Background WavePink WaveYellow Wave

DATA HOUSE HOLDINGS LTD (04679828)

DATA HOUSE HOLDINGS LTD (04679828) is a dissolved UK company. incorporated on 26 February 2003. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DATA HOUSE HOLDINGS LTD has been registered for 23 years. Current directors include BROWNE, Samuel Blaise, MCAULEY, Thomas Jason.

Company Number
04679828
Status
dissolved
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
1st Floor North, Anchor Court, Cardiff, CF24 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNE, Samuel Blaise, MCAULEY, Thomas Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA HOUSE HOLDINGS LTD

DATA HOUSE HOLDINGS LTD is an dissolved company incorporated on 26 February 2003 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DATA HOUSE HOLDINGS LTD was registered 23 years ago.(SIC: 64209)

Status

dissolved

Active since 23 years ago

Company No

04679828

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 20 December 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 October 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

GREENLANE TELEMATICS LIMITED
From: 23 December 2009To: 28 April 2017
360 FLEET TRACKING LIMITED
From: 1 March 2006To: 23 December 2009
FEET ON THE STREET LIMITED
From: 26 February 2003To: 1 March 2006
Contact
Address

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

Previous Addresses

Unit 3 Dyfi Eco Park Machynlleth Powys SY20 8AX
From: 7 October 2015To: 8 May 2019
Unit 6 Dyfi Eco Park Machynlleth Powys SY20 8AX
From: 20 February 2014To: 7 October 2015
Unit 7B Dyfi Eco Park Machynlleth Powys SY20 8AX Wales
From: 26 July 2011To: 20 February 2014
London House 11 Heol Maengwyn Machynlleth Powys SY20 8AA
From: 23 December 2009To: 26 July 2011
Gables End the Crescent Hartford Northwich Cheshire CW8 1QS
From: 26 February 2003To: 23 December 2009
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Oct 16
Director Joined
Nov 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BANTON, Alison Joan

Active
Keen Road, CardiffCF24 5JW
Secretary
Appointed 05 Sept 2016

BROWNE, Samuel Blaise

Active
Keen Road, CardiffCF24 5JW
Born May 1967
Director
Appointed 21 Dec 2009

MCAULEY, Thomas Jason

Active
Keen Road, CardiffCF24 5JW
Born January 1988
Director
Appointed 24 Sept 2016

BROWNE, Francis Joan

Resigned
Dyfi Eco Park, MachynllethSY20 8AX
Secretary
Appointed 07 Feb 2010
Resigned 30 Sept 2015

EMMETT, Marian

Resigned
Gables End, NorthwichCW8 1QS
Secretary
Appointed 26 Feb 2003
Resigned 07 Feb 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 03 Mar 2003

EMMETT, Graham

Resigned
Gables End, NorthwichCW8 1QS
Born May 1954
Director
Appointed 26 Feb 2003
Resigned 09 Mar 2010

EMMETT, Marian

Resigned
Gables End, Hartford NorthwichCW8 1QS
Born September 1954
Director
Appointed 26 Feb 2003
Resigned 09 Mar 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2003
Resigned 03 Mar 2003

Persons with significant control

1

Mr Samuel Blaise Browne

Active
Dyfi Eco Park, MachynllethSY20 8AX
Born May 1967

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
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Liquidation
10 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 March 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 June 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 June 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 May 2019
600600
Liquidation Voluntary Declaration Of Solvency
7 May 2019
LIQ01LIQ01
Resolution
7 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation