Data Hq Limited CHELMSFORD


Founded in 2001, Data Hq, classified under reg no. 04193862 is an active company. Currently registered at Hyatt Place CM1 1SW, Chelmsford the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely David B., Katrina H. and Timothy H.. In addition one secretary - Katrina H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Data Hq Limited Address / Contact

Office Address Hyatt Place
Office Address2 50-60 Broomfield Road
Town Chelmsford
Post code CM1 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193862
Date of Incorporation Wed, 4th Apr 2001
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

David B.

Position: Director

Appointed: 01 September 2010

Katrina H.

Position: Director

Appointed: 01 March 2010

Katrina H.

Position: Secretary

Appointed: 31 December 2008

Timothy H.

Position: Director

Appointed: 04 April 2001

Antoni C.

Position: Director

Appointed: 07 October 2013

Resigned: 03 February 2014

Data Hq Ltd

Position: Corporate Director

Appointed: 01 March 2010

Resigned: 01 August 2010

M.w.douglas & Company Limited

Position: Corporate Secretary

Appointed: 25 January 2007

Resigned: 31 December 2008

Wahid R.

Position: Secretary

Appointed: 06 February 2003

Resigned: 25 January 2007

Peter R.

Position: Secretary

Appointed: 20 December 2002

Resigned: 06 February 2003

Warren F.

Position: Director

Appointed: 20 August 2002

Resigned: 13 December 2004

Wahid R.

Position: Secretary

Appointed: 27 August 2001

Resigned: 20 December 2002

William Q.

Position: Director

Appointed: 04 April 2001

Resigned: 10 October 2002

Rjp Directors Limited

Position: Director

Appointed: 04 April 2001

Resigned: 04 April 2001

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2001

Resigned: 05 September 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Data Hq Holdings Ltd from Chelmsford, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Data Hq Holdings Ltd

Hyatt Place 50-60 Broomfield Road, Chelmsford, CM1 1SW, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Uk
Registration number 04193862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-03-31
Balance Sheet
Cash Bank On Hand718 216695 224515 715
Current Assets1 226 1121 205 2811 011 679
Debtors507 896510 057495 964
Net Assets Liabilities1 034 308555 004639 819
Other Debtors218 360133 59958 497
Property Plant Equipment34 17126 75119 943
Other
Accumulated Amortisation Impairment Intangible Assets62 31670 73284 318
Accumulated Depreciation Impairment Property Plant Equipment63 92973 43780 953
Amounts Owed By Related Parties132 764187 237216 159
Amounts Owed To Group Undertakings 109 787 
Average Number Employees During Period222222
Bank Borrowings Overdrafts  208 333
Corporation Tax Payable11 679 6 105
Corporation Tax Recoverable 11 679 
Creditors2 307683 004208 333
Deferred Tax Asset Debtors 35 168 
Fixed Assets56 01240 17698 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 172220 860187 731
Increase From Amortisation Charge For Year Intangible Assets 8 41613 586
Increase From Depreciation Charge For Year Property Plant Equipment 9 5087 516
Intangible Assets21 84113 42578 712
Intangible Assets Gross Cost84 15784 157163 030
Net Current Assets Liabilities991 060522 277768 242
Other Creditors2 307285 048112 697
Other Taxation Social Security Payable57 565110 02471 331
Property Plant Equipment Gross Cost98 100100 188100 896
Provisions For Liabilities Balance Sheet Subtotal10 4577 44918 745
Total Additions Including From Business Combinations Property Plant Equipment 2 088708
Total Assets Less Current Liabilities1 047 072562 453866 897
Trade Creditors Trade Payables123 591178 14553 304
Trade Debtors Trade Receivables156 772142 374221 308

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements