Background WavePink WaveYellow Wave

DATASHAKA LIMITED (07440946)

DATASHAKA LIMITED (07440946) is an active UK company. incorporated on 16 November 2010. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DATASHAKA LIMITED has been registered for 15 years. Current directors include EDWARDS, Richard, SUCKLEY, Nicholas John, YORK, Graham.

Company Number
07440946
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
7 Lateward Road, Brentford, TW8 0PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDWARDS, Richard, SUCKLEY, Nicholas John, YORK, Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASHAKA LIMITED

DATASHAKA LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DATASHAKA LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07440946

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MEDIA SCIENCE SOFTWARE LIMITED
From: 16 November 2010To: 1 May 2013
Contact
Address

7 Lateward Road Brentford, TW8 0PJ,

Previous Addresses

Wework Spitalfields 1 Primrose Street London EC2A 2EX
From: 25 September 2015To: 18 January 2017
53 Frith Street London W1D 4SN
From: 18 November 2010To: 25 September 2015
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 16 November 2010To: 18 November 2010
Timeline

16 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDWARDS, Richard

Active
Lateward Road, BrentfordTW8 0PJ
Born June 1970
Director
Appointed 16 Nov 2010

SUCKLEY, Nicholas John

Active
Western Gardens, LondonW5 3RU
Born February 1970
Director
Appointed 16 Nov 2010

YORK, Graham

Active
Lateward Road, BrentfordTW8 0PJ
Born January 1966
Director
Appointed 17 Nov 2015

DOVER, Stephen

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2010
Resigned 23 Mar 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 16 Nov 2010
Resigned 16 Nov 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 16 Nov 2010
Resigned 16 Nov 2010

DOVER, Stephen John

Resigned
Frith Street, LondonW1D 4SN
Born August 1946
Director
Appointed 24 Sept 2013
Resigned 23 Mar 2015

HARVEY, Philip David

Resigned
1 Primrose Street, LondonEC2A 2EX
Born July 1980
Director
Appointed 24 Sept 2013
Resigned 01 Sept 2015

ROBINS, Peter Miles

Resigned
Frith Street, LondonW1D 4SN
Born September 1971
Director
Appointed 24 Sept 2013
Resigned 23 Mar 2015

WILLIAMS, Rhys

Resigned
Frith Street, LondonW1D 4SN
Born October 1976
Director
Appointed 24 Sept 2013
Resigned 23 Mar 2015

Persons with significant control

1

Mr Richard Edwards

Active
Lateward Road, BrentfordTW8 0PJ
Born June 1970

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2011
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
8 August 2011
RP04RP04
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Incorporation Company
16 November 2010
NEWINCIncorporation