Background WavePink WaveYellow Wave

DATASHAPA BIDCO LTD (14769681)

DATASHAPA BIDCO LTD (14769681) is an active UK company. incorporated on 30 March 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATASHAPA BIDCO LTD has been registered for 3 years. Current directors include JOBBINS, David Anthony, JONES, Alister, MILLS, Kirsty.

Company Number
14769681
Status
active
Type
ltd
Incorporated
30 March 2023
Age
3 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOBBINS, David Anthony, JONES, Alister, MILLS, Kirsty
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASHAPA BIDCO LTD

DATASHAPA BIDCO LTD is an active company incorporated on 30 March 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATASHAPA BIDCO LTD was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

14769681

LTD Company

Age

3 Years

Incorporated 30 March 2023

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

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
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 United Kingdom
From: 30 March 2023To: 28 March 2025
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOBBINS, David Anthony

Active
Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 30 Mar 2023

JONES, Alister

Active
East Dorset Trade Park, WimborneBH21 7UH
Born December 1977
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 30 Mar 2023
Resigned 25 Sept 2024

SLATER, Iain Gordon

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born October 1964
Director
Appointed 30 Mar 2023
Resigned 13 Nov 2023

Persons with significant control

1

Nimrod Way, 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 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
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
23 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2024
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
Capital Name Of Class Of Shares
28 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Incorporation Company
30 March 2023
NEWINCIncorporation