Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Datatrac Limited
Datatrac Limited is a dissolved company incorporated on 21 June 2000 with the registered office located in London, Greater London. Datatrac Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 December 2015
(9 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04018949
Private limited company
Age
25 years
Incorporated
21 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Datatrac Limited
Contact
Address
Artillery House
35 Artillery Lane
London
E1 7LP
Same address for the past
12 years
Companies in E1 7LP
Telephone
Unreported
Email
Unreported
Website
Datatrac.info
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
-
Jean Margaret Richards
Director • Director • Shipping Consultant • British • Lives in UK • Born in Jun 1946
Sir Edwin Christopher Crockford
Director • Technical Consultant • British • Lives in England • Born in Sep 1949
Mr. John Michael Sullivan
Director • Shipping Consultant • British • Lives in England • Born in May 1952
Mr Andrzej Jaszczuk
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Graham Developments Limited
Jean Margaret Richards and are mutual people.
Active
Quantum Shipping Services Limited
Jean Margaret Richards and are mutual people.
Active
Secondwind Shipping Limited
Jean Margaret Richards and are mutual people.
Active
Innovation Services Limited
Mr. John Michael Sullivan is a mutual person.
Active
Tradex Marine Global Limited
Jean Margaret Richards is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Nov 2014
For period
30 Nov
⟶
30 Nov 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.7K
Decreased by £145.73K (-94%)
Total Liabilities
-£373.58K
Increased by £28.34K (+8%)
Net Assets
-£364.89K
Decreased by £174.07K (+91%)
Debt Ratio (%)
4296%
Increased by 4072.44% (+1822%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 29 Dec 2015
Voluntary Gazette Notice
9 Years Ago on 15 Sep 2015
Application To Strike Off
10 Years Ago on 2 Sep 2015
Small Accounts Submitted
10 Years Ago on 21 Aug 2015
Small Accounts Submitted
11 Years Ago on 20 Aug 2014
Confirmation Submitted
11 Years Ago on 17 Jul 2014
Confirmation Submitted
12 Years Ago on 26 Jun 2013
Jean Richards Resigned
12 Years Ago on 25 Jun 2013
Mr Andrzej Jaszczuk Appointed
12 Years Ago on 25 Jun 2013
John Colson Resigned
12 Years Ago on 20 Jun 2013
Get Alerts
Get Credit Report
Discover Datatrac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 15 Sep 2015
Application to strike the company off the register
Submitted on 2 Sep 2015
Total exemption small company accounts made up to 30 November 2014
Submitted on 21 Aug 2015
Total exemption small company accounts made up to 30 November 2013
Submitted on 20 Aug 2014
Annual return made up to 21 June 2014 with full list of shareholders
Submitted on 17 Jul 2014
Annual return made up to 21 June 2013 with full list of shareholders
Submitted on 26 Jun 2013
Appointment of Mr Andrzej Jaszczuk as a secretary
Submitted on 25 Jun 2013
Termination of appointment of Jean Richards as a secretary
Submitted on 25 Jun 2013
Registered office address changed from Ridgeway Farm Awliscombe Honiton Devon EX14 3PY on 20 June 2013
Submitted on 20 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs