ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Datatecnics Corporation Ltd

Datatecnics Corporation Ltd is a in administration company incorporated on 14 December 2011 with the registered office located in London, City of London. Datatecnics Corporation Ltd was registered 13 years ago.
Status
In Administration
In administration since 24 days ago
Company No
07881897
Private limited company
Age
13 years
Incorporated 14 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (9 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (23 days ago)
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
Address changed on 29 Sep 2025 (24 days ago)
Previous address was Third Floor, Anchorage One Anchorage Quay, Media City Salford M50 3YL United Kingdom
Telephone
07792402139
Email
Available in Endole App
People
Officers
5
Shareholders
48
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1991
Director • Computer Consultant • British • Lives in England • Born in Sep 1961
Director • British • Lives in UK • Born in Apr 1956
Director • British • Lives in Scotland • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dawn Developments Limited
Stewart Harley Rough is a mutual person.
Active
T D I Corporation Limited
Stewart Harley Rough is a mutual person.
Active
Foresight Ai Limited
OHS Secretaries Limited and Suhayl Zulfiquar are mutual people.
Active
St. Vincent Street (435) Limited
Stewart Harley Rough is a mutual person.
Active
Teradyne Limited
OHS Secretaries Limited is a mutual person.
Active
Kistos Energy Storage Limited
OHS Secretaries Limited is a mutual person.
Active
Cleansorb Limited
OHS Secretaries Limited is a mutual person.
Active
NPK Access Solutions (UK) Limited
OHS Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£15.58K
Decreased by £103.23K (-87%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£958.89K
Decreased by £41.14K (-4%)
Total Liabilities
-£829.1K
Increased by £181.74K (+28%)
Net Assets
£129.8K
Decreased by £222.89K (-63%)
Debt Ratio (%)
86%
Increased by 21.73% (+34%)
Latest Activity
Ohs Secretaries Limited Resigned
24 Days Ago on 29 Sep 2025
Administrator Appointed
24 Days Ago on 29 Sep 2025
Registered Address Changed
24 Days Ago on 29 Sep 2025
Stewart Harley Rough Resigned
4 Months Ago on 28 May 2025
Registered Address Changed
10 Months Ago on 29 Nov 2024
Confirmation Submitted
11 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jul 2024
Anthony Jeremy Conway Resigned
1 Year 4 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Oct 2023
Jake Oliver Wombwell Povey Resigned
2 Years 1 Month Ago on 21 Sep 2023
Get Credit Report
Discover Datatecnics Corporation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of an administrator
Submitted on 29 Sep 2025
Termination of appointment of Ohs Secretaries Limited as a secretary on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from Third Floor, Anchorage One Anchorage Quay, Media City Salford M50 3YL United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Stewart Harley Rough as a director on 28 May 2025
Submitted on 25 Jul 2025
Statement of capital following an allotment of shares on 19 February 2025
Submitted on 7 Mar 2025
Registered office address changed from Datatecnics House 36 Calthorpe Road Edgbaston Birmingham B15 1TS England to Third Floor, Anchorage One Anchorage Quay, Media City Salford M50 3YL on 29 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 19 October 2024 with updates
Submitted on 1 Nov 2024
Termination of appointment of Anthony Jeremy Conway as a director on 5 June 2024
Submitted on 4 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jul 2024
Resolutions
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year