Company NameDatacap It Limited
DirectorAndrew Charles Small
Company StatusLiquidation
Company Number05109657
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Charles Small
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleComputer Consultant
Correspondence Address79 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RZ
Director NameAndrew Frederick Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleNetwork Analyst
Correspondence Address53 Edge Green Lane
Golborne
Warrington
Cheshire
WA3 3TA
Secretary NameAndrew Charles Small
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address79 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RZ
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2007(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 December 2008)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2009
Net Worth£183
Cash£44
Current Liabilities£51,653

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due24 July 2016 (overdue)

Filing History

21 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (16 pages)
18 December 2022Liquidators' statement of receipts and payments to 19 October 2022 (17 pages)
30 December 2021Liquidators' statement of receipts and payments to 19 October 2021 (16 pages)
17 December 2020Liquidators' statement of receipts and payments to 19 October 2020 (15 pages)
13 December 2019Liquidators' statement of receipts and payments to 19 October 2019 (17 pages)
9 January 2019Liquidators' statement of receipts and payments to 19 October 2018 (16 pages)
3 January 2018Liquidators' statement of receipts and payments to 19 October 2017 (17 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 October 2016 (9 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 October 2016 (9 pages)
23 October 2015Liquidators' statement of receipts and payments to 19 October 2015 (14 pages)
23 October 2015Liquidators' statement of receipts and payments to 19 October 2015 (14 pages)
23 October 2015Liquidators statement of receipts and payments to 19 October 2015 (14 pages)
29 October 2014Liquidators' statement of receipts and payments to 19 October 2014 (7 pages)
29 October 2014Liquidators' statement of receipts and payments to 19 October 2014 (7 pages)
29 October 2014Liquidators statement of receipts and payments to 19 October 2014 (7 pages)
23 October 2013Liquidators' statement of receipts and payments to 19 October 2013 (13 pages)
23 October 2013Liquidators statement of receipts and payments to 19 October 2013 (13 pages)
23 October 2013Liquidators' statement of receipts and payments to 19 October 2013 (13 pages)
24 October 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
25 October 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 25 October 2011 (2 pages)
24 October 2011Statement of affairs with form 4.19 (5 pages)
24 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Statement of affairs with form 4.19 (5 pages)
18 July 2011Annual return made up to 10 July 2011
Statement of capital on 2011-07-18
  • GBP 2
(14 pages)
18 July 2011Annual return made up to 10 July 2011
Statement of capital on 2011-07-18
  • GBP 2
(14 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
17 February 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 17 February 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2008Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 September 2008Return made up to 31/08/08; full list of members (5 pages)
16 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
20 June 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006Return made up to 22/04/06; full list of members (7 pages)
30 May 2006Return made up to 22/04/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
26 January 2006Registered office changed on 26/01/06 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
26 January 2006Registered office changed on 26/01/06 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
25 May 2005Return made up to 22/04/05; full list of members (7 pages)
25 May 2005Return made up to 22/04/05; full list of members (7 pages)
22 April 2004Incorporation (19 pages)
22 April 2004Incorporation (19 pages)