UKBizDB.co.uk

GOVDATA LIMITED

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

This company is commonly known as Govdata Limited. The company was founded 17 years ago and was given the registration number 05959129. The firm's registered office is in LIVERPOOL. You can find them at The Plaza, 100 Old Hall Street, Liverpool, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOVDATA LIMITED
Company Number:05959129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director10 April 2007Active
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director19 February 2019Active
22 Atherstone Avenue, Manchester, M8 4PE

Secretary06 October 2006Active
69 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AR

Secretary11 October 2006Active
5 Lindale House, 8 The Beeches, Manchester, M20 2BG

Secretary09 July 2007Active
The Olde Orchard, Greenway, Appleton, WA4 3AD

Secretary24 December 2007Active
22 Atherstone Avenue, Manchester, M8 4PE

Director06 October 2006Active
69 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AR

Director11 October 2006Active
5 Lindale House, 8 The Beeches, Manchester, M20 2BG

Director06 October 2006Active
The Olde Orchard, Greenway, Appleton, WA4 3AD

Director24 December 2007Active

People with Significant Control

Govdata Holdings Limited
Notified on:10 October 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Langtons, The Plaza, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Victor Hugo
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons, The Plaza 100 100 Old Hall Str, United Kingdom, LIVERPOOL
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.