London
SE19 3HF
Director Name | Mr Andrew Robert Comber |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Peter Comber |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Benjamin Leslie Joyce |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 March 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr David Charles Thorpe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Sheen Lane East Sheen London SW14 8LD |
Secretary Name | Mr Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Director Name | Mr William Dennis Burbage |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlee Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT |
Director Name | Stanley James Comber |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2017) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Clinton House 142 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Secretary Name | Mr William Dennis Burbage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlee Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT |
Director Name | Mrs Monica Jean Comber |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2017) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Clinton House 142 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | thedata.co.uk |
---|
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Stanley James Comber 24.51% Ordinary A |
---|---|
23 at £1 | Andrew Robert Comber 22.55% Ordinary |
23 at £1 | Peter Graham Comber 22.55% Ordinary |
15 at £1 | Monica Jean Comber 14.71% Ordinary |
14 at £1 | Stanley James Comber 13.73% Ordinary |
1 at £1 | Constance Comber 0.98% C Preference |
1 at £1 | Thomas Comber 0.98% B Preference |
Year | 2014 |
---|---|
Net Worth | £958,931 |
Cash | £976,646 |
Current Liabilities | £136,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
8 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 December 2020 | Director's details changed for Mr Peter Comber on 20 March 2015 (2 pages) |
11 December 2020 | Director's details changed for Mr Andrew Robert Comber on 11 December 2020 (2 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (6 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with updates (6 pages) |
11 September 2018 | Sub-division of shares on 31 August 2018 (6 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
7 March 2018 | Appointment of Mr Benjamin Leslie Joyce as a director on 7 March 2018 (2 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Cancellation of shares. Statement of capital on 28 June 2017
|
27 July 2017 | Cancellation of shares. Statement of capital on 28 June 2017
|
26 July 2017 | Termination of appointment of Monica Jean Comber as a director on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Stanley James Comber as a director on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Monica Jean Comber as a director on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Stanley James Comber as a director on 30 June 2017 (1 page) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Cancellation of shares. Statement of capital on 21 November 2016
|
3 January 2017 | Resolutions
|
3 January 2017 | Cancellation of shares. Statement of capital on 21 November 2016
|
3 January 2017 | Resolutions
|
6 June 2016 | Register(s) moved to registered inspection location Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed to Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed to Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page) |
6 March 2015 | Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Peter Comber as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Peter Comber as a director on 27 February 2015 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Statement of capital on 23 July 2014
|
23 July 2014 | Resolutions
|
23 July 2014 | Solvency Statement dated 04/07/14 (1 page) |
23 July 2014 | Statement by Directors (1 page) |
23 July 2014 | Statement of capital on 23 July 2014
|
23 July 2014 | Solvency Statement dated 04/07/14 (1 page) |
23 July 2014 | Statement by Directors (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
2 June 2014 | Secretary's details changed for Mr Peter Comber on 22 August 2013 (1 page) |
2 June 2014 | Secretary's details changed for Mr Peter Comber on 22 August 2013 (1 page) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
29 August 2013 | Registered office address changed from 8 Dagmar Road Windsor Berkshire SL4 1JL United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 8 Dagmar Road Windsor Berkshire SL4 1JL United Kingdom on 29 August 2013 (1 page) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Appointment of Mr Andrew Robert Comber as a director (2 pages) |
11 March 2013 | Appointment of Mr Andrew Robert Comber as a director (2 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
8 March 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Purchase of own shares. (3 pages) |
19 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Termination of appointment of David Thorpe as a director (1 page) |
18 April 2012 | Termination of appointment of William Burbage as a secretary (1 page) |
18 April 2012 | Termination of appointment of William Burbage as a director (1 page) |
18 April 2012 | Appointment of Mr Peter Comber as a secretary (2 pages) |
18 April 2012 | Registered office address changed from Beechlee House Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mr Peter Comber as a secretary (2 pages) |
18 April 2012 | Termination of appointment of William Burbage as a director (1 page) |
18 April 2012 | Termination of appointment of David Thorpe as a director (1 page) |
18 April 2012 | Termination of appointment of William Burbage as a secretary (1 page) |
18 April 2012 | Registered office address changed from Beechlee House Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT on 18 April 2012 (1 page) |
12 April 2012 | Memorandum and Articles of Association (3 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Memorandum and Articles of Association (3 pages) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members
|
20 May 2005 | Return made up to 08/05/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
19 January 2001 | Ad 01/12/00-31/12/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
19 January 2001 | Ad 01/12/00-31/12/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
26 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Registered office changed on 26/07/00 from: salisbury house salisbury villas station road cambridge CB1 2LA (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: salisbury house salisbury villas station road cambridge CB1 2LA (1 page) |
13 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
1 November 1999 | Company name changed eurothesys LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed eurothesys LIMITED\certificate issued on 02/11/99 (2 pages) |
19 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members
|
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 08/05/99; full list of members
|
8 July 1998 | Company name changed edenwell LTD\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed edenwell LTD\certificate issued on 09/07/98 (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 May 1998 | Incorporation (14 pages) |
8 May 1998 | Incorporation (14 pages) |