Company NameThe Data User Consultancy Limited
DirectorSucheta Singh
Company StatusActive
Company Number03344400
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Sucheta Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 59 Iverson Road
West Hampstead
London
NW6 2QT
Secretary NameMrs Suman Lata Singh
NationalityBritish
StatusResigned
Appointed18 April 1997(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address15 Farleigh Avenue
Wigston
Leicestershire
LE18 1DN
Director NameMr Surjan Singh
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleCompany Director
Correspondence Address15 Farleigh Avenue
Wigston
Leicestershire
LE18 1DN
Director NameMr Deepak Singh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Farleigh Avenue
Wigston
Leicestershire
LE18 1DN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 3, 59 Iverson Road Flat 3
59 Iverson Road
London
NW6 2QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Ms Sucheta Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,450
Cash£800
Current Liabilities£40,859

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Suman Lata Singh as a secretary on 1 October 2016 (1 page)
3 April 2017Termination of appointment of Suman Lata Singh as a secretary on 1 October 2016 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Registered office address changed from C/O 15 Farleigh Avenue 15 Farleigh Avenue Wigston Leicestershire LE18 1DN to Flat 3, 59 Iverson Road Flat 3 59 Iverson Road London NW6 2QT on 19 April 2016 (1 page)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2016Registered office address changed from C/O 15 Farleigh Avenue 15 Farleigh Avenue Wigston Leicestershire LE18 1DN to Flat 3, 59 Iverson Road Flat 3 59 Iverson Road London NW6 2QT on 19 April 2016 (1 page)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
14 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Termination of appointment of Deepak Singh as a director (1 page)
24 May 2013Termination of appointment of Deepak Singh as a director (1 page)
18 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Amended accounts made up to 30 April 2012 (12 pages)
3 April 2013Amended accounts made up to 30 April 2011 (13 pages)
3 April 2013Amended accounts made up to 30 April 2011 (13 pages)
3 April 2013Amended accounts made up to 30 April 2012 (12 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2012Registered office address changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT on 18 October 2012 (1 page)
7 August 2012Appointment of Mr Deepak Singh as a director (2 pages)
7 August 2012Appointment of Mr Deepak Singh as a director (2 pages)
1 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages)
10 May 2010Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Ms Sucheta Singh on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
7 May 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
21 August 2008Return made up to 03/04/08; full list of members (3 pages)
21 August 2008Return made up to 03/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 May 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
3 May 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
26 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 April 2007Return made up to 03/04/07; full list of members (2 pages)
22 May 2006Return made up to 03/04/06; full list of members (2 pages)
22 May 2006Return made up to 03/04/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
20 October 2005Amended accounts made up to 30 April 2004 (13 pages)
20 October 2005Amended accounts made up to 30 April 2004 (13 pages)
31 March 2005Return made up to 03/04/05; full list of members (6 pages)
31 March 2005Return made up to 03/04/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
16 July 2004Return made up to 03/04/04; full list of members (6 pages)
16 July 2004Return made up to 03/04/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
1 August 2003Return made up to 03/04/03; full list of members (7 pages)
1 August 2003Return made up to 03/04/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
17 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 August 2002Return made up to 03/04/02; full list of members (7 pages)
23 August 2002Return made up to 03/04/02; full list of members (7 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
18 May 2000Return made up to 03/04/00; full list of members (6 pages)
18 May 2000Return made up to 03/04/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 April 1999Return made up to 03/04/99; full list of members (6 pages)
22 April 1999Return made up to 03/04/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 June 1998Return made up to 03/04/98; full list of members (6 pages)
16 June 1998Return made up to 03/04/98; full list of members (6 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
3 April 1997Incorporation (17 pages)
3 April 1997Incorporation (17 pages)