Company NameDataspire Solutions Limited
DirectorsDarren James Smith and Adam Christopher Norton-Howells
Company StatusActive
Company Number05504048
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darren James Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Adam Christopher Norton-Howells
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address37 Victoria Road
Brighouse
West Yorkshire
HD6 4DX
Director NameMr Gavin David Boyle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2012)
RoleProfessional Services Director
Country of ResidenceEngland
Correspondence Address18 St. Lukes Close
Duston
Northampton
Northamptonshire
NN5 6GH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.dataspire.co.uk/
Email address[email protected]
Telephone0845 6031233
Telephone regionUnknown

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £0.01Adam Norton-howells
50.00%
Ordinary
150 at £0.01Darren Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£97,601
Cash£80,061
Current Liabilities£588,158

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 30 November 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
6 March 2009Delivered on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2011Delivered on: 31 August 2011
Satisfied on: 10 September 2015
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2023Satisfaction of charge 1 in full (4 pages)
20 February 2023Satisfaction of charge 055040480003 in full (1 page)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
30 November 2021Registration of charge 055040480003, created on 30 November 2021 (36 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
9 July 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 August 2016Registered office address changed from South Court Sharston Road Manchester M22 4SN to Lowry Mill Lees Street Swinton Manchester M27 6DB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from South Court Sharston Road Manchester M22 4SN to Lowry Mill Lees Street Swinton Manchester M27 6DB on 30 August 2016 (1 page)
14 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Satisfaction of charge 2 in full (7 pages)
10 September 2015Satisfaction of charge 2 in full (7 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
16 July 2014Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
16 July 2014Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages)
16 July 2014Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Termination of appointment of Gavin Boyle as a director (1 page)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Termination of appointment of Gavin Boyle as a director (1 page)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Sub-division of shares on 27 July 2012 (5 pages)
9 October 2012Sub-division of shares on 27 July 2012 (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
9 July 2010Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
9 July 2010Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Return made up to 09/07/09; full list of members (4 pages)
14 August 2009Return made up to 09/07/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 October 2008Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 October 2008Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / adam norton / 10/07/2008 (2 pages)
11 July 2008Director's change of particulars / adam norton / 10/07/2008 (2 pages)
23 May 2008Director appointed mr gavin david boyle (1 page)
23 May 2008Director appointed mr gavin david boyle (1 page)
15 May 2008Capitals not rolled up (2 pages)
15 May 2008Capitals not rolled up (2 pages)
15 February 2008Ad 01/08/07--------- £ si 6@1=6 £ ic 3/9 (2 pages)
15 February 2008Ad 01/08/07--------- £ si 6@1=6 £ ic 3/9 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
28 September 2007Return made up to 09/07/07; full list of members (2 pages)
28 September 2007Return made up to 09/07/07; full list of members (2 pages)
17 August 2007Amended accounts made up to 31 July 2006 (5 pages)
17 August 2007Amended accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 09/07/06; full list of members (6 pages)
13 September 2006Return made up to 09/07/06; full list of members (6 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
9 July 2005Incorporation (19 pages)
9 July 2005Incorporation (19 pages)