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
Datapurity Ltd
Datapurity Ltd is a dissolved company incorporated on 3 November 2006 with the registered office located in Derby, Leicestershire. Datapurity Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 December 2015
(9 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05987490
Private limited company
Age
18 years
Incorporated
3 November 2006
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 Datapurity Ltd
Contact
Address
The Old Vicarage Market Street
Castle Donington
Derby
Derbyshire
DE74 2JB
Same address for the past
11 years
Companies in DE74 2JB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Matthew Bradley Lymbery
Director • Secretary • None • British • Lives in UK • Born in Jun 1965
Richard Mark George
Director • None • British • Lives in UK • Born in Aug 1963
Paul Robert Gratton
Director • British • Lives in England • Born in Nov 1959
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
Becg Limited
Richard Mark George is a mutual person.
Active
Onesys Group Ltd
Richard Mark George is a mutual person.
Active
Mortgage Support Services Ltd
Paul Robert Gratton is a mutual person.
Active
The X Bond Company Limited
Paul Robert Gratton is a mutual person.
Active
Graham Penny Auctions Limited
Paul Robert Gratton is a mutual person.
Active
Cavendish Insights Limited
Richard Mark George is a mutual person.
Active
Wise Lettings And Management Limited
Paul Robert Gratton is a mutual person.
Active
The Northern Path Limited
Richard Mark George is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
30 Nov 2014
For period
30 Jan
⟶
30 Nov 2014
Traded for
10 months
Cash in Bank
Unreported
Decreased by £11.45K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Decreased by £214.99K (-100%)
Total Liabilities
£0
Decreased by £189.85K (-100%)
Net Assets
£100
Decreased by £25.14K (-100%)
Debt Ratio (%)
0%
Decreased by 88.27% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 22 Dec 2015
Voluntary Gazette Notice
10 Years Ago on 8 Sep 2015
Application To Strike Off
10 Years Ago on 26 Aug 2015
Small Accounts Submitted
10 Years Ago on 22 May 2015
Confirmation Submitted
10 Years Ago on 18 Dec 2014
Accounting Period Shortened
10 Years Ago on 30 Oct 2014
Small Accounts Submitted
10 Years Ago on 30 Oct 2014
Registered Address Changed
11 Years Ago on 7 Mar 2014
Matthew Bradley Lymbery Details Changed
11 Years Ago on 5 Mar 2014
Matthew Bradley Lymbery Details Changed
11 Years Ago on 5 Mar 2014
Get Alerts
Get Credit Report
Discover Datapurity Ltd'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 22 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 8 Sep 2015
Application to strike the company off the register
Submitted on 26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
Submitted on 22 May 2015
Annual return made up to 30 November 2014 with full list of shareholders
Submitted on 18 Dec 2014
Total exemption small company accounts made up to 31 January 2014
Submitted on 30 Oct 2014
Current accounting period shortened from 31 January 2015 to 30 November 2014
Submitted on 30 Oct 2014
Director's details changed for Mr Paul Robert Gratton on 1 March 2014
Submitted on 7 Mar 2014
Director's details changed for Mr Richard Mark George on 1 March 2014
Submitted on 7 Mar 2014
Registered office address changed from Regus Business Centre Pegasus Business Park Castle Donington Derby DE74 2TZ on 7 March 2014
Submitted on 7 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs