Company NameData Evaluations Limited
Company StatusActive
Company Number03818293
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeigh Gerard Caldwell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
220 - 224 New London Road
Chelmsford
Essex
CM2 9AE
Director NameMr Stuart Clayman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolly House
220 - 224 New London Road
Chelmsford
Essex
CM2 9AE
Director NameMr Daryl William Hickman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Michael William Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameBarrie Turner-Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 New Road
Digswell
Hertfordshire
AL6 0AN
Secretary NameBarrie Turner-Smith
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 New Road
Digswell
Hertfordshire
AL6 0AN
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Ian Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Halyard Reach
South Woodham Ferrers
Essex
CM3 5GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolly House
220 - 224 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750 at £1Com Eval LTD
75.00%
Ordinary
225 at £1Internation LTD
22.50%
Ordinary
25 at £1Stuart Clayman
2.50%
Ordinary

Financials

Year2014
Net Worth£2,636
Cash£33,114
Current Liabilities£30,796

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 August 2022 (3 pages)
6 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (3 pages)
6 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
14 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(7 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(7 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(7 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(7 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(7 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(8 pages)
23 August 2013Termination of appointment of Michael Jones as a director (1 page)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(8 pages)
23 August 2013Termination of appointment of Michael Jones as a director (1 page)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(8 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 September 2009Return made up to 02/08/09; full list of members (5 pages)
14 September 2009Return made up to 02/08/09; full list of members (5 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2008Return made up to 02/08/08; full list of members (5 pages)
2 September 2008Return made up to 02/08/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Return made up to 02/08/07; full list of members (3 pages)
26 September 2007Return made up to 02/08/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
21 August 2007Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 02/08/06; full list of members (3 pages)
2 October 2006Return made up to 02/08/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 September 2004Return made up to 02/08/04; full list of members (9 pages)
2 September 2004Return made up to 02/08/04; full list of members (9 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (9 pages)
14 August 2003Return made up to 02/08/03; full list of members (9 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
19 August 2002Return made up to 02/08/02; full list of members (9 pages)
19 August 2002Return made up to 02/08/02; full list of members (9 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 August 2001Return made up to 02/08/01; full list of members (8 pages)
16 August 2001Return made up to 02/08/01; full list of members (8 pages)
25 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Ad 01/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 April 2001Ad 01/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 December 2000Return made up to 02/08/00; full list of members (8 pages)
21 December 2000Return made up to 02/08/00; full list of members (8 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page)
6 June 2000Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (21 pages)
2 August 1999Incorporation (21 pages)