Background WavePink WaveYellow Wave

DATAACTIVE COMMUNICATIONS LIMITED (05030777)

DATAACTIVE COMMUNICATIONS LIMITED (05030777) is an active UK company. incorporated on 30 January 2004. with registered office in Preston. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATAACTIVE COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include BAKER, Adrian Peter, ZATLAND, Philip.

Company Number
05030777
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
26 Landsmoor Drive, Preston, PR4 5PE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BAKER, Adrian Peter, ZATLAND, Philip
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAACTIVE COMMUNICATIONS LIMITED

DATAACTIVE COMMUNICATIONS LIMITED is an active company incorporated on 30 January 2004 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATAACTIVE COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

05030777

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

26 Landsmoor Drive Longton Preston, PR4 5PE,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 29 September 2023
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 6 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 6 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 30 June 2016To: 1 February 2019
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 13 June 2014To: 30 June 2016
C/O Davenport Lyons 6 Agar Street London
From: 18 September 2013To: 13 June 2014
Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 30 January 2004To: 18 September 2013
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 21
Funding Round
Aug 22
New Owner
Aug 22
New Owner
Aug 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

XOBA LIMITED

Active
Landsmoor Drive, PrestonPR4 5PE
Corporate secretary
Appointed 29 Sept 2023

BAKER, Adrian Peter

Active
30 Denford Road, KetteringNN14 4DF
Born March 1958
Director
Appointed 24 Sept 2008

ZATLAND, Philip

Active
21 St Regis Heights, LondonNW3 7NE
Born February 1943
Director
Appointed 30 Jan 2004

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 30 Jan 2004
Resigned 10 Jul 2023

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 30 Jan 2004
Resigned 30 Jan 2004

ADAMSON, Douglas Nicholas

Resigned
Pinelodge 9 Broadlands Avenue, SheppertonTW17 9DJ
Born June 1955
Director
Appointed 30 Jan 2004
Resigned 30 Nov 2021

CANTARELLA, Giovanni

Resigned
Flat 11 The Clockhouse, LondonSW19 5NQ
Born June 1940
Director
Appointed 30 Jan 2004
Resigned 31 Aug 2008

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 30 Jan 2004
Resigned 30 Jan 2004

Persons with significant control

3

Philip Zatland

Active
Landsmoor Drive, PrestonPR4 5PE
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022

Mr Adrian Peter Baker

Active
Landsmoor Drive, PrestonPR4 5PE
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022
Landsmoor Drive, PrestonPR4 5PE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Incorporation Company
30 January 2004
NEWINCIncorporation