Dataconsulting Ltd WAKEFIELD


Dataconsulting started in year 2007 as Private Limited Company with registration number 06117173. The Dataconsulting company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wakefield at 3 Appleton Court. Postal code: WF2 7AR. Since 22nd January 2009 Dataconsulting Ltd is no longer carrying the name Caatsi.

The firm has 2 directors, namely Robin C., Judith C.. Of them, Judith C. has been with the company the longest, being appointed on 20 February 2007 and Robin C. has been with the company for the least time - from 22 June 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth T. who worked with the the firm until 24 December 2008.

Dataconsulting Ltd Address / Contact

Office Address 3 Appleton Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06117173
Date of Incorporation Tue, 20th Feb 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Robin C.

Position: Director

Appointed: 22 June 2007

Judith C.

Position: Director

Appointed: 20 February 2007

Andrew T.

Position: Director

Appointed: 22 June 2007

Resigned: 24 December 2008

Elizabeth T.

Position: Director

Appointed: 20 February 2007

Resigned: 24 December 2008

Elizabeth T.

Position: Secretary

Appointed: 20 February 2007

Resigned: 24 December 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Robin C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Judith C. This PSC owns 25-50% shares.

Robin C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Judith C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Caatsi January 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 225142 661       
Balance Sheet
Cash Bank In Hand43 284214 092       
Cash Bank On Hand 214 092213 043338 166340 952362 830243 898260 276200 782
Current Assets160 919362 527407 349446 238472 013437 104305 062365 099277 129
Debtors117 635148 435191 306108 072131 06174 27461 164104 82376 347
Net Assets Liabilities 142 661185 833231 955284 950300 766197 971205 796106 376
Net Assets Liabilities Including Pension Asset Liability39 225142 661       
Other Debtors 2 3096 5128 0953 8031 8825 3412 0852 085
Property Plant Equipment 6 6437 2726 2275 7623 3352 7182 760 
Tangible Fixed Assets6 7666 643       
Total Inventories  3 000      
Reserves/Capital
Called Up Share Capital7 0007 000       
Profit Loss Account Reserve32 225135 661       
Shareholder Funds39 225142 661       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 83824 18727 47030 14633 73037 02639 78641 613
Average Number Employees During Period 1012121312101110
Creditors 225 180227 406219 327191 845139 039109 292161 378171 349
Creditors Due Within One Year127 192225 180       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 83312 49912 4991 04216 00016 000  
Increase From Depreciation Charge For Year Property Plant Equipment  4 3493 2832 6763 8853 2962 7601 827
Net Current Assets Liabilities33 727137 347179 943226 911280 168298 065195 770203 721105 780
Number Shares Allotted 1 400       
Number Shares Issued Fully Paid  1 4001 4001 400  3502 800
Other Creditors 75 63084 632106 40281 96967 66396 929101 778152 412
Other Taxation Social Security Payable 65 56570 85074 09969 52150 6048 31155 89317 815
Par Value Share 1111  11
Property Plant Equipment Gross Cost 26 48131 45933 69735 90837 06539 74442 546 
Provisions For Liabilities Balance Sheet Subtotal 1 3291 3821 183980634517685337
Provisions For Liabilities Charges1 2681 329       
Share Capital Allotted Called Up Paid1 4001 400       
Tangible Fixed Assets Additions 5 038       
Tangible Fixed Assets Cost Or Valuation21 44326 481       
Tangible Fixed Assets Depreciation14 67719 838       
Tangible Fixed Assets Depreciation Charged In Period 5 161       
Total Additions Including From Business Combinations Property Plant Equipment  4 9782 2382 2111 4582 6792 802 
Total Assets Less Current Liabilities40 493143 990187 215233 138285 930301 400198 488206 481106 713
Trade Creditors Trade Payables 83 98571 92438 82640 35520 7724 0523 7071 122
Trade Debtors Trade Receivables 146 126184 79499 977127 25872 39255 823102 73874 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment     301   
Disposals Property Plant Equipment     301   
Number Shares Issued But Not Fully Paid       350 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements