Background WavePink WaveYellow Wave

DATASTAX UK LTD. (08430133)

DATASTAX UK LTD. (08430133) is an active UK company. incorporated on 5 March 2013. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DATASTAX UK LTD. has been registered for 13 years. Current directors include LEE, Charlotte Erika.

Company Number
08430133
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Charlotte Erika
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASTAX UK LTD.

DATASTAX UK LTD. is an active company incorporated on 5 March 2013 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DATASTAX UK LTD. was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08430133

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Building C Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 23 August 2021To: 4 December 2025
5 New Street Square London EC4A 3TW
From: 5 March 2013To: 23 August 2021
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SULLIVAN, Alison

Active
Ibm Hursley Office, WinchesterSO21 2JN
Secretary
Appointed 01 Nov 2025

LEE, Charlotte Erika

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born April 1984
Director
Appointed 02 Mar 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Aug 2021
Resigned 31 Oct 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Mar 2013
Resigned 07 Sept 2021

BOSWORTH, William

Resigned
New Street Square, LondonEC4A 3TW
Born August 1969
Director
Appointed 05 Mar 2013
Resigned 14 May 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 05 Mar 2013
Resigned 05 Mar 2013

CARRIG, Martin Francis

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1978
Director
Appointed 13 Mar 2020
Resigned 02 Mar 2023

DIXON II, Donald James

Resigned
Freedom Circle, Santa Clara95054
Born May 1972
Director
Appointed 11 Nov 2019
Resigned 31 Jul 2025

GIOVANETTI, Mark Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 31 Jan 2017
Resigned 15 Jul 2018

GLENDENNING, John Richard

Resigned
1 Furzeground Way, UxbridgeUB11 1BD
Born May 1967
Director
Appointed 22 Mar 2013
Resigned 30 Sept 2014

KIEFER, John Michael

Resigned
Freedom Circle, Santa Clara95054
Born April 1970
Director
Appointed 06 Jan 2020
Resigned 31 Oct 2025

O'DONOVAN, Robert John

Resigned
New Street Square, LondonEC4A 3TW
Born August 1972
Director
Appointed 18 Jun 2018
Resigned 11 Nov 2019

RUSSO, John Paul

Resigned
Freedom Circle, Santa Clara95054
Born May 1981
Director
Appointed 01 May 2019
Resigned 05 Dec 2019

SANCHEZ, Arnulfo

Resigned
Ibm Hursley Office, WinchesterSO21 2JN
Born June 1976
Director
Appointed 18 Jun 2018
Resigned 31 Oct 2025

WOLF, Dennis Paul

Resigned
New Street Square, LondonEC4A 3TW
Born December 1952
Director
Appointed 30 Sept 2014
Resigned 31 Jan 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Mar 2013
Resigned 05 Mar 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Mar 2013
Resigned 05 Mar 2013

Persons with significant control

1

Ibm Hursley Office, WinchesterSO21 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Sail Address Company With New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Company
5 March 2013
NEWINCIncorporation