UKBizDB.co.uk

DATA LANGUAGE (UK) LTD

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

This company is commonly known as Data Language (uk) Ltd. The company was founded 10 years ago and was given the registration number 09034780. The firm's registered office is in LEATHERHEAD. You can find them at Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATA LANGUAGE (UK) LTD
Company Number:09034780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England, KT22 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, William Sellars Close, Caterham, England, CR3 5FT

Director01 August 2016Active
45, Nower Road, Dorking, United Kingdom, RH4 3BY

Director12 May 2014Active
Riverbridge House, Guildford Road, Leatherhead, United Kingdom, KT22 9AD

Director01 January 2019Active
Hawksbury, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DJ

Director12 May 2014Active

People with Significant Control

Mr Paul Herbert Wilton
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Hawksbury, Guildford Road, Leatherhead, England, KT22 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian James Everett
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:45, Nower Road, Dorking, England, RH4 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Silver Lyon Robert Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:43, St. Annes Crescent, Lewes, England, BN7 1SD
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 (5 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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-09-28Capital

Capital alter shares subdivision.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-26Capital

Capital allotment shares.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Address

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

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.