UKBizDB.co.uk

CONTRACT DATA RESEARCH LIMITED

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

This company is commonly known as Contract Data Research Limited. The company was founded 38 years ago and was given the registration number 01972326. The firm's registered office is in HOPE VALLEY. You can find them at Eccles House, Eccles Lane, Hope, Hope Valley, Derbyshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONTRACT DATA RESEARCH LIMITED
Company Number:01972326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Eccles House, Eccles Lane, Hope, Hope Valley, Derbyshire, S33 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eccles House, Eccles Lane, Hope, Hope Valley, S33 6RW

Secretary24 August 2015Active
Eccles House, Eccles Lane, Hope, Hope Valley, S33 6RW

Director17 December 1997Active
Eccles House, Eccles Lane, Hope, Hope Valley, S33 6RW

Director-Active
Glenthorn, Edale, Hope Valley, S33 7ZL

Secretary-Active
Eccles House, Eccles Lane, Hope, Hope Valley, S33 6RW

Secretary06 October 2004Active
Spring House, Castleton, Hope Valley, S33 8WB

Director-Active
11 Whitfield Road, Fulwood, Sheffield, S10 4GJ

Director21 September 1992Active
47 Windsor Street, Stapleford, Nottingham, NG9 7HE

Director21 September 1992Active
8 Laleham Green, Bramhall, Stockport, SK7 3LJ

Director-Active
7 The Glade, Buxton, SK17 6SL

Director21 September 1992Active
Glenthorn, Edale, Hope Valley, S33 7ZL

Director-Active
Eccles House, Eccles Lane, Hope, Hope Valley, S33 6RW

Director01 March 2001Active

People with Significant Control

Dr Thomas Jabez Nash
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Eccles House, Hope Valley, S33 6RW
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Capital

Capital cancellation shares.

Download
2015-09-15Resolution

Resolution.

Download
2015-09-10Capital

Capital return purchase own shares.

Download
2015-08-27Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Appoint person secretary company with name date.

Download
2015-08-24Officers

Termination secretary company with name termination date.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.