Background WavePink WaveYellow Wave

DATAOPS.LIVE LTD (12864397)

DATAOPS.LIVE LTD (12864397) is an active UK company. incorporated on 8 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. DATAOPS.LIVE LTD has been registered for 5 years. Current directors include ADAMS, Guy David, HALSEY, Nicholas, MCCARTHY, Cathryn Quinn and 1 others.

Company Number
12864397
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
34 Arlington Road, London, NW1 7HU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ADAMS, Guy David, HALSEY, Nicholas, MCCARTHY, Cathryn Quinn, MILBOURN, Ian Leathley, Me
SIC Codes
58290, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAOPS.LIVE LTD

DATAOPS.LIVE LTD is an active company incorporated on 8 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. DATAOPS.LIVE LTD was registered 5 years ago.(SIC: 58290, 63110)

Status

active

Active since 5 years ago

Company No

12864397

LTD Company

Age

5 Years

Incorporated 8 September 2020

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 17 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

34 Arlington Road London, NW1 7HU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 8 September 2020To: 7 September 2022
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Feb 21
Share Issue
Mar 21
Funding Round
Mar 21
New Owner
Jul 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Jul 24
Director Joined
Dec 24
Funding Round
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Aug 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
13
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADAMS, Guy David

Active
Arlington Road, LondonNW1 7HU
Born August 1978
Director
Appointed 09 Dec 2021

HALSEY, Nicholas

Active
Arlington Road, LondonNW1 7HU
Born October 1960
Director
Appointed 16 Dec 2024

MCCARTHY, Cathryn Quinn

Active
Santa Monica Blvd, Santa Monica90401
Born January 1990
Director
Appointed 10 Mar 2026

MILBOURN, Ian Leathley, Me

Active
Wimpole Street, LondonW1G 0EF
Born January 1976
Director
Appointed 03 Jul 2025

MULLEN, Justin Oliver

Resigned
Arlington Road, LondonNW1 7HU
Born July 1970
Director
Appointed 08 Sept 2020
Resigned 29 Oct 2025

OPDAM, Stephanie Catharina Maria

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1992
Director
Appointed 08 Mar 2023
Resigned 30 Jun 2025

STAPLETON, Jeffrey

Resigned
201 Santa Monica Blvd, Santa MonicaCA 90401
Born October 1991
Director
Appointed 17 Dec 2021
Resigned 10 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Guy Adams

Active
Arlington Road, LondonNW1 7HU
Born August 1978

Nature of Control

Significant influence or control
Notified 10 Jul 2025

Mr Guy David Adams

Ceased
Wenlock Road, LondonN1 7GU
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 17 Dec 2021

Mr Justin Oliver Mullen

Active
Wenlock Road, LondonN1 7GU
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Memorandum Articles
16 July 2025
MAMA
Resolution
16 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
3 May 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Memorandum Articles
20 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Memorandum Articles
20 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 January 2022
RP04SH01RP04SH01
Memorandum Articles
2 January 2022
MAMA
Resolution
2 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Incorporation Company
8 September 2020
NEWINCIncorporation