Company NameDewdata Limited
Company StatusActive
Company Number03326806
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NamesDewdata Limited and Winkworth Residential Investment Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Graham Stuart Gold
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Howard Greenfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Graham Stuart Gold
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Alessandro Corradi
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(26 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(3 days after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Foreign
Secretary NameEmma Kate Stannard
NationalityBritish
StatusResigned
Appointed06 March 1997(3 days after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence Address106 Cloudesley Road
London
N1 0EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Graham Stuart Gold
5.00%
Ordinary A
50 at £1Mr Howard Greenfield
5.00%
Ordinary A
450 at £1Mrs D. Gold
45.00%
Ordinary B
450 at £1Mrs S. Greenfield
45.00%
Ordinary B

Financials

Year2014
Net Worth£94,770
Cash£117,450
Current Liabilities£151,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Statement by Directors (1 page)
14 October 2019Statement of capital on 14 October 2019
  • GBP 500
(4 pages)
14 October 2019Solvency Statement dated 24/09/19 (1 page)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2019Change of share class name or designation (2 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
4 February 2019Change of details for Mr Graham Stuart Gold as a person with significant control on 6 April 2016 (2 pages)
4 February 2019Cessation of Debra Gold as a person with significant control on 18 June 2018 (1 page)
4 February 2019Cessation of Sara Greenfield as a person with significant control on 18 June 2018 (1 page)
4 February 2019Change of details for Mr Howard Greenfield as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Particulars of variation of rights attached to shares (2 pages)
26 July 2018Change of share class name or designation (2 pages)
24 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page)
11 March 2011Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages)
11 March 2011Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page)
11 March 2011Secretary's details changed for Graham Stuart Gold on 2 March 2011 (1 page)
11 March 2011Director's details changed for Howard Greenfield on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Howard Greenfield on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Howard Greenfield on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Graham Stuart Gold on 2 March 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 03/03/08; full list of members (6 pages)
22 May 2008Return made up to 03/03/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 03/03/07; full list of members (6 pages)
26 March 2007Return made up to 03/03/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 03/03/06; full list of members (8 pages)
30 March 2006Return made up to 03/03/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 03/03/05; full list of members (8 pages)
15 June 2005Return made up to 03/03/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 03/03/04; full list of members (8 pages)
8 March 2004Return made up to 03/03/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 March 2003Return made up to 03/03/03; full list of members (8 pages)
10 March 2003Return made up to 03/03/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 March 2002Return made up to 03/03/02; full list of members (7 pages)
20 March 2002Return made up to 03/03/02; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 March 2001Return made up to 03/03/01; full list of members (7 pages)
26 March 2001Return made up to 03/03/01; full list of members (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 March 2000Return made up to 03/03/00; full list of members (6 pages)
14 March 2000Return made up to 03/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 March 1999Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1999Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
(6 pages)
23 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
(6 pages)
23 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (1 page)
10 May 1998Memorandum and Articles of Association (16 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Memorandum and Articles of Association (16 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
7 April 1998Memorandum and Articles of Association (17 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Return made up to 03/03/98; full list of members (6 pages)
25 March 1998Return made up to 03/03/98; full list of members (6 pages)
19 March 1998Company name changed winkworth residential investment consultants LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed winkworth residential investment consultants LIMITED\certificate issued on 20/03/98 (2 pages)
7 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (3 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997New director appointed (3 pages)
24 April 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 March 1997Company name changed dewdata LIMITED\certificate issued on 18/03/97 (2 pages)
17 March 1997Company name changed dewdata LIMITED\certificate issued on 18/03/97 (2 pages)
3 March 1997Incorporation (20 pages)
3 March 1997Incorporation (20 pages)