UKBizDB.co.uk

DATA SCIENCES LIMITED

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

This company is commonly known as Data Sciences Limited. The company was founded 33 years ago and was given the registration number 02597027. The firm's registered office is in PORTSMOUTH. You can find them at Po Box 41 North Harbour, Cosham, Portsmouth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DATA SCIENCES LIMITED
Company Number:02597027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 41 North Harbour, Cosham, Portsmouth, PO6 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Upper Ground, London, SE1 9PZ

Secretary06 September 2007Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director22 September 2011Active
98 Campden Hill Road, London, W8 7AP

Secretary08 September 1997Active
94 Strawberry Vale, Twickenham, TW1 4SH

Secretary05 November 1999Active
7 Kinderscout, Hemel Hempstead, HP3 8HW

Secretary-Active
42 Princedale Road, London, W11 4NL

Secretary25 March 2003Active
29 Summerfield Close, Emmbrook, Wokingham, RG41 1PH

Secretary03 September 1993Active
Flat 6 106-110 Hallam Street, London, W1W 5HG

Secretary27 July 2005Active
125 Malborough Crescent, Sevenoaks, TN3 2HN

Secretary15 May 1997Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director08 December 2010Active
Crescent House, The Quillot, Burwood Park, Walton-On-Thames, KT12 5BY

Director-Active
35 Cambridge Road, Twickenham, TW1 1TJ

Director15 May 1997Active
Balmaha, Sand Road, Flitton,

Director-Active
5 The Ridgway, Mount Ararat Road, Richmond, TW10 6PR

Director-Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 November 2004Active
Red Cottage Branksome Park Road, Camberley, GU15 2AE

Director-Active
The Old House, Mill Lane, Henley On Thames, RG9 4HB

Director-Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, SE1 9PZ

Director09 April 2009Active
Parsonage Farm House, Hursley, Winchester, SO21 2LQ

Director-Active
55 Links Lane, Rowlands Castle, PO9 6AF

Director21 May 1996Active
6 Rue De Bellechasse, Paris, France, 75007

Director21 May 1996Active
18 The Fairway, Aldwick Bay, Bognor Regis, PO21 4ES

Director02 April 1996Active
20 Brook Green, London, W6 7BL

Director-Active
The Old Keep House, Sendmarsh Road, Woking, GU23 7DG

Director02 July 1993Active
The Corner Cottage, 45 Langstone Road, Havant, PO9 1RB

Director21 May 1996Active
Brook Farm Mork, St Briavels, GL15 6QH

Director-Active
1 Elm Lane, Earley, Reading, RG6 5UE

Director-Active
Meadows Heather Lane, Up Nately, Hook, RG27 9PT

Director-Active
Barwins, Hillier Road, Guildford, GU1 2JQ

Director22 June 1993Active
Grange Lodge, 86 Heath Road, Petersfield, GU31 4EL

Director28 February 2002Active

People with Significant Control

Ibm United Kingdom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Gazette

Gazette dissolved liquidation.

Download
2023-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

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

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Address

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

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-09Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-04Address

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

Download
2021-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.