UKBizDB.co.uk

DATA CITY INNOVATIONS LTD

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

This company is commonly known as Data City Innovations Ltd. The company was founded 6 years ago and was given the registration number 10958787. The firm's registered office is in LEEDS. You can find them at 3rd Floor - Munro House, Duke Street, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATA CITY INNOVATIONS LTD
Company Number:10958787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor - Munro House, Duke Street, Leeds, England, LS9 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Hq, 10-12 East Parade, Leeds, United Kingdom, LS1 2BH

Director12 September 2017Active
3rd Floor Munro House, Duke Street, Leeds, England, LS9 8AG

Director01 August 2019Active
Avenue Hq, 10-12 East Parade, Leeds, United Kingdom, LS1 2BH

Director13 September 2019Active
Avenue Hq, 10-12 East Parade, Leeds, United Kingdom, LS1 2BH

Director25 September 2023Active

People with Significant Control

Matthew Martin
Notified on:24 May 2022
Status:Active
Date of birth:July 1975
Nationality:English
Country of residence:England
Address:3rd Floor - Munro House, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander James Craven
Notified on:10 September 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:3rd Floor - Munro House, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Forth
Notified on:10 September 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:3rd Floor - Munro House, Duke Street, Leeds, England, LS9 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Christian Connell
Notified on:12 September 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-20Address

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

Download
2023-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Resolution

Resolution.

Download
2022-07-29Capital

Capital alter shares subdivision.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.