Background WavePink WaveYellow Wave

DATASHAPA LIMITED (10059314)

DATASHAPA LIMITED (10059314) is an active UK company. incorporated on 12 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATASHAPA LIMITED has been registered for 10 years. Current directors include JOBBINS, David Anthony, MILLS, Kirsty.

Company Number
10059314
Status
active
Type
ltd
Incorporated
12 March 2016
Age
10 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOBBINS, David Anthony, MILLS, Kirsty
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASHAPA LIMITED

DATASHAPA LIMITED is an active company incorporated on 12 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATASHAPA LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10059314

LTD Company

Age

10 Years

Incorporated 12 March 2016

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 29 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

100 Wharfedale Road Winnersh Wokingham RG41 5rd England
From: 28 March 2025To: 21 August 2025
9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England
From: 20 April 2023To: 28 March 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 27 October 2018To: 20 April 2023
85 85 Portland Street First Floor London W1W 7LT United Kingdom
From: 12 October 2018To: 27 October 2018
85 Great Portland Street London W1W 7LT England
From: 3 October 2018To: 12 October 2018
5 Suite 2 Percy Street London W1T 1DG England
From: 1 November 2016To: 3 October 2018
5 Percy Street Suite 2 London W1T 1DG England
From: 31 October 2016To: 1 November 2016
Longcroft Pound Lane Little Rissington Cheltenham Gloucestershire GL54 2NB United Kingdom
From: 12 March 2016To: 31 October 2016
Timeline

37 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Capital Update
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Mar 17
Share Issue
Aug 20
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Oct 24
Director Left
Oct 24
23
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOBBINS, David Anthony

Active
Nimrod Way, East Dorset Trade Park, WimborneBH21 7UH
Born August 1973
Director
Appointed 14 Apr 2023

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 31 Oct 2023

GREEN, Anthony Paul

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born February 1979
Director
Appointed 14 Apr 2023
Resigned 25 Sept 2024

JONES, Alister

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1977
Director
Appointed 12 Mar 2016
Resigned 14 Apr 2023

JONES, Sarah-Jane

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1978
Director
Appointed 19 May 2016
Resigned 14 Apr 2023

SLATER, Iain Gordon

Resigned
Nimrod Way, East Dorset Trade Park, WimborneBH21 7UH
Born October 1964
Director
Appointed 14 Apr 2023
Resigned 13 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Nimrod Way, East Dorset Trade Park, WimborneBH21 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023

Mrs Sarah-Jane Jones

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 14 Apr 2023

Mr Alister Jones

Ceased
Great Portland Street, LondonW1W 7LT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Resolution
25 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 August 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Resolution
21 June 2016
RESOLUTIONSResolutions
Resolution
21 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Statement Of Companys Objects
8 June 2016
CC04CC04
Resolution
8 June 2016
RESOLUTIONSResolutions
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Incorporation Company
12 March 2016
NEWINCIncorporation