Company NameData Compliant Limited
Company StatusActive
Company Number08850647
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMichelle Catherine Evans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Anthony Stephen Cattermole Schiffman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Patrick Alastair Franklin Tuffill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Sarah Jane Victoria Tuffill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Alan Michael Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2016(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse, Lodge Farm Catts Hill
Mark Cross
East Sussex
TN6 3NH

Contact

Websitewww.datacompliant.co.uk
Telephone01787 277742
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Michelle Catherine Evans
45.00%
Ordinary
45 at £1Sarah Jane Victoria Tuffill
45.00%
Ordinary
4 at £1Patrick Alastair Franklin Tuffill
4.00%
Ordinary
3 at £1Antony Stephen Cattermole Schiffman
3.00%
Ordinary
3 at £1James Thomas Middlehurst
3.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

16 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2022Memorandum and Articles of Association (38 pages)
23 February 2022Confirmation statement made on 14 February 2022 with updates (7 pages)
26 January 2022Statement of capital following an allotment of shares on 9 December 2021
  • GBP 206
(20 pages)
9 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
30 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 April 2017Termination of appointment of James Thomas Middlehurst as a director on 29 March 2017 (1 page)
20 April 2017Termination of appointment of Alan Michael Thomas as a director on 29 March 2017 (1 page)
20 April 2017Termination of appointment of James Thomas Middlehurst as a director on 29 March 2017 (1 page)
20 April 2017Termination of appointment of Alan Michael Thomas as a director on 29 March 2017 (1 page)
6 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 April 2016Appointment of Mr Alan Thomas as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Alan Thomas as a director on 8 April 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200
(3 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)