Background WavePink WaveYellow Wave

DATAFARM UK LIMITED (05452906)

DATAFARM UK LIMITED (05452906) is an active UK company. incorporated on 16 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DATAFARM UK LIMITED has been registered for 20 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
05452906
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAFARM UK LIMITED

DATAFARM UK LIMITED is an active company incorporated on 16 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DATAFARM UK LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05452906

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
C/O Parexel International the Quays 101 - 105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 8 January 2013To: 15 April 2015
C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU England
From: 18 January 2011To: 8 January 2013
C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU Uk
From: 16 May 2005To: 18 January 2011
Timeline

30 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
Fourth Floor, NottinghamNG1 5FS
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas

Resigned
Priestley Road, BasingstokeRG24 9PU
Secretary
Appointed 11 Jan 2013
Resigned 31 Oct 2017

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

HERD, Paul Richard

Resigned
33 Belvedere Gardens, BasingstokeRG24 8GB
Secretary
Appointed 16 May 2005
Resigned 13 Nov 2007

LAWRENCE, Keith Barry

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Secretary
Appointed 13 Nov 2007
Resigned 11 Jan 2013

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
Priestley Road, BasingstokeRG24 9PU
Born June 1960
Director
Appointed 11 Jan 2013
Resigned 31 Oct 2017

BOUAZIZ, Farouk

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born October 1967
Director
Appointed 05 Jan 2011
Resigned 11 Jan 2013

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

HERD, Paul Richard

Resigned
33 Belvedere Gardens, BasingstokeRG24 8GB
Born September 1955
Director
Appointed 02 Dec 2007
Resigned 31 Oct 2008

KASE, George William

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born March 1973
Director
Appointed 05 Jan 2011
Resigned 11 Jan 2013

KUMAR, Shylendra

Resigned
39 Ball Street, Massachusetts 01532
Born July 1963
Director
Appointed 16 May 2005
Resigned 05 Jan 2011

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 15 Apr 2019

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 15 Apr 2019
Resigned 01 May 2020

VON RICKENBACH, Josef Hieronymous

Resigned
Priestley Road, BasingstokeRG24 9PU
Born November 1954
Director
Appointed 11 Jan 2013
Resigned 15 Mar 2018

WARWICK, Robb Curtis

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born August 1964
Director
Appointed 05 Jan 2011
Resigned 11 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
100 Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

John Combothekras Halsted

Ceased
25 Park Lane, LondonW1K 1RA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 30 Jan 2023
25 Park Lane, LondonW1K 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 21 Dec 2020
Parexel International Corporation, Waltham02451

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 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

126

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
27 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Miscellaneous
28 October 2014
MISCMISC
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
353353
Legacy
5 June 2009
190190
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
190190
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
353353
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
8 June 2005
287Change of Registered Office
Incorporation Company
16 May 2005
NEWINCIncorporation