Company number 01981460
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 2 WHITE HOUSE WAY, EPWORTH, DONCASTER, SOUTH YORKSHIRE, DN9 1GS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 May 2017 with no updates; Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DATESHAPE LIMITED are www.dateshape.co.uk, and www.dateshape.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Dateshape Limited is a Private Limited Company.
The company registration number is 01981460. Dateshape Limited has been working since 23 January 1986.
The present status of the company is Active. The registered address of Dateshape Limited is 2 White House Way Epworth Doncaster South Yorkshire Dn9 1gs. The company`s financial liabilities are £15.22k. It is £-0.02k against last year. The cash in hand is £0.21k. It is £-0.42k against last year. And the total assets are £17.89k, which is £-0.42k against last year. WHITEHEAD, Mark Graydon is a Director of the company. Secretary BARTRIM, Roger has been resigned. Secretary WHITEHEAD, Linda has been resigned. Director WHITEHEAD, Elizabeth Anne, Trustes Of has been resigned. The company operates in "Management consultancy activities other than financial management".
dateshape Key Finiance
LIABILITIES
£15.22k
-1%
CASH
£0.21k
-67%
TOTAL ASSETS
£17.89k
-3%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
DATESHAPE LIMITED Events
25 May 2017
Confirmation statement made on 25 May 2017 with no updates
03 May 2017
Confirmation statement made on 16 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
05 Aug 1988
Memorandum and Articles of Association
04 Aug 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Aug 1988
Registered office changed on 04/08/88 from: 47 brunswick place london N1 6EE
04 Aug 1988
Secretary resigned;new secretary appointed
04 Aug 1988
Director resigned;new director appointed