DATA HOUSE HOLDINGS LTD

Dissolved Cardiff

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
D

DATA HOUSE HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 26 Feb 2003 Dissolved Cardiff, United Kingdom website.com
Activities of other holding companies n.e.c.

Previous Company Names

GREENLANE TELEMATICS LIMITED 23 Dec 2009 — 28 Apr 2017
360 FLEET TRACKING LIMITED 1 Mar 2006 — 23 Dec 2009
FEET ON THE STREET LIMITED 26 Feb 2003 — 1 Mar 2006
Accounts Submitted 20 Dec 2018
Confirmation Submitted 10 Oct 2018 Next due 14 Oct 2019 80 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW

Full company profile for DATA HOUSE HOLDINGS LTD (04679828), a dissolved company based in Cardiff, United Kingdom. Incorporated 26 Feb 2003. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Thomas Jason McauleyDirectorBritishWales3824 Sept 2016Active

Shareholders

Shareholders (2)

Samuel Blaise Browne
90.0%
1,800
Thomas Jason Mcauley
10.0%
200

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Samuel Blaise Browne

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2022GazetteGazette Dissolved Liquidation
10 Mar 2022InsolvencyLiquidation Voluntary Members Return Of Final Meeting
9 Jun 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 Jun 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 May 2019AddressChange Registered Office Address Company With Date Old Address New Address
10 Jun 2022 Gazette

Gazette Dissolved Liquidation

10 Mar 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 Jun 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Jun 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 May 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 10 Jun 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 10 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 9 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 3 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 8 May 2019