Datayear Limited LONDON


Datayear started in year 1993 as Private Limited Company with registration number 02847880. The Datayear company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

The firm has one director. Leah F., appointed on 11 June 2015. There are currently no secretaries appointed. At the moment 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.

Datayear Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847880
Date of Incorporation Wed, 25th Aug 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 8th May
Company age 31 years old
Account next due date Mon, 29th Jan 2024 (60 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Leah F.

Position: Director

Appointed: 11 June 2015

Joseph F.

Position: Director

Appointed: 01 July 1996

Resigned: 11 June 2015

Judah F.

Position: Director

Appointed: 01 July 1996

Resigned: 15 April 2017

Judah F.

Position: Secretary

Appointed: 01 July 1996

Resigned: 15 April 2017

Sara F.

Position: Secretary

Appointed: 25 August 1994

Resigned: 01 July 1996

Heinrich F.

Position: Director

Appointed: 13 September 1993

Resigned: 02 November 2001

Dwora F.

Position: Secretary

Appointed: 13 September 1993

Resigned: 25 August 1994

Dwora F.

Position: Director

Appointed: 13 September 1993

Resigned: 25 August 1994

Notehurst Limited

Position: Nominee Director

Appointed: 25 August 1993

Resigned: 13 September 1993

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 13 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Leah F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leah F.

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 2014-04-302015-04-292016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 273 9012 356 5762 411 482       
Balance Sheet
Cash Bank On Hand  1 199 74990 68759 0811 003 460356 017474 81592 372128 545
Current Assets1 905 5401 905 2226 797 5646 888 00410 233 3867 309 4597 316 2327 146 47110 114 69210 459 434
Debtors1 883 3561 890 8635 597 8156 797 31710 174 3056 305 9996 960 2156 671 65610 022 32010 330 889
Net Assets Liabilities  2 411 4802 227 6872 344 9932 479 6532 492 0032 506 9382 607 4732 645 152
Other Debtors  2 326 0001 482 3981 469 341686 139690 322666 156757 533759 130
Property Plant Equipment  5 050 7935 050 7935 114 2525 114 2525 114 2525 114 2523 680 4643 680 464
Cash Bank In Hand22 18414 3591 199 749       
Net Assets Liabilities Including Pension Asset Liability2 273 9012 356 5762 411 482       
Tangible Fixed Assets5 200 7935 200 7935 050 793       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve490 563573 238741 173       
Shareholder Funds2 273 9012 356 5762 411 482       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    63 458     
Additions Other Than Through Business Combinations Property Plant Equipment    63 459     
Amounts Owed By Group Undertakings Participating Interests  3 230 5525 275 2158 663 8325 603 3656 184 9015 994 3819 264 3499 570 449
Amounts Owed To Group Undertakings Participating Interests  6 527 0476 563 0489 586 0486 578 0486 729 2146 709 2146 926 5627 323 562
Bank Borrowings Overdrafts  375 743343 670310 986277 944244 321209 0843 684 3713 614 969
Comprehensive Income Expense  54 904100 142      
Corporation Tax Payable  29 56153 43052 88359 3782 8976 6734 8038 831
Creditors  7 073 5367 127 17510 468 7107 460 1237 504 5467 369 8507 299 4377 675 902
Deferred Tax Liabilities  283 935283 935      
Disposals Property Plant Equipment        1 433 788 
Fixed Assets5 200 7935 200 7935 050 793    5 114 2523 680 4653 680 465
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -113 030       
Investment Property Fair Value Model   5 050 7945 114 2525 114 2525 114 252   
Investments        11
Investments Fixed Assets        11
Investments In Group Undertakings        11
Net Current Assets Liabilities-2 014 297-2 467 8275 335-239 171-235 324-150 664-188 314-223 3792 815 2552 783 532
Other Creditors  141 185167 027518 793544 753528 114444 879368 072343 509
Profit Loss  167 934100 142      
Property Plant Equipment Gross Cost   5 050 7935 114 2525 114 2525 114 2525 114 2523 680 4643 680 464
Provisions For Liabilities Balance Sheet Subtotal  283 935       
Taxation Including Deferred Taxation Balance Sheet Subtotal  283 935283 935283 935283 935283 935283 935203 876203 876
Total Assets Less Current Liabilities3 186 4962 732 9665 056 1284 811 6224 878 9284 963 5884 925 9384 890 8736 495 7206 463 997
Trade Debtors Trade Receivables  27 92239 70441 13216 49584 99211 1194381 310
Creditors Due After One Year912 595376 3902 644 646       
Creditors Due Within One Year3 919 8374 373 0496 792 229       
Instalment Debts Due After5 Years 254 5902 320 258       
Number Shares Allotted  100       
Par Value Share  1       
Revaluation Reserve1 783 2381 783 2381 670 209       
Secured Debts 2 553 7772 725 743       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Cost Or Valuation5 200 7935 200 7935 050 793       
Tangible Fixed Assets Disposals  150 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements