA
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mrs Joanna Susan Alexandra Denham

Ceased
Howbery Park, WallingfordOX10 8BA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Memorandum Articles
26 October 2021
MAMA
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
26 May 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
29 July 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288cChange of Particulars
Legacy
13 January 2005
288cChange of Particulars
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
363aAnnual Return
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
11 June 1998
363aAnnual Return
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
287Change of Registered Office
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1996
88(2)R88(2)R
Legacy
26 May 1996
88(2)R88(2)R
Resolution
26 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation