UKBizDB.co.uk

S & N BRITISH DATA ARCHIVE LIMITED

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

This company is commonly known as S & N British Data Archive Limited. The company was founded 23 years ago and was given the registration number 04223752. The firm's registered office is in CHILMARK SALISBURY. You can find them at 8b West Wing, Manor Farm, Chilmark Salisbury, Wiltshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:S & N BRITISH DATA ARCHIVE LIMITED
Company Number:04223752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities
  • 58290 - Other software publishing
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:8b West Wing, Manor Farm, Chilmark Salisbury, Wiltshire, SP3 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Secretary13 March 2010Active
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Director13 October 2008Active
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Director13 October 2008Active
Castle View, La Rue De Haut, St Lawrence, Jersey,

Secretary29 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 May 2001Active
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Director29 May 2001Active
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Director13 October 2008Active
8b West Wing, Manor Farm, Chilmark Salisbury, SP3 5AF

Director29 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 May 2001Active

People with Significant Control

Mr David James Bayley
Notified on:23 January 2023
Status:Active
Date of birth:February 1987
Nationality:British
Address:8b West Wing, Chilmark Salisbury, SP3 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Bayley
Notified on:23 January 2023
Status:Active
Date of birth:June 1985
Nationality:British
Address:8b West Wing, Chilmark Salisbury, SP3 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Bayley
Notified on:23 January 2023
Status:Active
Date of birth:August 1988
Nationality:British
Address:8b West Wing, Chilmark Salisbury, SP3 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.