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

DATAFORWARDS LTD

OFFICE 7, 35-37 LUDGATE HILL, LONDON, EC4M 7JN,
Company Registration Number
08288018
Private Limited Company
Active

Company Overview

About Dataforwards Ltd
DATAFORWARDS LTD was founded on 2012-11-09 and has its registered office in London. The organisation's status is listed as "Active". Dataforwards Ltd is a Private Limited Company registered in ENGLAND 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
DATAFORWARDS LTD
 
Legal Registered Office
OFFICE 7
35-37 LUDGATE HILL
LONDON
EC4M 7JN
Other companies in IG2
 
Previous Names
GEO SEARCH LABS LIMITED19/02/2015
Filing Information
Company Number 08288018
Company ID Number 08288018
Date formed 2012-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAFORWARDS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DENARIUS CONSULTING LTD   SOLUTIONS FOR ACCOUNTANTS LIMITED   EURO ACCOUNTANTS LTD   EURO CONTACTS (GB) LTD   FIELDALTER COMMERCIAL LIMITED   FIELDALTER LIMITED   SP2 CONSULTING 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 DATAFORWARDS LTD

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2014-04-28
JAMES BENJAMIN FARQUARSON TABOR
Company Secretary 2016-04-05
JONATHAN ARIE EZEKIEL
Director 2012-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BENJAMIN FARQUARHARSON TABOR
Director 2012-12-03 2016-04-05
WILLIAM NIGEL LAWRENCE PUGH
Director 2013-04-01 2013-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DENTONS GLOBAL ADVISORS UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Active
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 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
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-08Director's details changed for Dr Jonathan Arie Ezekiel on 2022-11-07
2022-11-08Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2022-11-07
2022-11-08PSC04Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2022-11-07
2022-11-08CH01Director's details changed for Dr Jonathan Arie Ezekiel on 2022-11-07
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13PSC04Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2021-07-01
2021-07-13CH01Director's details changed for Dr Jonathan Arie Ezekiel on 2021-07-01
2021-01-06PSC04Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2020-12-16
2020-12-22CH01Director's details changed for Dr Jonathan Arie Ezekiel on 2020-12-16
2020-11-19TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-11-16AD02Register inspection address changed from 30 Derwent Gardens Ilford Essex IG4 5NA England to 82 st. John Street London EC1M 4JN
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21SH03Purchase of own shares
2020-04-16SH06Cancellation of shares. Statement of capital on 2020-03-02 GBP 210
2020-03-27TM02Termination of appointment of James Benjamin Farquarson Tabor on 2020-03-02
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-22PSC04Change of details for Dr Jonathan Arie Ezekiel as a person with significant control on 2017-01-19
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ARIE EZEKIEL
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 1-4 the Parade Monarch Way Ilford Essex IG2 7HT
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 210.01
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-12-01CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AD03Registers moved to registered inspection location of 30 Derwent Gardens Ilford Essex IG4 5NA
2016-07-15AD02Register inspection address changed to 30 Derwent Gardens Ilford Essex IG4 5NA
2016-05-12RES01ALTER ARTICLES 05/04/2016
2016-05-12RES13Resolutions passed:
  • Create new class of share 05/04/2016
  • Resolution of varying share rights or name
  • ALTER ARTICLES
2016-05-12SH10Particulars of variation of rights attached to shares
2016-05-12RES09Resolution of authority to purchase a number of shares
2016-05-12SH03Purchase of own shares
2016-04-11AP03Appointment of James Benjamin Farquarson Tabor as company secretary on 2016-04-05
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN FARQUARHARSON TABOR
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-25AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19RES15CHANGE OF NAME 18/02/2015
2015-02-19CERTNMCompany name changed geo search labs LIMITED\certificate issued on 19/02/15
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-25AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-15SH0118/03/14 STATEMENT OF CAPITAL GBP 300.00
2014-08-15SH02SUB-DIVISION 18/03/14
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2013-12-06AR0109/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ARIE EZEKIEL / 21/10/2013
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM SUITES 6 AND 7 1 THE PARADE MONARCH WAY, ILFORD ESSEX IG2 7HR ENGLAND
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG UNITED KINGDOM
2013-08-30AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PUGH
2013-06-21SH0112/06/13 STATEMENT OF CAPITAL GBP 200
2013-06-21SH02SUB-DIVISION 12/06/13
2013-06-21RES13SUB-DIVISION 12/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NIGEL PUGH / 12/06/2013
2013-06-05AP01DIRECTOR APPOINTED MR WILLIAM NIGEL PUGH
2013-06-05AP01DIRECTOR APPOINTED MR JAMES BENJAMIN FARQUARHARSON TABOR
2012-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DATAFORWARDS LTD 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 DATAFORWARDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATAFORWARDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DATAFORWARDS LTD

Intangible Assets
Patents
We have not found any records of DATAFORWARDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DATAFORWARDS LTD
Trademarks
We have not found any records of DATAFORWARDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAFORWARDS LTD. 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 (62012 - Business and domestic software development) as DATAFORWARDS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAFORWARDS LTD 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 DATAFORWARDS LTD 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 DATAFORWARDS LTD 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.