DATALINE SOFTWARE LIMITED - READING
Company Profile | Company Filings |
Overview
DATALINE SOFTWARE LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
DATALINE SOFTWARE LIMITED was incorporated 41 years ago on 25/04/1983 and has the registered number: 01717921. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DATALINE SOFTWARE LIMITED was incorporated 41 years ago on 25/04/1983 and has the registered number: 01717921. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DATALINE SOFTWARE LIMITED - READING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC (UK) LIMITED | Corporate Secretary | 2023-06-16 | CURRENT | ||
JAMES GRANT BERKSHIRE | Jun 1973 | British | Director | 2022-06-13 | CURRENT |
MR TIMOTHY PETER SHEPPARD | Jan 1971 | British | Director | 2015-05-05 | CURRENT |
BITS PER SECOND LIMITED | Corporate Director | 1997-11-06 UNTIL 1998-04-01 | RESIGNED | ||
JOHN DAVID LAWRENCE MARSH | Oct 1948 | British | Director | 1992-03-30 UNTIL 1995-02-12 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2015-06-04 UNTIL 2023-06-16 | RESIGNED | ||
MR JONATHAN PHILIP CUTHBERT | Aug 1953 | British | Secretary | 1998-04-01 UNTIL 2002-08-30 | RESIGNED |
MR JONATHAN PHILIP CUTHBERT | Aug 1953 | British | Secretary | RESIGNED | |
LORRAINE LUCY JOHNSON | Secretary | 2002-09-01 UNTIL 2015-05-05 | RESIGNED | ||
MRS HANNELORE ERIKA SCHLIEKER-BOLLMANN | Apr 1959 | German | Secretary | 1997-11-06 UNTIL 1998-04-01 | RESIGNED |
CHRISTOPHER ANGELL BROWN | Aug 1951 | British | Director | 1995-04-04 UNTIL 1997-11-06 | RESIGNED |
MR ROBIN ANDREW MURRAY | Jul 1963 | British | Director | 2014-08-13 UNTIL 2015-05-05 | RESIGNED |
MICHAEL ROBINSON | Oct 1968 | British | Director | 2002-09-01 UNTIL 2015-05-05 | RESIGNED |
MR ADRIAN ALEXANDER BLEACH | Feb 1953 | British | Director | RESIGNED | |
MR JONATHAN PHILIP CUTHBERT | Aug 1953 | British | Director | RESIGNED | |
MR ALISTAIR ROLAND GRENFELL | Feb 1973 | British | Director | 2015-05-05 UNTIL 2022-06-13 | RESIGNED |
PAVAN HAYER | Jun 1968 | British | Director | 2015-05-05 UNTIL 2022-06-13 | RESIGNED |
KIM JONES | Jun 1954 | British | Director | 1992-03-30 UNTIL 1994-02-01 | RESIGNED |
GRAEME FRASER KNOTT | Feb 1948 | British | Director | 1994-02-01 UNTIL 1997-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iqvia Ies European Holdings | 2023-11-10 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iqvia Holdings Inc. | 2023-11-01 - 2023-11-10 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iqvia Ltd. | 2022-10-21 - 2023-11-01 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pharmadeals Limited | 2016-04-06 - 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dataline Software Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-18 | 31-12-2019 | £12,918,638 equity |
Dataline Software Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-12-2018 | £8,185,859 equity |
Dataline Software Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 31-12-2017 | £6,811,479 equity |
Dataline Software Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 30-06-2014 | £1,562,795 Cash £1,353,473 equity |