Dataspire Solutions Limited MANCHESTER


Dataspire Solutions started in year 2005 as Private Limited Company with registration number 05504048. The Dataspire Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Lowry Mill Lees Street. Postal code: M27 6DB.

The firm has 2 directors, namely Adam N., Darren S.. Of them, Darren S. has been with the company the longest, being appointed on 11 July 2005 and Adam N. has been with the company for the least time - from 19 October 2007. As of 15 May 2024, there was 1 ex director - Gavin B.. There were no ex secretaries.

Dataspire Solutions Limited Address / Contact

Office Address Lowry Mill Lees Street
Office Address2 Swinton
Town Manchester
Post code M27 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05504048
Date of Incorporation Sat, 9th Jul 2005
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Adam N.

Position: Director

Appointed: 19 October 2007

Darren S.

Position: Director

Appointed: 11 July 2005

Gavin B.

Position: Director

Appointed: 01 May 2008

Resigned: 31 July 2012

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2005

Resigned: 08 July 2010

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 09 July 2005

Resigned: 09 July 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Adam N. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Darren S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Adam N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Darren S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 55513 322       
Balance Sheet
Cash Bank On Hand 64 36726 911115 715109 097368 154306 005105 403269 630
Current Assets355 498703 364794 5451 132 102717 5271 675 4952 119 9352 457 1333 079 581
Debtors326 692608 546753 934997 389592 7871 298 9401 806 7651 501 9051 905 186
Net Assets Liabilities 13 32269 84670 453115 699183 092262 788124 890144 885
Other Debtors 201 919125 466117 40269 821202 863251 214725 007775 262
Property Plant Equipment 13 23325 08224 66795 61583 22095 27083 63473 701
Total Inventories 30 45113 70018 99815 6438 4017 165849 825904 765
Cash Bank In Hand 64 367       
Net Assets Liabilities Including Pension Asset Liability6 55513 322       
Stocks Inventory28 80630 451       
Tangible Fixed Assets17 64313 233       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve6 55213 319       
Shareholder Funds6 55513 322       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 56871 92378 75292 038117 921143 630168 766187 739
Additions Other Than Through Business Combinations Property Plant Equipment  16 2046 41484 23413 48837 75913 5009 040
Average Number Employees During Period    7168808168
Bank Borrowings Overdrafts 36 55976 63374 91137 344263 933477 083474 673554 624
Corporation Tax Recoverable 110 000146 521182 500150 000238 021250 000285 000312 000
Creditors 36 559661 73383 09871 408286 713489 906479 397554 624
Increase From Depreciation Charge For Year Property Plant Equipment  4 3556 82913 28625 88325 70925 13618 973
Net Current Assets Liabilities40 36236 648132 812128 88491 492386 585657 424520 653625 808
Number Shares Issued Fully Paid   300     
Other Creditors 56 75411 4158 18734 06422 78012 8234 72417 473
Other Taxation Social Security Payable 230 296229 433195 724215 337345 431419 246722 620767 831
Par Value Share 0 1     
Property Plant Equipment Gross Cost 80 80197 005103 419187 653201 141238 900252 400261 440
Total Assets Less Current Liabilities58 00549 881157 894153 551187 107469 805752 694604 287699 509
Trade Creditors Trade Payables 283 574317 992687 336346 578893 332943 857894 2091 391 642
Trade Debtors Trade Receivables 296 627481 947697 487372 966858 0561 305 551491 898817 924
Creditors Due After One Year51 45036 559       
Creditors Due Within One Year315 136666 716       
Fixed Assets17 64313 233       
Number Shares Allotted 300       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation80 80180 801       
Tangible Fixed Assets Depreciation63 15867 568       
Tangible Fixed Assets Depreciation Charged In Period 4 410       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st July 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements