UKBizDB.co.uk

DATA RESEARCH COMPLIANCE LIMITED

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

This company is commonly known as Data Research Compliance Limited. The company was founded 25 years ago and was given the registration number 03753971. The firm's registered office is in COPTHORNE. You can find them at 13c Borers Arms Business Park, Borers Arms Road, Copthorne, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DATA RESEARCH COMPLIANCE LIMITED
Company Number:03753971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:13c Borers Arms Business Park, Borers Arms Road, Copthorne, West Sussex, England, RH10 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13c, Borers Arms Business Park, Borers Arms Road, Copthorne, England, RH10 3LH

Director29 September 2010Active
105 Oakway, Crawley, RH10 2HS

Secretary07 March 2000Active
Smallmead House, Smallmead, Horley, RH6 9LW

Secretary07 February 2003Active
Smallmead House, Smallmead, Horley, RH6 9LW

Secretary23 April 1999Active
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH

Secretary20 August 2015Active
Wings, Peeks Brook Lane, Horley, RH6 9SX

Secretary27 March 2007Active
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, England, RH10 3LH

Secretary30 November 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary16 April 1999Active
34a Second Avenue, Newhaven, BN9 9HN

Director01 March 2000Active
105 Oakway, Crawley, RH10 2HS

Director23 April 1999Active
5 Grays Wood, Horley, RH6 9UT

Director04 December 2006Active
Smallmead House, Smallmead, Horley, RH6 9LW

Director23 April 1999Active
The Everglades, Langshott, Horley, RH6 9LN

Director14 April 2000Active
6 Treesdale Close, Southport, PR8 2EL

Director16 August 2001Active
6 Treesdale Close, Southport, PR8 2EL

Director04 May 1999Active
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH

Director20 August 2015Active
Smallmead House, Smallmead, Horley, United Kingdom, RH6 9LW

Director10 November 2011Active
2 West Park Farm Cottages, West Park Road, Newchapel, RH7 6HT

Director27 March 2007Active
Wings, Peeks Brook Lane, Horley, United Kingdom, RH6 9SX

Director05 September 2005Active
Wings, Peeks Brook Lane, Horley, RH6 9SX

Director05 September 2005Active
3 Marriot Chase, Thorpe Marriot, Norwich, NR8 6QQ

Director04 May 1999Active
14f Borers Yard, Borers Arms Road, Copthorne, Crawley, England, RH10 3LH

Director30 November 2012Active
23 Cants Close, Burgess Hill, RH15 0LR

Director13 June 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director16 April 1999Active

People with Significant Control

Mrs Isabel Hill
Notified on:01 July 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:13c, Borers Arms Business Park, Copthorne, England, RH10 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Dewse
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:13c, Borers Arms Business Park, Copthorne, England, RH10 3LH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Address

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

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person secretary company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.