ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Datasite UK Ltd

Datasite UK Ltd is an active company incorporated on 17 August 1999 with the registered office located in London, Greater London. Datasite UK Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03829230
Private limited company
Age
26 years
Incorporated 17 August 1999
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (2 days remaining)
Address
15 Bonhill Street
London
England
EC2A 4DN
England
Address changed on 11 Jul 2025 (3 months ago)
Previous address was Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
Telephone
02074226100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Attorney, General Counsel Chief Legal OF • American • Lives in United States • Born in Apr 1962
Director • Secretary • American • Lives in United States • Born in May 1976
Director • British • Lives in UK • Born in Sep 1978
Capvest Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mergerlinks Limited
Patricia ANN Elias, Anjali Gianchandani, and 1 more are mutual people.
Active
Firmex International Limited
Patricia ANN Elias, Anjali Gianchandani, and 1 more are mutual people.
Active
Datasite Holdings UK Limited
Patricia ANN Elias, Anjali Gianchandani, and 1 more are mutual people.
Active
Datasite UK Holdco Ltd
Patricia ANN Elias and Matthew Gustaf Steinhilber are mutual people.
Active
Ansarada UK Limited
Patricia ANN Elias is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£3.58M
Decreased by £28.24M (-89%)
Turnover
£102.06M
Increased by £11.91M (+13%)
Employees
208
Increased by 31 (+18%)
Total Assets
£122.73M
Increased by £47.66M (+63%)
Total Liabilities
-£92.95M
Increased by £59.07M (+174%)
Net Assets
£29.78M
Decreased by £11.41M (-28%)
Debt Ratio (%)
76%
Increased by 30.61% (+68%)
Latest Activity
Matthew Gustaf Steinhilber Appointed
2 Months Ago on 1 Aug 2025
Patricia Ann Elias Resigned
2 Months Ago on 1 Aug 2025
Patricia Elias Resigned
2 Months Ago on 1 Aug 2025
Matthew Gustaf Steinhilber Appointed
2 Months Ago on 1 Aug 2025
Registered Address Changed
3 Months Ago on 11 Jul 2025
Full Accounts Submitted
8 Months Ago on 12 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Registered Address Changed
9 Months Ago on 10 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 19 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover Datasite UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Patricia Elias as a secretary on 1 August 2025
Submitted on 30 Sep 2025
Termination of appointment of Patricia Ann Elias as a director on 1 August 2025
Submitted on 30 Sep 2025
Appointment of Matthew Gustaf Steinhilber as a director on 1 August 2025
Submitted on 30 Sep 2025
Appointment of Matthew Gustaf Steinhilber as a secretary on 1 August 2025
Submitted on 30 Sep 2025
Registered office address changed from Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 15 Bonhill Street London England EC2A 4DN on 11 July 2025
Submitted on 11 Jul 2025
Full accounts made up to 31 January 2024
Submitted on 12 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 7 Feb 2025
Registered office address changed from 15 Bonhill Street London EC2A 4DN England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 10 January 2025
Submitted on 10 Jan 2025
Registration of charge 038292300002, created on 19 September 2024
Submitted on 23 Sep 2024
Satisfaction of charge 038292300001 in full
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year