Company NameData Id Ltd
DirectorHeidi Davis
Company StatusActive
Company Number06608450
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Heidi Davis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Heidi Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,527
Cash£539
Current Liabilities£40,166

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
20 July 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
19 November 2021Director's details changed for Mrs Heidi Davis on 28 October 2021 (2 pages)
19 November 2021Director's details changed for Mrs Heidi Davis on 28 October 2021 (2 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 November 2021Change of details for Mrs Heidi Davis as a person with significant control on 28 October 2021 (2 pages)
19 November 2021Change of details for Mrs Heidi Davis as a person with significant control on 28 October 2021 (2 pages)
23 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
18 August 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 July 2017Notification of Heidi Davis as a person with significant control on 3 June 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Notification of Heidi Davis as a person with significant control on 3 June 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
29 July 2015Director's details changed for Miss Heidi Dickson on 19 January 2015 (2 pages)
29 July 2015Director's details changed for Miss Heidi Dickson on 19 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Director's details changed for Miss Heidi Dickson on 14 April 2010 (2 pages)
9 November 2010Director's details changed for Miss Heidi Dickson on 14 April 2010 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 Bushbaby Close Webb Street London SE1 4TS on 4 January 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Previous accounting period shortened from 30 June 2009 to 28 February 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Previous accounting period shortened from 30 June 2009 to 28 February 2009 (1 page)
8 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
2 September 2009Registered office changed on 02/09/2009 from data id LTD plot a arisdale avenue south ockendon essex RM15 5SJ uk (1 page)
2 September 2009Registered office changed on 02/09/2009 from data id LTD plot a arisdale avenue south ockendon essex RM15 5SJ uk (1 page)
2 June 2008Incorporation (16 pages)
2 June 2008Incorporation (16 pages)