Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATAPHILES LIMITED
Company Information for

DATAPHILES LIMITED

25 CROSSGATE, OTLEY, WEST YORKSHIRE, LS21 1BE,
Company Registration Number
04599161
Private Limited Company
Active

Company Overview

About Dataphiles Ltd
DATAPHILES LIMITED was founded on 2002-11-25 and has its registered office in Otley. The organisation's status is listed as "Active". Dataphiles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATAPHILES LIMITED
 
Legal Registered Office
25 CROSSGATE
OTLEY
WEST YORKSHIRE
LS21 1BE
Other companies in LS21
 
Filing Information
Company Number 04599161
Company ID Number 04599161
Date formed 2002-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795735570  
Last Datalog update: 2025-12-05 13:38:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DATAPHILES LIMITED
The following companies were found which have the same name as DATAPHILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAPHILES TECHNOLOGY LIMITED Bank Chambers 25 Crossgate Otley WEST YORKSHIRE LS21 1BE Active - Proposal to Strike off Company formed on the 2015-03-03
DATAPHILES SOLUTIONS LIMITED Bank Chambers 25 Crossgate Otley WEST YORKSHIRE LS21 1BE Active - Proposal to Strike off Company formed on the 2015-03-23
DATAPHILES PROGRAMMING LLC North Carolina Unknown

Company Officers of DATAPHILES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE BENTHAM
Company Secretary 2002-11-25
KIERAN JOHN BENTHAM
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-11-25 2002-11-25
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-11-25 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN JOHN BENTHAM DATAPHILES SOLUTIONS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
KIERAN JOHN BENTHAM PATIENTCOMMS TECHNOLOGY LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
KIERAN JOHN BENTHAM DATAPHILES TECHNOLOGY LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
KIERAN JOHN BENTHAM GIVE LOCAL LTD Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KIERAN JOHN BENTHAM PATIENTCOMMS LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
KIERAN JOHN BENTHAM DIGITAL ROAD LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-10CONFIRMATION STATEMENT MADE ON 10/11/25, WITH NO UPDATES
2025-07-3131/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-27CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES
2024-10-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045991610001
2023-11-30CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19DIRECTOR APPOINTED CLAIRE KATHLEEN ELIZABETH MCCARTHY
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE GUINN
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-09-05AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-06-07SH02Sub-division of shares on 2022-05-07
2022-05-31AP01DIRECTOR APPOINTED LUCY BURNS
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-05-24Change of share class name or designation
2022-05-24DIRECTOR APPOINTED LON TAYLOR
2022-05-24AP01DIRECTOR APPOINTED LON TAYLOR
2022-05-24SH08Change of share class name or designation
2022-05-2307/05/22 STATEMENT OF CAPITAL GBP 130.71
2022-05-23DIRECTOR APPOINTED MS. JANE LOUISE GUINN
2022-05-23Notification of Carestream Dental Limited as a person with significant control on 2022-05-07
2022-05-23Change of details for Mr Kieran John Bentham as a person with significant control on 2022-05-07
2022-05-23PSC04Change of details for Mr Kieran John Bentham as a person with significant control on 2022-05-07
2022-05-23PSC02Notification of Carestream Dental Limited as a person with significant control on 2022-05-07
2022-05-23AP01DIRECTOR APPOINTED MS. JANE LOUISE GUINN
2022-05-23SH0107/05/22 STATEMENT OF CAPITAL GBP 130.71
2021-12-1630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Bank Chambers 25 Crossgate Otley West Yorkshire LS21 1BD
2015-09-30RES12Resolution of varying share rights or name
2015-09-30RES01ADOPT ARTICLES 30/09/15
2015-09-30SH08Change of share class name or designation
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045991610001
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 1 Grosvenor Terrace Otley West Yorkshire LS21 1HJ
2013-12-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0125/11/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0125/11/11 ANNUAL RETURN FULL LIST
2011-01-27AR0125/11/10 ANNUAL RETURN FULL LIST
2011-01-27CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE CULLEN on 2009-10-02
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM 1 Grosvenor Terrace Otley West Yorkshire LS21 1HJ
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM 420a Streatham High Road London SW16 3SN
2010-09-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-02AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-26AR0125/11/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN BENTHAM / 01/01/2010
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-22363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2006-12-28363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-11363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-11-26363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-26288cDIRECTOR'S PARTICULARS CHANGED
2002-12-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-12-1888(2)RAD 10/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-08288bSECRETARY RESIGNED
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-12-08288aNEW SECRETARY APPOINTED
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to DATAPHILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATAPHILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DATAPHILES LIMITED's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2013-04-30 £ 27,237
Creditors Due After One Year 2011-05-01 £ 8,353
Creditors Due Within One Year 2012-05-01 £ 140,025
Creditors Due Within One Year 2011-05-01 £ 108,343
Taxation Social Security Due Within One Year 2012-05-01 £ 68,790
Trade Creditors Within One Year 2012-05-01 £ 42,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATAPHILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Current Assets 2012-05-01 £ 126,889
Current Assets 2011-05-01 £ 99,396
Debtors 2012-05-01 £ 126,889
Debtors 2011-05-01 £ 99,396
Fixed Assets 2012-05-01 £ 14,115
Fixed Assets 2011-05-01 £ 17,854
Other Debtors 2012-05-01 £ 10,000
Shareholder Funds 2012-05-01 £ 979
Shareholder Funds 2011-05-01 £ 554
Tangible Fixed Assets 2012-05-01 £ 14,115
Tangible Fixed Assets 2011-05-01 £ 17,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATAPHILES LIMITED registering or being granted any patents
Domain Names

DATAPHILES LIMITED owns 17 domain names.

cdafeedback.co.uk   cdaq.co.uk   cdasurvey.co.uk   leedsmobility.co.uk   mobilityleeds.co.uk   speedyofficesupplies.co.uk   steamcms.co.uk   dirtbikebuyer.co.uk   itray.co.uk   parentcomms.co.uk   vans4uonline.co.uk   websites4school.co.uk   vitalevents.co.uk   computer4school.co.uk   computer4schools.co.uk   nurturecrm.co.uk   futurephiles.co.uk  

Trademarks
We have not found any records of DATAPHILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAPHILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as DATAPHILES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for DATAPHILES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 1ST FLOOR 25 CROSSGATE OTLEY LS21 1BD 26,75003/10/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAPHILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATAPHILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.