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

DATAPATH GROUP LIMITED

BEMROSE HOUSE BEMROSE PARK, WAYZGOOSE DRIVE, DERBY, DE21 6XQ,
Company Registration Number
07863184
Private Limited Company
Active

Company Overview

About Datapath Group Ltd
DATAPATH GROUP LIMITED was founded on 2011-11-28 and has its registered office in Derby. The organisation's status is listed as "Active". Datapath Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DATAPATH GROUP LIMITED
 
Legal Registered Office
BEMROSE HOUSE BEMROSE PARK
WAYZGOOSE DRIVE
DERBY
DE21 6XQ
Other companies in DE21
 
Previous Names
WILLOUGHBY (602) LIMITED31/01/2012
Filing Information
Company Number 07863184
Company ID Number 07863184
Date formed 2011-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 23:26:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPATH GROUP LIMITED
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.

Company Officers of DATAPATH GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL GREGG FASEY
Company Secretary 2011-11-28
EUGENIA CLARK
Director 2015-05-21
DARIN JAMES CROSBY
Director 2016-03-17
NIGEL GREGG FASEY
Director 2011-11-28
RUSSELL GEORGE HEALEY
Director 2013-07-18
SIMON ANTHONY HUNT
Director 2012-01-25
TONY JONES
Director 2012-01-25
BJORN ANDERS GUNNAR KRYLANDER
Director 2012-01-25
RICHARD SMITH
Director 2012-01-25
JOHN JAMES STOREY
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALEXANDER MACLENNAN
Director 2012-01-25 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIN JAMES CROSBY DATAPATH LIMITED Director 2016-03-17 CURRENT 1982-01-25 Active
NIGEL GREGG FASEY DATAPATH LIMITED Director 2008-02-14 CURRENT 1982-01-25 Active
RUSSELL GEORGE HEALEY WHITCHURCH PE 1 LIMITED Director 2015-02-01 CURRENT 2014-03-31 Active
RUSSELL GEORGE HEALEY AQUASIUM TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 2001-06-26 Active
RUSSELL GEORGE HEALEY FORESIGHT NF GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RUSSELL GEORGE HEALEY FORESIGHT NF FP GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RUSSELL GEORGE HEALEY LEISURE EFFICIENCY III LIMITED Director 2012-07-18 CURRENT 2012-07-11 Dissolved 2014-07-08
RUSSELL GEORGE HEALEY GREENLAND PUBLISHING LTD Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-11-17
TONY JONES DATAPATH HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-08-01 Active
TONY JONES DATAPATH LIMITED Director 1991-10-03 CURRENT 1982-01-25 Active
BJORN ANDERS GUNNAR KRYLANDER DATAPATH LIMITED Director 2010-10-20 CURRENT 1982-01-25 Active
BJORN ANDERS GUNNAR KRYLANDER DATAPATH HOLDINGS LIMITED Director 2010-10-20 CURRENT 2007-08-01 Active
BJORN ANDERS GUNNAR KRYLANDER ZZOXXO LTD Director 2009-06-18 CURRENT 2008-02-12 Active
RICHARD SMITH DATAPATH LIMITED Director 2008-11-13 CURRENT 1982-01-25 Active
RICHARD SMITH DATAPATH HOLDINGS LIMITED Director 2008-11-13 CURRENT 2007-08-01 Active
JOHN JAMES STOREY DATAPATH LIMITED Director 2008-11-13 CURRENT 1982-01-25 Active
JOHN JAMES STOREY DATAPATH HOLDINGS LIMITED Director 2008-11-13 CURRENT 2007-08-01 Active

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
2024-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-04DIRECTOR APPOINTED MS DOMINIQUE RENEE LOUISE WETZEL
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR HOWARD FORD
2023-04-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES LEYLAND
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SMITH
2023-03-29CESSATION OF TONY JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2716/03/23 STATEMENT OF CAPITAL GBP 13300600.14
2023-03-2716/03/23 STATEMENT OF CAPITAL GBP 13300600.14
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-12-10RP04SH01Second filing of capital allotment of shares GBP13,296,611.61
2020-11-20SH0109/11/20 STATEMENT OF CAPITAL GBP 13930211.61
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078631840002
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES01ADOPT ARTICLES 27/08/20
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078631840002
2020-04-15AP01DIRECTOR APPOINTED MR DAVID GRIFFITHS
2020-03-05SH03Purchase of own shares
2020-02-05AP01DIRECTOR APPOINTED MR HOWARD FORD
2020-01-30SH06Cancellation of shares. Statement of capital on 2020-01-13 GBP 13,286,619.81
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY HUNT
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIA CLARK
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES LEYLAND
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DARIN JAMES CROSBY
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE HEALEY
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 14166729.81
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-20AP01DIRECTOR APPOINTED MR DARIN CROSBY
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 14166729.81
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-22AP01DIRECTOR APPOINTED MRS EUGENIA CLARK
2015-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 14166729.81
2015-05-12SH0123/04/15 STATEMENT OF CAPITAL GBP 14166729.81
2015-05-01RES01ADOPT ARTICLES 01/05/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 12204858.75
2014-12-02AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Mr Nigel Gregg Fasey on 2014-08-14
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GREGG FASEY on 2014-08-14
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 12204858.75
2013-12-04AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER MACLENNAN
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM DATAPATH LTD ALFRETON ROAD DERBY DE21 4AD UNITED KINGDOM
2012-11-30AR0128/11/12 FULL LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-08AA01PREVSHO FROM 30/11/2012 TO 31/03/2012
2012-02-10SH0125/01/12 STATEMENT OF CAPITAL GBP 12204858.75
2012-02-03AP01DIRECTOR APPOINTED TONY JONES
2012-02-03AP01DIRECTOR APPOINTED MR RICHARD SMITH
2012-02-03AP01DIRECTOR APPOINTED MR DONALD ALEXANDER MACLENNAN
2012-02-03AP01DIRECTOR APPOINTED MR JOHN JAMES STOREY
2012-02-03AP01DIRECTOR APPOINTED MR BJORN ANDERS GUNNAR KRYLANDER
2012-02-03MEM/ARTSARTICLES OF ASSOCIATION
2012-02-03RES01ADOPT ARTICLES 25/01/2012
2012-02-03RES13LOAN FACILITY 25/01/2012
2012-02-02AP01DIRECTOR APPOINTED SIMON ANTHONY HUNT
2012-01-31RES15CHANGE OF NAME 25/01/2012
2012-01-31CERTNMCOMPANY NAME CHANGED WILLOUGHBY (602) LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DATAPATH GROUP 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 DATAPATH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DATAPATH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DATAPATH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAPATH GROUP LIMITED
Trademarks
We have not found any records of DATAPATH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAPATH GROUP 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 (70100 - Activities of head offices) as DATAPATH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DATAPATH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAPATH GROUP 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 DATAPATH GROUP 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.