Datahorizon Limited OXFORD


Datahorizon started in year 2000 as Private Limited Company with registration number 04124871. The Datahorizon company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Oxford at C/o Wenn Townsend. Postal code: OX1 3LE.

The company has one director. Valerie A., appointed on 1 November 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Datahorizon Limited Address / Contact

Office Address C/o Wenn Townsend
Office Address2 30 St Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124871
Date of Incorporation Wed, 13th Dec 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Valerie A.

Position: Director

Appointed: 01 November 2019

Anthony S.

Position: Director

Appointed: 01 November 2019

Resigned: 30 November 2022

Michael M.

Position: Director

Appointed: 02 July 2001

Resigned: 08 January 2018

Leonard T.

Position: Director

Appointed: 02 July 2001

Resigned: 17 November 2003

Eric A.

Position: Secretary

Appointed: 30 June 2001

Resigned: 16 December 2021

Valerie A.

Position: Secretary

Appointed: 13 December 2000

Resigned: 30 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

Eric A.

Position: Director

Appointed: 13 December 2000

Resigned: 30 November 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Eric A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth219 998330 481254 856      
Balance Sheet
Cash Bank On Hand  201 515336 365532 421600 061370 292312 200117 644
Current Assets229 123355 651261 124364 893559 990624 218397 920332 936118 080
Debtors57 509154 76659 60928 52827 56924 15727 62820 736436
Net Assets Liabilities  254 856344 391513 153606 282374 989324 451110 013
Other Debtors  9 6213 1001 0618665 2811 249436
Property Plant Equipment  4 62910 0694 5477 0731 91536 
Cash Bank In Hand171 614200 885201 515      
Net Assets Liabilities Including Pension Asset Liability219 998330 481254 856      
Tangible Fixed Assets7894414 630      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve218 998329 481253 856      
Shareholder Funds219 998330 481254 856      
Other
Accrued Liabilities  7 3966 17329 2156 1936 8156 7978 067
Accumulated Depreciation Impairment Property Plant Equipment  23 43725 41532 00739 74545 18647 06547 620
Additions Other Than Through Business Combinations Property Plant Equipment   7 4181 07010 265283 519
Average Number Employees During Period  4444443
Creditors  10 38228 97750 78123 88024 8468 5218 067
Increase From Depreciation Charge For Year Property Plant Equipment   1 9786 5927 7375 4411 879555
Net Current Assets Liabilities219 209330 040250 742335 916509 209600 338373 074324 415110 013
Number Shares Issued Fully Paid  1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Other Creditors   20 87219 956    
Par Value Share 00000000
Prepayments  1 5203 4033 4083 5763 6553 463 
Property Plant Equipment Gross Cost  28 06635 48436 55446 81847 10147 10147 620
Provisions For Liabilities Balance Sheet Subtotal  5161 5946031 129   
Taxation Social Security Payable  2 6131 55921 56617 68718 0311 724 
Total Assets Less Current Liabilities 330 481255 372345 985513 756607 411374 989  
Trade Creditors Trade Payables  373373     
Trade Debtors Trade Receivables  48 46922 02523 10019 71518 69216 024 
Creditors Due Within One Year9 91425 61110 382      
Fixed Assets7894414 630      
Number Shares Allotted1 000 0001 000 0001 000 000      
Provisions For Liabilities Charges  516      
Value Shares Allotted10 00010 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, March 2023
Free Download (8 pages)

Company search

Advertisements