UKBizDB.co.uk

VAUGHAN DATA SYSTEMS LTD

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

This company is commonly known as Vaughan Data Systems Ltd. The company was founded 20 years ago and was given the registration number 04816556. The firm's registered office is in HANBURY ROAD STOKE PRIOR. You can find them at 7 The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove Worcs. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VAUGHAN DATA SYSTEMS LTD
Company Number:04816556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove Worcs, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Miall Park Road, Solihull, England, B91 1ET

Secretary25 April 2016Active
29 Saint Godwalds Road, Astonfields, Bromsgrove, B60 3BW

Director22 September 2003Active
10 Miall Park Road, Solihull, B91 1ET

Director01 July 2003Active
29 Saint Godwalds Road, Astonfields, Bromsgrove, B60 3BW

Secretary01 July 2003Active
67 High Park Crescent, Sedgley, DY3 1QY

Director01 July 2003Active
1 Parkfield Drive, Bridlington, YO16 4QR

Director22 September 2003Active

People with Significant Control

Mrs Simone Mason
Notified on:01 January 2023
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:10 Miall Park Road, Miall Park Road, Solihull, England, B91 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Linus John Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:7 The Courtyard, Hanbury Road Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Crowe
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:29, St. Godwalds Road, Bromsgrove, United Kingdom, B60 3BW
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 (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
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Change person secretary company with change date.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.