Background WavePink WaveYellow Wave

DATA HE LIMITED (11016747)

DATA HE LIMITED (11016747) is an active UK company. incorporated on 17 October 2017. with registered office in London. The company operates in the Education sector, engaged in educational support activities. DATA HE LIMITED has been registered for 8 years. Current directors include GILL, John, VERDIN, Christopher Peter.

Company Number
11016747
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Education
Business Activity
Educational support activities
Directors
GILL, John, VERDIN, Christopher Peter
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA HE LIMITED

DATA HE LIMITED is an active company incorporated on 17 October 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. DATA HE LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11016747

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ England
From: 31 October 2022To: 2 October 2024
Mercer House 15 High Street Redbourn St. Albans Hertfordshire AL3 7LE England
From: 9 December 2017To: 31 October 2022
1a Downs Cote Gardens Bristol BS9 3TT United Kingdom
From: 17 October 2017To: 9 December 2017
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

CORVER, Mark Thomas, Dr

Resigned
15 High Street, St. AlbansAL3 7LE
Born May 1972
Director
Appointed 17 Oct 2017
Resigned 28 Oct 2022

HARGREAVES, Andrew

Resigned
15 High Street, St. AlbansAL3 7LE
Born September 1969
Director
Appointed 17 Oct 2017
Resigned 28 Oct 2022

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 28 Oct 2022
Resigned 24 Feb 2025

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 28 Oct 2022
Resigned 22 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Dr Mark Thomas Corver

Ceased
15 High Street, St. AlbansAL3 7LE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 28 Oct 2022

Mr Andrew Hargreaves

Ceased
15 High Street, St. AlbansAL3 7LE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Memorandum Articles
5 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2017
AD01Change of Registered Office Address
Incorporation Company
17 October 2017
NEWINCIncorporation