UKBizDB.co.uk

DATAGUARDSMAN LIMITED

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

This company is commonly known as Dataguardsman Limited. The company was founded 13 years ago and was given the registration number 07258899. The firm's registered office is in CHESTER. You can find them at India House, 16 White Friars, Chester, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DATAGUARDSMAN LIMITED
Company Number:07258899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:India House, 16 White Friars, Chester, CH1 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham Hall, Eastham Village Road, Eastham, Wirral, United Kingdom, CH62 0AF

Director12 January 2022Active
Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, United Kingdom, CH62 0AF

Director12 January 2022Active
Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, United Kingdom, CH62 0AF

Director01 February 2011Active
Groomsdale House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH

Secretary19 May 2010Active
Groomsdale House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH

Director19 May 2010Active

People with Significant Control

Katharine Anne Lonsdale
Notified on:12 January 2022
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Eastham Hall, 109 Eastham Village Road, Wirral, United Kingdom, CH62 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Moore
Notified on:12 January 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Eastham Hall, 109 Eastham Village Road, Wirral, United Kingdom, CH62 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Storrar
Notified on:30 June 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Eastham Hall, 109 Eastham Village Road, Wirral, United Kingdom, CH62 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Andrew Sinclair-Ford
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Eastham Hall, 109 Eastham Village Road, Wirral, United Kingdom, CH62 0AF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.