ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Datashapa Limited

Datashapa Limited is an active company incorporated on 12 March 2016 with the registered office located in London, Greater London. Datashapa Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10059314
Private limited company
Age
9 years
Incorporated 12 March 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr29 Feb 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
02036334510
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Feb 1979
Datashapa Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deltascheme Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Ballard Chalmers Ltd
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Datashapa Bidco Ltd
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
AMT Data Technologies Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Transparity Solutions Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
TSL Topco Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
TSL Midco Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
TSL Bidco Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 29 Mar29 Feb 2024
Traded for 11 months
Cash in Bank
£1.53M
Increased by £554.97K (+57%)
Turnover
£3.83M
Increased by £3.83M (%)
Employees
38
Increased by 9 (+31%)
Total Assets
£3.27M
Increased by £1.28M (+64%)
Total Liabilities
-£770K
Increased by £170.67K (+28%)
Net Assets
£2.5M
Increased by £1.11M (+80%)
Debt Ratio (%)
24%
Decreased by 6.54% (-22%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 6 Dec 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Anthony Paul Green Resigned
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Iain Gordon Slater Resigned
1 Year 9 Months Ago on 13 Nov 2023
Accounting Period Shortened
1 Year 9 Months Ago on 13 Nov 2023
Kirsty Mills Appointed
1 Year 10 Months Ago on 31 Oct 2023
Get Credit Report
Discover Datashapa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 26 Aug 2025
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 28 March 2025
Submitted on 28 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 6 Dec 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 6 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 6 Dec 2024
Termination of appointment of Anthony Paul Green as a director on 25 September 2024
Submitted on 22 Oct 2024
Satisfaction of charge 100593140001 in full
Submitted on 18 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year