UKBizDB.co.uk

DATA DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as Data Developments (uk) Limited. The company was founded 21 years ago and was given the registration number 04680665. The firm's registered office is in WEST MIDLANDS. You can find them at Granville House 2 Tettenhall Road, Wolverhampton, West Midlands, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DATA DEVELOPMENTS (UK) LIMITED
Company Number:04680665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Granville House 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Secretary27 February 2003Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director18 January 2024Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director18 January 2024Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director18 January 2024Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2003Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director27 February 2003Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director27 February 2003Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director27 February 2003Active
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

Director27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2003Active

People with Significant Control

Mr Stephen David Ibbs
Notified on:23 August 2023
Status:Active
Date of birth:March 1971
Nationality:British
Address:Granville House, 2 Tettenhall Road, West Midlands, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Tendayi Ibbs
Notified on:26 July 2019
Status:Active
Date of birth:February 1951
Nationality:British
Address:Granville House, 2 Tettenhall Road, West Midlands, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Valerie Angela Redmond
Notified on:29 June 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Michael Redmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Granville House, 2 Tettenhall Road, West Midlands, WV1 4SB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Tendayi Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Granville House, 2 Tettenhall Road, West Midlands, WV1 4SB
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Capital

Capital return purchase own shares.

Download
2023-09-18Capital

Capital cancellation shares.

Download
2023-04-20Capital

Capital cancellation shares.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Capital

Capital return purchase own shares.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.