UKBizDB.co.uk

DATA VERIFICATION SERVICES LIMITED

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

This company is commonly known as Data Verification Services Limited. The company was founded 19 years ago and was given the registration number 05484229. The firm's registered office is in MANCHESTER. You can find them at Belvedere, 12 Booth Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DATA VERIFICATION SERVICES LIMITED
Company Number:05484229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Belvedere, 12 Booth Street, Manchester, M2 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director03 January 2017Active
Fleet 27, Rye Close, Fleet, England, GU51 2QQ

Secretary18 May 2012Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Secretary28 November 2014Active
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP

Secretary17 June 2005Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Secretary20 June 2006Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Director17 June 2005Active
Fleet 27, Rye Close, Fleet, England, GU51 2QQ

Director18 May 2012Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Director20 June 2006Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director01 January 2018Active
Fleet 27, Rye Close, Fleet, England, GU51 2QQ

Director01 November 2012Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Director20 June 2006Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Director01 August 2006Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director28 November 2014Active
Fleet 27, Rye Close, Fleet, England, GU51 2QQ

Director18 May 2012Active
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP

Director17 June 2005Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Director28 November 2014Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director03 January 2017Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Director20 June 2006Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Director28 November 2014Active
Fleet 27, Rye Close, Fleet, England, GU51 2QQ

Director15 May 2013Active
Vantage, Victoria Street, Basingstoke, RG21 3BT

Director01 February 2008Active

People with Significant Control

Capquest Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-07Miscellaneous

Legacy.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-17Officers

Change person director company with change date.

Download
2017-06-17Officers

Change person director company with change date.

Download
2017-02-27Document replacement

Second filing of director appointment with name.

Download
2017-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.