UKBizDB.co.uk

CALLCREDIT DATA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1 Park Lane, Leeds, West Yorkshire, LS3 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Leeds, LS3 1EP

Director11 May 2020Active
1, Park Lane, Leeds, LS3 1EP

Director13 February 2019Active
1, Park Lane, Leeds, LS3 1EP

Director25 February 2020Active
4 Mowson Hollow, Worrall, Sheffield, S35 0AD

Secretary20 March 2006Active
1, Park Lane, Leeds, LS3 1EP

Secretary01 May 2015Active
1, Park Lane, Leeds, United Kingdom, LS3 1EP

Secretary17 January 2011Active
1, Park Lane, Leeds, LS3 1EP

Secretary13 February 2019Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary20 March 2006Active
4 Mowson Hollow, Worrall, Sheffield, S35 0AD

Director11 April 2006Active
38 Stocksmoor Road, Stocksmoor, Huddersfield, HD4 6XQ

Director07 April 2006Active
1, Park Lane, Leeds, LS3 1EP

Director01 January 2015Active
1, Park Lane, Leeds, United Kingdom, LS3 1EP

Director17 January 2011Active
1, Park Lane, Leeds, LS3 1EP

Director07 April 2006Active
1, Park Lane, Leeds, LS3 1EP

Director01 May 2015Active
Flowton Priory, The Spinney West Common, Harpenden, AL5 2JW

Director27 April 2007Active
Housley Hall, Housley Lane, Sheffield, S30 4UD

Director30 March 2006Active
1, Park Lane, Leeds, United Kingdom, LS3 1EP

Director17 January 2011Active
1, Park Lane, Leeds, LS3 1EP

Director13 February 2019Active
1, Park Lane, Leeds, United Kingdom, LS3 1EP

Director17 January 2011Active
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW

Director20 March 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director20 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-16Dissolution

Dissolution application strike off company.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Capital

Legacy.

Download
2020-05-15Capital

Capital statement capital company with date currency figure.

Download
2020-05-15Insolvency

Legacy.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.