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.
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 | : |
|
Registered Address | : | Granville House 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Secretary | 27 February 2003 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 18 January 2024 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 18 January 2024 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 18 January 2024 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 27 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 February 2003 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 27 February 2003 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 27 February 2003 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 27 February 2003 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Director | 27 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Capital | Capital return purchase own shares. | Download |
2023-09-18 | Capital | Capital cancellation shares. | Download |
2023-04-20 | Capital | Capital cancellation shares. | Download |
2023-04-20 | Capital | Capital return purchase own shares. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Capital | Capital return purchase own shares. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.