Datashaka Limited BRENTFORD


Founded in 2010, Datashaka, classified under reg no. 07440946 is an active company. Currently registered at 7 Lateward Road TW8 0PJ, Brentford the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/05/01 Datashaka Limited is no longer carrying the name Media Science Software.

The firm has 3 directors, namely Graham Y., Nicholas S. and Richard E.. Of them, Nicholas S., Richard E. have been with the company the longest, being appointed on 16 November 2010 and Graham Y. has been with the company for the least time - from 17 November 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen D. who worked with the the firm until 23 March 2015.

Datashaka Limited Address / Contact

Office Address 7 Lateward Road
Town Brentford
Post code TW8 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07440946
Date of Incorporation Tue, 16th Nov 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Graham Y.

Position: Director

Appointed: 17 November 2015

Nicholas S.

Position: Director

Appointed: 16 November 2010

Richard E.

Position: Director

Appointed: 16 November 2010

Rhys W.

Position: Director

Appointed: 24 September 2013

Resigned: 23 March 2015

Stephen D.

Position: Director

Appointed: 24 September 2013

Resigned: 23 March 2015

Peter R.

Position: Director

Appointed: 24 September 2013

Resigned: 23 March 2015

Philip H.

Position: Director

Appointed: 24 September 2013

Resigned: 01 September 2015

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 16 November 2010

Resigned: 16 November 2010

Stephen D.

Position: Secretary

Appointed: 16 November 2010

Resigned: 23 March 2015

John C.

Position: Director

Appointed: 16 November 2010

Resigned: 16 November 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Richard E. The abovementioned PSC has significiant influence or control over the company,.

Richard E.

Notified on 16 November 2016
Nature of control: significiant influence or control

Company previous names

Media Science Software May 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets102 235170 362133 042214 930189 741206 693221 767196 043191 022169 493
Net Assets Liabilities-473 478-361 975-394 102-441 563-448 338-446 166-445 50236 83469 246 
Other
Amount Specific Advance Or Credit Directors 1 0001 0001 000      
Amount Specific Advance Or Credit Made In Period Directors  1893 616      
Average Number Employees During Period  31111111
Creditors577 353500 000500 000538 741538 741538 741538 74138 741122 686114 475
Fixed Assets1 6401 2861 859950168851 0551 092910522
Net Current Assets Liabilities-475 118136 739108 63596 22890 23592 49092 18474 48368 33655 018
Total Assets Less Current Liabilities-473 478138 025105 89897 17890 40392 57593 23975 57569 24655 540

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Confirmation statement with no updates 2023/11/16
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements