Company NameFrontline Data Limited
DirectorsMichael Dennis Goulding and Christopher John Barrett
Company StatusActive
Company Number05427762
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Previous NameEDL Systems Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael Dennis Goulding
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Christopher John Barrett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(10 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Secretary NameMr Christopher John Barrett
NationalityBritish
StatusCurrent
Appointed22 February 2006(10 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameKevin William Ash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameTeresa Aleksandra Ash
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Secretary NameTeresa Aleksandra Ash
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP

Contact

Websitefrontlinedata.co.uk
Telephone020 73540919
Telephone regionLondon

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Vicis Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,442
Cash£169,454
Current Liabilities£188,542

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Director's details changed for Mr Michael Dennis Goulding on 17 December 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 April 2017Registered office address changed from Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
23 March 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN to Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN to Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 23 March 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN on 26 September 2016 (2 pages)
16 May 2016Registered office address changed from Moulsham Mill Centre Parkway Chelmsford CM2 7PX England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Moulsham Mill Centre Parkway Chelmsford CM2 7PX England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 16 May 2016 (1 page)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
13 May 2016Secretary's details changed for Mr Christopher John Barrett on 4 May 2016 (1 page)
13 May 2016Director's details changed for Mr Michael Dennis Goulding on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Christopher John Barrett on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Christopher John Barrett on 4 May 2016 (2 pages)
13 May 2016Secretary's details changed for Mr Christopher John Barrett on 4 May 2016 (1 page)
13 May 2016Director's details changed for Mr Michael Dennis Goulding on 4 May 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
24 April 2014Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Christopher John Barrett on 14 March 2014 (1 page)
24 April 2014Secretary's details changed for Mr Christopher John Barrett on 14 March 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
19 September 2013Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY England on 19 September 2013 (1 page)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Mr Michael Dennis Goulding on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Michael Dennis Goulding on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Christopher John Barrett on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Christopher John Barrett on 30 April 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages)
4 May 2011Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages)
19 May 2010Director's details changed for Michael Dennis Goulding on 17 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Christopher John Barrett on 17 April 2010 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Christopher John Barrett on 17 April 2010 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Michael Dennis Goulding on 17 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 October 2009Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page)
17 October 2009Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page)
15 May 2009Return made up to 18/04/09; full list of members (5 pages)
15 May 2009Return made up to 18/04/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2008Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU (1 page)
18 December 2006Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 18/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
3 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
3 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
28 July 2005Company name changed edl systems LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed edl systems LIMITED\certificate issued on 28/07/05 (2 pages)
4 May 2005Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ (1 page)
4 May 2005Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)