Company NameDatacable Ltd
DirectorJohn Richard Martins
Company StatusActive
Company Number03105581
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Richard Martins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressKeighley Business Centre South Street
Keighley
West Yorkshire
BD21 1AG
Secretary NameMr John Richard Martins
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address160 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Director NameMr Peter Lawrence Martins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Northend
Batheaston
Bath
BA1 7EE

Contact

Websitedatacable.co.uk

Location

Registered AddressUnit 19 Parkwood Business Park
Keighley
BD21 4WD

Shareholders

25 at £1John Richard Martins
50.00%
Ordinary
25 at £1Peter Lawrence Martins
50.00%
Ordinary

Financials

Year2014
Net Worth£44,953
Cash£6,142
Current Liabilities£192,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

11 February 2015Delivered on: 11 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 March 2006Delivered on: 22 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
20 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 July 2023Registered office address changed from Keighley Business Centre South Street Keighley West Yorkshire BD21 1AG to Unit 19 Parkwood Business Park Keighley BD21 4WD on 19 July 2023 (1 page)
7 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
22 September 2021Change of details for Mr John Richard Martins as a person with significant control on 1 October 2020 (2 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 June 2021Compulsory strike-off action has been discontinued (1 page)
28 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
29 August 2018Purchase of own shares. (3 pages)
29 August 2018Cancellation of shares. Statement of capital on 24 May 2018
  • GBP 25
(6 pages)
9 March 2018Director's details changed for Mr John Richard Martins on 9 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50
(4 pages)
11 February 2015Registration of charge 031055810002, created on 11 February 2015 (23 pages)
11 February 2015Registration of charge 031055810002, created on 11 February 2015 (23 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Termination of appointment of Peter Lawrence Martins as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Peter Lawrence Martins as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Peter Lawrence Martins as a director on 7 January 2015 (1 page)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
(5 pages)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50
(5 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50
(2 pages)
20 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50
(2 pages)
7 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 22/09/07; full list of members (3 pages)
13 November 2007Return made up to 22/09/07; full list of members (3 pages)
16 April 2007Return made up to 22/09/06; full list of members (3 pages)
16 April 2007Return made up to 22/09/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 22/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 22/09/05; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Return made up to 22/09/04; full list of members (7 pages)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 October 2004Return made up to 22/09/04; full list of members (7 pages)
27 October 2003Return made up to 22/09/03; full list of members (7 pages)
27 October 2003Return made up to 22/09/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Return made up to 22/09/99; no change of members (4 pages)
24 September 1999Return made up to 22/09/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 December 1997 (10 pages)
26 January 1999Full accounts made up to 31 December 1997 (10 pages)
12 January 1999Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Full accounts made up to 31 December 1996 (14 pages)
5 January 1998Full accounts made up to 31 December 1996 (14 pages)
25 November 1997Return made up to 22/09/97; full list of members (6 pages)
25 November 1997Return made up to 22/09/97; full list of members (6 pages)
26 September 1996Return made up to 22/09/96; full list of members (6 pages)
26 September 1996Return made up to 22/09/96; full list of members (6 pages)
28 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
15 August 1996Registered office changed on 15/08/96 from: 160 highfield lane keighley west yorkshire BD21 2HU (1 page)
15 August 1996Registered office changed on 15/08/96 from: 160 highfield lane keighley west yorkshire BD21 2HU (1 page)
22 September 1995Incorporation (20 pages)
22 September 1995Incorporation (20 pages)