Company NameDatawave (An Hcl Technologies Company) Limited
Company StatusActive
Company NumberSC422089
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)
Previous NameETL Factory Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Shiv Kumar Walia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Raghu Raman Lakshmanan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Goutam Rungta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2023(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Stephen William James Barr
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Steadings
Drum Farm
Bathgate
EH48 2HU
Scotland
Director NameMr Mark Regan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David William Henry Berry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Simon David Kirk
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Sameem Islam Jaffrey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Avenue
Radlett
Herts
WD7 7DE
Director NameMr Mark Simon Butterworth
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Willsley House Angley Road
Cranbrook
Kent
TN17 2LF
Director NameMr Manish Anand
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Rahul Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitetheetlfactory.com

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £0.01Mark Regan
39.75%
Ordinary
4k at £0.01Stephen Barr
39.75%
Ordinary
1.1k at £0.01Ssaas LTD
10.50%
Ordinary
1000 at £0.01Simon Kirk
10.00%
Ordinary

Financials

Year2014
Net Worth£294,195
Cash£92,238
Current Liabilities£47,034

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

10 September 2020Termination of appointment of Mark Simon Butterworth as a director on 10 September 2020 (1 page)
11 May 2020Termination of appointment of Manish Anand as a director on 11 May 2020 (1 page)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 April 2020Memorandum and Articles of Association (12 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 September 2019Termination of appointment of Mark Regan as a director on 20 August 2019 (1 page)
12 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 July 2018Company name changed etl factory LIMITED\certificate issued on 17/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 June 2018Accounts for a small company made up to 31 March 2018 (9 pages)
2 May 2018Termination of appointment of Stephen William James Barr as a director on 1 May 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
11 September 2017Appointment of Mr Raghu Raman Lakshmanan as a director on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Raghu Raman Lakshmanan as a director on 1 September 2017 (2 pages)
9 September 2017Notification of Hcl Technologies Uk Limited as a person with significant control on 1 September 2017 (2 pages)
9 September 2017Termination of appointment of Sameem Islam Jaffrey as a director on 1 September 2017 (1 page)
9 September 2017Appointment of Mr Manish Anand as a director on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr Shiv Kumar Walia as a director on 1 September 2017 (2 pages)
9 September 2017Notification of Hcl Technologies Uk Limited as a person with significant control on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr Rahul Singh as a director on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr Manish Anand as a director on 1 September 2017 (2 pages)
9 September 2017Termination of appointment of Simon David Kirk as a director on 1 September 2017 (1 page)
9 September 2017Cessation of Mark Regan as a person with significant control on 1 September 2017 (1 page)
9 September 2017Appointment of Mr Shiv Kumar Walia as a director on 1 September 2017 (2 pages)
9 September 2017Cessation of Mark Regan as a person with significant control on 1 September 2017 (1 page)
9 September 2017Termination of appointment of Sameem Islam Jaffrey as a director on 1 September 2017 (1 page)
9 September 2017Cessation of Stephen William James Barr as a person with significant control on 1 September 2017 (1 page)
9 September 2017Termination of appointment of Simon David Kirk as a director on 1 September 2017 (1 page)
9 September 2017Cessation of Stephen William James Barr as a person with significant control on 1 September 2017 (1 page)
9 September 2017Appointment of Mr Rahul Singh as a director on 1 September 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2016 (1 page)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100.62
(7 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100.62
(7 pages)
17 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 100.62
(4 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Resolutions
  • RES13 ‐ Share buy back agreements approved 11/11/2015
  • RES13 ‐ Share buy back agreements approved 11/11/2015
(1 page)
17 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 100.62
(4 pages)
17 December 2015Resolutions
  • RES13 ‐ Share buy back agreements approved 11/11/2015
(1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Termination of appointment of David William Henry Berry as a director on 11 November 2015 (2 pages)
17 November 2015Termination of appointment of David William Henry Berry as a director on 11 November 2015 (2 pages)
15 September 2015Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages)
15 September 2015Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages)
15 September 2015Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages)
15 September 2015Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages)
15 September 2015Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages)
15 September 2015Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages)
8 July 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 111.12
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 111.12
(4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
25 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 August 2013Appointment of Mr Simon David Kirk as a director (2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
13 August 2013Appointment of Mr David William Henry Berry as a director (2 pages)
13 August 2013Appointment of Mr Simon David Kirk as a director (2 pages)
13 August 2013Appointment of Mr David William Henry Berry as a director (2 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages)
22 April 2013Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages)
8 October 2012Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)