Datadeep Limited WARRINGTON


Datadeep started in year 1969 as Private Limited Company with registration number 00946162. The Datadeep company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Warrington at 6-7 Lyncastle Way Barleycastle Lane. Postal code: WA4 4ST. Since 1998/01/01 Datadeep Limited is no longer carrying the name R.b.hilton.

The firm has 2 directors, namely Jonathan G., John W.. Of them, John W. has been with the company the longest, being appointed on 31 January 2018 and Jonathan G. has been with the company for the least time - from 13 June 2023. Currently 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.

Datadeep Limited Address / Contact

Office Address 6-7 Lyncastle Way Barleycastle Lane
Office Address2 Appleton
Town Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00946162
Date of Incorporation Fri, 17th Jan 1969
Industry Non-trading company
End of financial Year 31st August
Company age 55 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jonathan G.

Position: Director

Appointed: 13 June 2023

John W.

Position: Director

Appointed: 31 January 2018

Padraig S.

Position: Director

Appointed: 27 June 2019

Resigned: 13 June 2023

Cape Admin 1 Limited

Position: Corporate Director

Appointed: 25 May 2018

Resigned: 27 June 2019

Simon H.

Position: Director

Appointed: 31 January 2018

Resigned: 27 June 2019

Mark H.

Position: Director

Appointed: 03 December 2013

Resigned: 25 May 2018

Richard A.

Position: Director

Appointed: 03 December 2013

Resigned: 31 January 2018

Richard A.

Position: Secretary

Appointed: 01 October 2013

Resigned: 31 January 2018

Richard S.

Position: Director

Appointed: 08 March 2013

Resigned: 03 December 2013

Christopher J.

Position: Secretary

Appointed: 23 May 2012

Resigned: 01 October 2013

Jeremy G.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 May 2012

Rachel A.

Position: Director

Appointed: 10 October 2008

Resigned: 08 March 2013

Victoria G.

Position: Director

Appointed: 10 October 2008

Resigned: 15 January 2018

Lucy T.

Position: Secretary

Appointed: 06 October 2008

Resigned: 31 March 2011

Cape Corporate Director Limited

Position: Corporate Director

Appointed: 01 June 2008

Resigned: 10 October 2008

Richard B.

Position: Director

Appointed: 01 June 2008

Resigned: 10 October 2008

Jeremy R.

Position: Secretary

Appointed: 11 April 2008

Resigned: 06 October 2008

Benjamin W.

Position: Director

Appointed: 01 November 2004

Resigned: 11 April 2008

Benjamin W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 11 April 2008

Claire C.

Position: Secretary

Appointed: 30 April 2003

Resigned: 01 November 2004

Andrew G.

Position: Director

Appointed: 30 April 2003

Resigned: 30 June 2008

Claire C.

Position: Director

Appointed: 30 April 2003

Resigned: 01 November 2004

Stephen S.

Position: Director

Appointed: 13 May 1999

Resigned: 30 April 2003

Stephen S.

Position: Secretary

Appointed: 13 May 1999

Resigned: 30 April 2003

Ian W.

Position: Director

Appointed: 31 December 1998

Resigned: 30 April 2003

Paul C.

Position: Director

Appointed: 18 July 1996

Resigned: 31 December 1998

Michael P.

Position: Director

Appointed: 10 June 1994

Resigned: 30 April 2000

Michael P.

Position: Secretary

Appointed: 10 June 1994

Resigned: 13 May 1999

Francis J.

Position: Director

Appointed: 10 June 1994

Resigned: 18 July 1996

Jeremy G.

Position: Secretary

Appointed: 18 November 1993

Resigned: 10 June 1994

Glyn W.

Position: Director

Appointed: 05 October 1993

Resigned: 31 March 2000

Jeremy G.

Position: Director

Appointed: 05 October 1993

Resigned: 31 March 2000

Allan C.

Position: Secretary

Appointed: 27 May 1993

Resigned: 18 November 1993

Patricia A.

Position: Director

Appointed: 30 April 1993

Resigned: 05 October 1993

Allan C.

Position: Director

Appointed: 30 April 1993

Resigned: 15 October 1993

Jeffrey B.

Position: Director

Appointed: 21 April 1992

Resigned: 12 February 1993

James W.

Position: Director

Appointed: 21 April 1992

Resigned: 21 April 1993

John P.

Position: Director

Appointed: 21 April 1992

Resigned: 30 April 1993

Malcolm M.

Position: Director

Appointed: 21 April 1992

Resigned: 30 April 1993

Richard S.

Position: Secretary

Appointed: 21 April 1992

Resigned: 27 May 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Cape Intermediate Holdings Limited from Middlesex, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cape Intermediate Holdings Limited

Drayton Hall Church Road, West Drayton, Middlesex, England, UB7 7PS, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 40203
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

R.b.hilton January 1, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/08/31
filed on: 25th, May 2023
Free Download (7 pages)

Company search