UKBizDB.co.uk

DATA ENHANCEMENT SOLUTIONS LTD

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

This company is commonly known as Data Enhancement Solutions Ltd. The company was founded 4 years ago and was given the registration number 12645163. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATA ENHANCEMENT SOLUTIONS LTD
Company Number:12645163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cresswells, Corsham, United Kingdom, SN13 9NJ

Secretary04 June 2020Active
Albany Chambers, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL

Director18 March 2021Active
14, Cresswells, Corsham, United Kingdom, SN13 9NJ

Director04 June 2020Active
97, Ladywood Road, Hertford, United Kingdom, SG14 2TB

Director04 June 2020Active
106, Rosehill Street, Cheltenham, United Kingdom, GL52 6SJ

Director04 June 2020Active

People with Significant Control

Mrs Jasmin Ashar Yoosuff Kunju
Notified on:18 March 2021
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Albany Chambers, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasmin Ashar Yoosuff Kunju
Notified on:04 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:106, Rosehill Street, Cheltenham, United Kingdom, GL52 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Jason Picton
Notified on:04 June 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:14, Cresswells, Corsham, United Kingdom, SN13 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Matthew Walker
Notified on:04 June 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:97, Ladywood Road, Hertford, United Kingdom, SG14 2TB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Change account reference date company current extended.

Download
2021-08-04Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.