This company is commonly known as Callcredit Data Solutions Limited. The company was founded 18 years ago and was given the registration number 05749125. The firm's registered office is in LEEDS. You can find them at 1 Park Lane, , Leeds, West Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | CALLCREDIT DATA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05749125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Lane, Leeds, West Yorkshire, LS3 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Lane, Leeds, LS3 1EP | Director | 11 May 2020 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 13 February 2019 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 25 February 2020 | Active |
4 Mowson Hollow, Worrall, Sheffield, S35 0AD | Secretary | 20 March 2006 | Active |
1, Park Lane, Leeds, LS3 1EP | Secretary | 01 May 2015 | Active |
1, Park Lane, Leeds, United Kingdom, LS3 1EP | Secretary | 17 January 2011 | Active |
1, Park Lane, Leeds, LS3 1EP | Secretary | 13 February 2019 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 20 March 2006 | Active |
4 Mowson Hollow, Worrall, Sheffield, S35 0AD | Director | 11 April 2006 | Active |
38 Stocksmoor Road, Stocksmoor, Huddersfield, HD4 6XQ | Director | 07 April 2006 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 01 January 2015 | Active |
1, Park Lane, Leeds, United Kingdom, LS3 1EP | Director | 17 January 2011 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 07 April 2006 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 01 May 2015 | Active |
Flowton Priory, The Spinney West Common, Harpenden, AL5 2JW | Director | 27 April 2007 | Active |
Housley Hall, Housley Lane, Sheffield, S30 4UD | Director | 30 March 2006 | Active |
1, Park Lane, Leeds, United Kingdom, LS3 1EP | Director | 17 January 2011 | Active |
1, Park Lane, Leeds, LS3 1EP | Director | 13 February 2019 | Active |
1, Park Lane, Leeds, United Kingdom, LS3 1EP | Director | 17 January 2011 | Active |
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW | Director | 20 March 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 20 March 2006 | Active |
Transunion International Uk Limited | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Lane, Leeds, England, LS3 1EP |
Nature of control | : |
|
Transunion Information Group Limited | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Park Lane, Park Lane, Leeds, England, LS3 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-16 | Dissolution | Dissolution application strike off company. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Capital | Legacy. | Download |
2020-05-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-15 | Insolvency | Legacy. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.