Company NameDataplus Software Limited
Company StatusDissolved
Company Number05854923
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NamePimco 2504 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed13 October 2006(3 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(9 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
3 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
29 November 2006Company name changed pimco 2504 LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed pimco 2504 LIMITED\certificate issued on 29/11/06 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 October 2006Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page)
16 October 2006Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)