UKBizDB.co.uk

DATA BABY LIMITED

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

This company is commonly known as Data Baby Limited. The company was founded 11 years ago and was given the registration number 08368238. The firm's registered office is in ROTHERHAM. You can find them at Unit 1 Concept Court, Manvers, Rotherham, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DATA BABY LIMITED
Company Number:08368238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Concept Court, Manvers, Rotherham, South Yorkshire, England, S63 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Fenlake Walk, Wath-Upon-Dearne, Rotherham, United Kingdom, S36 7FJ

Director21 January 2013Active

People with Significant Control

Ms Jemima Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 1, Concept Court, Rotherham, England, S63 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-27Dissolution

Dissolution application strike off company.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Address

Change registered office address company with date old address new address.

Download
2016-05-28Gazette

Gazette filings brought up to date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-12-22Accounts

Change account reference date company previous extended.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Accounts

Change account reference date company previous shortened.

Download
2014-05-01Address

Change registered office address company with date old address.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.