Background WavePink WaveYellow Wave

DATATANK LIMITED (04111483)

DATATANK LIMITED (04111483) is an active UK company. incorporated on 21 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DATATANK LIMITED has been registered for 25 years. Current directors include CHEN-REES, Gareth Lloyd, GALLAGHER-POWELL, Charles Edward, STORY, Wayne Andrew.

Company Number
04111483
Status
active
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHEN-REES, Gareth Lloyd, GALLAGHER-POWELL, Charles Edward, STORY, Wayne Andrew
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATATANK LIMITED

DATATANK LIMITED is an active company incorporated on 21 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DATATANK LIMITED was registered 25 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 25 years ago

Company No

04111483

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

, Gothic House Barker Gate, Nottingham, NG1 1JU
From: 19 January 2010To: 19 June 2025
, C/O Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU
From: 21 November 2000To: 19 January 2010
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Oct 09
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Funding Round
Jun 21
Director Joined
Feb 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Sept 22
Owner Exit
Nov 22
Funding Round
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Director Left
Mar 26
6
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHEN-REES, Gareth Lloyd

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1986
Director
Appointed 01 Feb 2022

GALLAGHER-POWELL, Charles Edward

Active
22 Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 02 Jun 2025

STORY, Wayne Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1961
Director
Appointed 02 Jun 2025

HEAPY, Tracy

Resigned
250 Prince Charles Avenue, MackworthDE22 4LJ
Secretary
Appointed 22 Nov 2000
Resigned 24 Nov 2008

SUTTON, Sean

Resigned
Heanor Road, IlkestonDE7 6DY
Secretary
Appointed 24 Nov 2008
Resigned 10 Nov 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Nov 2000
Resigned 21 Nov 2000

BENNETT, Tim

Resigned
22 Old Bond Street, LondonW1S 4PY
Born July 1966
Director
Appointed 02 Jan 2003
Resigned 02 Jun 2025

COGGER, Peter Andrew

Resigned
Barker Gate, NottinghamNG1 1JU
Born June 1959
Director
Appointed 10 Dec 2014
Resigned 30 Sept 2022

KEANE, Siobhan Angela

Resigned
22 Old Bond Street, LondonW1S 4PY
Born June 1966
Director
Appointed 23 Mar 2015
Resigned 02 Jun 2025

KEANE, Siobhan Angela

Resigned
21 Kings Court, NottinghamNG1 1HS
Born June 1966
Director
Appointed 22 Nov 2000
Resigned 02 Jan 2003

PARKINSON, Stefanie Jane

Resigned
22 Old Bond Street, LondonW1S 4PY
Born September 1978
Director
Appointed 02 Jun 2025
Resigned 01 Feb 2026

SUTTON, Sean

Resigned
174 Heanor Road, IlkestonDE7 6DY
Born March 1962
Director
Appointed 24 Nov 2008
Resigned 10 Nov 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Nov 2000
Resigned 21 Nov 2000

Persons with significant control

4

1 Active
3 Ceased

Infoshare+ Limited

Active
Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025

Mr Tim Bennett

Ceased
22 Old Bond Street, LondonW1S 4PY
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2025

Ms Siobhan Angela Keane

Ceased
22 Old Bond Street, LondonW1S 4PY
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jun 2025

Mr Peter Andrew Cogger

Ceased
Barker Gate, NottinghamNG1 1JU
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
26 August 2025
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
31 July 2025
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2022
TM01Termination of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2021
CC04CC04
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Memorandum Articles
14 March 2017
MAMA
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
31 January 2006
287Change of Registered Office
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
123Notice of Increase in Nominal Capital
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation