UKBizDB.co.uk

INDEPENDENT DATA SERVICES (UK) LIMITED

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

This company is commonly known as Independent Data Services (uk) Limited. The company was founded 20 years ago and was given the registration number 04855776. The firm's registered office is in SUFFOLK. You can find them at 15 Whiting Street, Bury St Edmunds, Suffolk, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT DATA SERVICES (UK) LIMITED
Company Number:04855776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director31 July 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill Aberdeen, Aberdeenshire, United Kingdom, AB32 6TQ

Director18 August 2022Active
Town End, Duck End, Girton, England, CB3 0PZ

Secretary04 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 August 2003Active
Town End, Duck End, Girton, England, CB3 0PZ

Director04 August 2003Active
Town End, Duck End, Girton, England, CB3 0PZ

Director04 August 2003Active
62 Buckingham Gate, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director03 September 2021Active
1 Enterprise Drive, 1 Enterprise Drive, Westhill Industrial Estate, Westhill,, Aberdeen, Scotland, AB32 6TQ

Director03 September 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 August 2003Active

People with Significant Control

Schlumberger Oilfield Uk Limited
Notified on:29 December 2021
Status:Active
Country of residence:United Kingdom
Address:Schlumberger House, Schlumberger House, Gatwick, United Kingdom, RH6 0NZ
Nature of control:
  • Significant influence or control
Schlumberger Oilfield Uk Limited
Notified on:03 September 2021
Status:Active
Country of residence:United Kingdom
Address:Schlumberger House, Schlumberger House, Buckingham Gate, Gatwick, United Kingdom, RH6 0NZ
Nature of control:
  • Significant influence or control
Wilfrid John Hanson
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Town End, Duck End, Girton, England, CB3 0PZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-21Miscellaneous

Court order.

Download
2023-12-01Miscellaneous

Court order.

Download
2023-12-01Gazette

Gazette dissolved compulsory.

Download
2023-11-23Resolution

Resolution.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Change of name

Reregistration assent.

Download
2023-10-17Incorporation

Re registration memorandum articles.

Download
2023-10-17Change of name

Certificate re registration limited to unlimited.

Download
2023-10-17Change of name

Reregistration private limited to private unlimited company.

Download
2023-07-24Persons with significant control

Change to a person with significant control without name date.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.