DATA DISCOVERY SOLUTIONS LTD

St Georges Chambers St Georges Chambers, Winchester, SO23 8AJ, England
StatusACTIVE
Company No.06748735
CategoryPrivate Limited Company
Incorporated13 Nov 2008
Age15 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

DATA DISCOVERY SOLUTIONS LTD is an active private limited company with number 06748735. It was incorporated 15 years, 6 months, 5 days ago, on 13 November 2008. The company address is St Georges Chambers St Georges Chambers, Winchester, SO23 8AJ, England.



Company Fillings

Accounts with accounts type group

Date: 09 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Baumann

Change date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Baumann

Change date: 2022-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Christian Geyer

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Capital : 1,502,784.7 GBP

Date: 2022-02-03

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-24

Capital : 1,493,823.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 1,453,619.8 GBP

Date: 2021-12-23

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2022

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Peter John Vardigans

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: Judith Elizabeth Andrews

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts amended with accounts type group

Date: 13 Jul 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Peter John Baumann

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Trevor Michael Hope

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-07

Capital : 1,312,110.30 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Neil James Kipling

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Hale

Appointment date: 2019-04-18

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

New address: St Georges Chambers St. Georges Street Winchester SO23 8AJ

Old address: 1 Winnall Valley Road Winchester Hampshire SO23 0LD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

New address: 1 Winnall Valley Road Winchester Hampshire SO23 0LD

Old address: 96 High Street Winchester Hants SO23 9AH

Change date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 067487350004

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Capital : 699,744.20 GBP

Date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-06-30

Documents

View document PDF

Second filing of form with form type

Date: 17 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-19

Capital : 379,744.2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-28

Capital : 379,744.20 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 284,397.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-17

Capital : 249,597.00 GBP

Documents

View document PDF

Second filing of form with form type

Date: 06 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-07

Capital : 225,917.40 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type

Date: 11 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-15

Capital : 138,695.70 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 10 May 2011

Category: Capital

Type: SH01

Capital : 152,432.70 GBP

Date: 2011-05-10

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-15

Capital : 120,695.70 GBP

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil James Kipling

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony O'connell

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Vardigans

Change date: 2011-01-01

Documents

View document PDF

Legacy

Date: 18 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Peter John Baumann

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Peter Vardigans

Documents

View document PDF

Change person secretary company with change date

Date: 24 Dec 2010

Action Date: 13 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Judy Andrews

Change date: 2010-11-13

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 31 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-31

Capital : 102,787.00 GBP

Documents

View document PDF

Legacy

Date: 21 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Capital

Type: SH01

Capital : 1,001,562 GBP

Date: 2010-05-27

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 14 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-14

Capital : 11,250 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judy Andrews

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2010

Action Date: 21 May 2009

Category: Capital

Type: SH01

Date: 2009-05-21

Capital : 900.02 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-26

Old address: 5 Percy Street Office 4 London W1T 1DG United Kingdom

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 21/05/09\gbp si [email protected]=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/09

Documents

View document PDF

Resolution

Date: 11 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10337249
Status:ACTIVE
Category:Private Limited Company

D & A AUTOS LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:04253317
Status:LIQUIDATION
Category:Private Limited Company

DUAGH LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10136302
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYPHAE LTD

68 CAMBRIDGE ROAD,CAMBRIDGE,CB22 5JS

Number:11478596
Status:ACTIVE
Category:Private Limited Company

PROPERTY INSPIRED LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0QE

Number:11901476
Status:ACTIVE
Category:Private Limited Company

SUE TOMLINSON LIMITED

49 PEPPER LANE,WIGAN,WN6 0PY

Number:04943286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source