Background WavePink WaveYellow Wave

DATAEQ LIMITED (08736583)

DATAEQ LIMITED (08736583) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DATAEQ LIMITED has been registered for 12 years. Current directors include ADAMS, Gabrielle Sierra, DE VILLIERS, Etienne Marquard, HILL, Richard Andrew and 2 others.

Company Number
08736583
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
International House, London, N1 7SR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAMS, Gabrielle Sierra, DE VILLIERS, Etienne Marquard, HILL, Richard Andrew, RAW, Craig Kelman, STOKES, Robert Charles
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAEQ LIMITED

DATAEQ LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DATAEQ LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08736583

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BRANDSEYE INTERNATIONAL LIMITED
From: 13 September 2018To: 18 February 2022
BRANDSEYE LIMITED
From: 29 January 2014To: 13 September 2018
ALPHA ZETA MEDIA LIMITED
From: 17 October 2013To: 29 January 2014
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Central Working Victoria Eccleston Place London SW1W 9NF England
From: 7 May 2018To: 7 October 2021
22 Bolton Gardens London SW5 0AQ England
From: 11 May 2016To: 7 May 2018
52 Basin Approach London E14 7JA
From: 17 October 2013To: 11 May 2016
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Funding Round
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Update
Sept 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Feb 26
6
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADAMS, Gabrielle Sierra

Active
64 Nile Street, LondonN1 7SR
Born September 1983
Director
Appointed 21 Jan 2019

DE VILLIERS, Etienne Marquard

Active
64 Nile Street, LondonN1 7SR
Born August 1949
Director
Appointed 13 Nov 2017

HILL, Richard Andrew

Active
Suffolk Street, LondonSW1Y 4HG
Born April 1971
Director
Appointed 22 Sept 2021

RAW, Craig Kelman

Active
64 Nile Street, LondonN1 7SR
Born March 1978
Director
Appointed 21 Jan 2019

STOKES, Robert Charles

Active
64 Nile Street, LondonN1 7SR
Born February 1979
Director
Appointed 21 Jan 2019

ALLISON, Andrew John

Resigned
Bolton Gardens, LondonSW5 0AQ
Born November 1978
Director
Appointed 24 Oct 2013
Resigned 14 Nov 2017

JACKSON, James Peter

Resigned
Bolton Gardens, LondonSW5 0AQ
Born September 1976
Director
Appointed 17 Oct 2013
Resigned 08 Aug 2016

KLOPPERS, Jean Pierre

Resigned
Eccleston Place, LondonSW1W 9NF
Born July 1979
Director
Appointed 27 Jul 2018
Resigned 22 Sept 2021

RAW, Brendon Gareth

Resigned
Bolton Gardens, LondonSW5 0AQ
Born October 1975
Director
Appointed 17 Oct 2013
Resigned 14 Nov 2017

VAN BILJON, Willem Robert

Resigned
64 Nile Street, LondonN1 7SR
Born December 1961
Director
Appointed 21 Jan 2019
Resigned 01 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas James Ray

Ceased
64 Nile Street, LondonN1 7SR
Born August 1978

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Ceased 08 Nov 2022

Ms Gabrielle Adams

Ceased
Eccleston Place, LondonSW1W 9NF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2018
Ceased 21 Nov 2018

Mr Etienne Marquard De Villiers

Active
64 Nile Street, LondonN1 7SR
Born August 1949

Nature of Control

Significant influence or control
Notified 13 Nov 2017

Mr Craig Raw

Ceased
Eccleston Place, LondonSW1W 9NF
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Memorandum Articles
15 July 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2019
SH10Notice of Particulars of Variation
Resolution
3 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
1 October 2018
SH19Statement of Capital
Legacy
18 September 2018
CAP-SSCAP-SS
Legacy
18 September 2018
SH20SH20
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2018
SH03Return of Purchase of Own Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Incorporation Company
17 October 2013
NEWINCIncorporation