DATALASE LTD - CHESHIRE


Company Profile Company Filings

Overview

DATALASE LTD is a Private Limited Company from CHESHIRE and has the status: Active.
DATALASE LTD was incorporated 36 years ago on 07/09/1987 and has the registered number: 02162028. The accounts status is SMALL and accounts are next due on 31/12/2024.

DATALASE LTD - CHESHIRE

This company is listed in the following categories:
20120 - Manufacture of dyes and pigments
20302 - Manufacture of printing ink
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 3 WHELDON ROAD
CHESHIRE
WA8 8FW

This Company Originates in : United Kingdom
Previous trading names include:
SHERWOOD TECHNOLOGY LIMITED (until 04/01/2006)

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER GRANT Nov 1969 British Director 2020-09-15 CURRENT
MR PAUL MALCOM DUSTAIN Dec 1964 British Director 2020-04-10 CURRENT
MRS CLARE LEWIS Nov 1978 British Director 2019-05-01 CURRENT
MR ATSUSHI SUZUKI Jun 1953 Japanese Director 2017-10-16 UNTIL 2018-09-26 RESIGNED
MR DAVID RUSSELL WARD Jun 1967 American Director 2005-08-25 UNTIL 2011-06-08 RESIGNED
MR YASUHIRO TANABE Jun 1962 Japanese Director 2017-01-10 UNTIL 2017-10-16 RESIGNED
HOWARD WILLIAM WHITESMITH Apr 1949 British Director 2000-08-25 UNTIL 2003-10-14 RESIGNED
MR HIDETOSHI SHINADA Feb 1959 Japanese Director 2018-09-26 UNTIL 2020-09-15 RESIGNED
MR COLIN BRYAN RUSHMERE Oct 1962 South African Director 2014-11-18 UNTIL 2017-01-10 RESIGNED
GORDON PAYNE Oct 1937 British Director 1999-03-31 UNTIL 2009-07-14 RESIGNED
MR NIGEL JOHNSON OWENS Apr 1966 British Director 2012-02-22 UNTIL 2014-11-18 RESIGNED
MR JAMES ALEXANDER NIMMO Apr 1956 British Director 2012-08-02 UNTIL 2017-01-10 RESIGNED
MR MICHAEL JEAN NETTERSHEIM Jun 1966 German Director 2011-12-13 UNTIL 2015-10-23 RESIGNED
MR MARK GRANT RONALD NAPLES Jul 1980 British Director 2017-06-01 UNTIL 2019-07-22 RESIGNED
MR TREVOR WILLIAM WILSON Sep 1945 British Director 1999-03-31 UNTIL 2008-09-05 RESIGNED
MR TREVOR WILLIAM WILSON Sep 1945 British Secretary 2001-08-28 UNTIL 2005-10-07 RESIGNED
ANDREW WHYTE Jul 1967 British Secretary 2005-10-07 UNTIL 2013-07-19 RESIGNED
MR CRAIG DARREN CLEMENT Secretary 2015-02-19 UNTIL 2019-05-15 RESIGNED
LORNA GRACE BANNARD May 1944 British Secretary RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 2009-11-10 UNTIL 2013-03-22 RESIGNED
MR STEVEN KELLY Nov 1963 British Director 2001-03-27 UNTIL 2008-05-31 RESIGNED
MR TETSUSHI KONDO Jan 1973 Japanese Director 2017-01-10 UNTIL 2017-10-16 RESIGNED
MR HIDEKI YOSHIDOMI Dec 1965 Japanese Director 2018-06-25 UNTIL 2020-09-15 RESIGNED
MR YOICHI ABE Sep 1957 Japanese Director 2016-09-15 UNTIL 2020-09-15 RESIGNED
MR JEFFREY SCOTT GARNER Aug 1956 American Director 2011-06-15 UNTIL 2017-01-10 RESIGNED
RICHARD GUY FORD Nov 1946 British Director 2000-09-12 UNTIL 2005-09-30 RESIGNED
DAVID DORAN Jun 1945 British Director RESIGNED
DR DENNIS MAGUIRE Oct 1946 British Director RESIGNED
MR CRAIG DARREN CLEMENT Mar 1974 British Director 2015-10-15 UNTIL 2019-05-15 RESIGNED
MR SIMON CHRISTOPHER CLEAVER Apr 1967 British Director 2009-10-13 UNTIL 2009-10-13 RESIGNED
LORNA GRACE BANNARD May 1944 British Director RESIGNED
DR JOHN EDWIN BANNARD Feb 1941 British Director RESIGNED
TREVOR HOWARD BAILEY May 1954 British Director 2006-11-02 UNTIL 2009-01-30 RESIGNED
MR HISASHI ASAI Apr 1965 Japanese Director 2015-10-23 UNTIL 2016-09-15 RESIGNED
DR ROBERT JOHN MILLS Feb 1969 British Director 2008-06-01 UNTIL 2013-03-31 RESIGNED
MR SIMON CHRISTOPHER CLEAVER Apr 1964 British Director 2009-10-13 UNTIL 2012-02-22 RESIGNED
MR KAZUO MATSUYAMA Aug 1960 Japanese Director 2017-01-10 UNTIL 2018-06-25 RESIGNED
MR RYUTARO KOTAKI Jul 1964 Japanese Director 2018-03-28 UNTIL 2020-09-15 RESIGNED
MR NOBUO MIYAGI Jun 1958 Japanese Director 2015-10-23 UNTIL 2016-09-15 RESIGNED
MR NORIYASU YAMADA Aug 1968 Japanese Director 2016-09-15 UNTIL 2018-03-28 RESIGNED
DR CHRISTOPHER ANTHONY WYRES Feb 1974 British Director 2013-02-27 UNTIL 2017-07-12 RESIGNED
ERNEST WILLIAM WYATT Aug 1926 British Director 1992-11-05 UNTIL 1996-10-03 RESIGNED
DR JOSEF RICHARD WUENSCH Jun 1965 German Director 2010-07-29 UNTIL 2011-12-13 RESIGNED
MR ANDREW ANTHONY NEIL WRAGG May 1968 British Director 2017-01-10 UNTIL 2019-05-01 RESIGNED
GORDON GUTTERIDGE Jun 1921 British Director 1992-11-05 UNTIL 2002-05-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Datalase Holdings Limited 2020-09-15 Widnes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sato Holdings Corporation 2017-01-10 - 2020-09-15 Tokyo 153-0064   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICRO-A.P.L. LIMITED MAYFIELD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
AQUACULTURE VACCINES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MTI NOMINEES LIMITED OLDHAM ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
AQUACULTURE HOLDINGS LIMITED MILTON KEYNES Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MTI PARTNERS LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PROMIC LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences a
CASH CONVERTERS FRANCHISEES' ASSOCIATION LIMITED KETTERING Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
ADVANCED COMPOSITES GROUP HOLDINGS LIMITED HEANOR Dissolved... FULL 82990 - Other business support service activities n.e.c.
OXXON THERAPEUTICS LIMITED OXFORD Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
HUNTER-FLEMING LIMITED BRIXHAM Active MICRO ENTITY 86102 - Medical nursing home activities
FSDC PLC LONDON In... GROUP 7260 - Other computer related activities
STRATOPHASE LTD. SOUTHAMPTON ENGLAND Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
DOMANTIS LIMITED STEVENAGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 72190 - Other research and experimental development on natural sciences and engineering
TERAVIEW LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
BONDCO 921 REALISATIONS PLC LONDON Dissolved... GROUP 09100 - Support activities for petroleum and natural gas extraction
OXITEC LIMITED ABINGDON ENGLAND Active SMALL 01610 - Support activities for crop production
PLASSO TECHNOLOGY LIMITED EWLOE Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
REOX LIMITED MAIDENHEAD ... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NEW HILL LIMITED CHELMSFORD ENGLAND Dissolved... DORMANT 64303 - Activities of venture and development capital companies

Free Reports Available

Report Date Filed Date of Report Assets
DATALASE_LTD - Accounts 2023-10-31 31-03-2023 £1,597,095 Cash £3,814,339 equity
ACCOUNTS - Final Accounts 2022-11-12 31-03-2022 1,250 Cash 3,583 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WISE SAFETY LTD WIDNES Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
20POINT9 LTD WIDNES Active MICRO ENTITY 33190 - Repair of other equipment
DATALASE HOLDINGS LIMITED WIDNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 18121 - Manufacture of printed labels