Company NameFactset Digital Solutions Ltd
Company StatusDissolved
Company Number03691868
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Martin Haug
StatusClosed
Appointed26 September 2014(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameMr Frederick Philip Snow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameMr Goran Skoko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameMark Dell'Isola
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2021)
RoleVp, Tax Planning & Compliance
Country of ResidenceUnited States
Correspondence Address601 Merritt 7 Norwalk
Connecticut
United States
Director NameRobert Norman Howes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2001)
RoleManaging Director
Correspondence Address17 Suffolk Square
Montpellier
Cheltenham
Gloucestershire
GL50 2DR
Wales
Secretary NameMr Christopher William Sherwood Davidson
NationalityBritish
StatusResigned
Appointed16 March 1999(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Secretary NameAndrew John Yendole
NationalityBritish
StatusResigned
Appointed13 October 1999(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 1999)
RoleCompany Director
Correspondence Address2 Oriel Terrace
Oriel Road
Cheltenham
Gloucestershire
GL50 1XP
Wales
Secretary NameChristopher William Sherwood Davidson
NationalityBritish
StatusResigned
Appointed06 December 1999(11 months after company formation)
Appointment Duration6 years (resigned 06 December 2005)
RoleCompany Director
Correspondence Address2 Oriel Terrace
Oriel Road
Cheltenham
Gloucestershire
GL50 1XP
Wales
Director NameJulie Anne Barker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 02 October 2000)
RoleOperations Manager
Correspondence Address16 Fairview Close
Cheltenham
Gloucestershire
GL52 2LB
Wales
Director NameStephan Wolf
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2001(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address63263 Neu-Isonburg
Neuhuter
Strabe 8
Germany
Secretary NameMr Ian Peter Cramp
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Tulworths
Longlevens
Gloucester
Gloucestershire
GL2 9RS
Wales
Secretary NameMr Kelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 June 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameMr Richard Gilbert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRyefield Packhorse Road
Bessel's Green
Sevenoaks
Kent
TN13 2QP
Director NameMr Roger John Sargeant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 The Glade
Sevenoaks
Kent
TN13 3HD
Director NameMr Raymond Leo D'Arcy
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2011)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr Jeremy Carvell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2013)
RoleEuropean Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr Jason Langley Walsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 2013(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 April 2013)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr Mark Graham Hepsworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RolePresident
Country of ResidenceUnited States
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr Joachim Wolfgang Boris Lauterbach
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 July 2016(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzroy House 13-17 Epworth Street
London
EC2A 4DL
Director NameMr Maurizio Nicolelli
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameAndrew Carl Burton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2019)
RoleInternational Human Resources Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameAlan Bettridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2021)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressBroadgate Quarter One Snowden Street
London
EC2A 2DQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.interactivedata.com
Email address[email protected]
Telephone020 78258000
Telephone regionLondon

Location

Registered AddressBroadgate Quarter
One Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

205.4k at £1Interactive Data Managed Solutions Ag
100.00%
Ordinary

Financials

Year2014
Turnover£2,768,356
Gross Profit£1,535,787
Net Worth£1,383,230
Cash£1,535,102
Current Liabilities£561,963

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 August 2019 (22 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 October 2019Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages)
5 June 2019Full accounts made up to 31 August 2018 (22 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
17 January 2019Termination of appointment of Andrew Carl Burton as a director on 9 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page)
1 August 2018Statement of capital on 1 August 2018
  • GBP 1
(5 pages)
1 August 2018Solvency Statement dated 25/07/18 (2 pages)
1 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2018Statement by Directors (2 pages)
4 June 2018Full accounts made up to 31 August 2017 (22 pages)
16 March 2018Appointment of Mark Dell'isola as a director on 16 March 2018 (2 pages)
5 March 2018Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 (1 page)
5 March 2018Cessation of Interactive Data Managed Solutions Ag as a person with significant control on 5 March 2018 (1 page)
5 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (3 pages)
7 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (3 pages)
2 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
2 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
24 May 2017Registered office address changed from Fitzroy House 13-17 Epworth Street London EC2A 4DL to Broadgate Quarter One Snowden Street London EC2A 2DQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Fitzroy House 13-17 Epworth Street London EC2A 4DL to Broadgate Quarter One Snowden Street London EC2A 2DQ on 24 May 2017 (1 page)
8 May 2017Appointment of Mr Maurizio Nicolelli as a director on 31 March 2017 (2 pages)
8 May 2017Termination of appointment of David John Peniket as a director on 31 March 2017 (1 page)
8 May 2017Appointment of Mr Goran Skoko as a director on 31 March 2017 (2 pages)
8 May 2017Appointment of Mr Maurizio Nicolelli as a director on 31 March 2017 (2 pages)
8 May 2017Appointment of Mr Goran Skoko as a director on 31 March 2017 (2 pages)
8 May 2017Termination of appointment of Joachim Wolfgang Boris Lauterbach as a director on 31 March 2017 (1 page)
8 May 2017Appointment of Mr Frederick Philip Snow as a director on 31 March 2017 (2 pages)
8 May 2017Appointment of Mr Frederick Philip Snow as a director on 31 March 2017 (2 pages)
8 May 2017Termination of appointment of Joachim Wolfgang Boris Lauterbach as a director on 31 March 2017 (1 page)
8 May 2017Termination of appointment of David John Peniket as a director on 31 March 2017 (1 page)
21 April 2017Change of name notice (2 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
21 April 2017Change of name notice (2 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 September 2016Appointment of Mr Joachim Wolfgang Boris Lauterbach as a director on 21 July 2016 (2 pages)
1 September 2016Appointment of Mr Joachim Wolfgang Boris Lauterbach as a director on 21 July 2016 (2 pages)
31 August 2016Appointment of Mr David John Peniket as a director on 21 July 2016 (2 pages)
31 August 2016Appointment of Mr David John Peniket as a director on 21 July 2016 (2 pages)
7 April 2016Appointment of Mr Scott Anthony Hill as a director on 18 March 2016 (2 pages)
7 April 2016Appointment of Mr Johnathan Huston Short as a director on 18 March 2016 (2 pages)
6 April 2016Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016 (1 page)
6 April 2016Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016 (1 page)
6 April 2016Appointment of Mr David John Peniket as a director on 18 March 2016 (2 pages)
6 April 2016Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 18 March 2016 (2 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 205,401
(3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 205,401
(3 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 205,401
(3 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 205,401
(3 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 205,401
(3 pages)
10 November 2014Appointment of Mr Martin Haug as a secretary on 26 September 2014 (2 pages)
10 November 2014Termination of appointment of Kelvin Charles Bossey as a secretary on 26 September 2014 (1 page)
10 November 2014Appointment of Mr Martin Haug as a secretary on 26 September 2014 (2 pages)
10 November 2014Termination of appointment of Kelvin Charles Bossey as a secretary on 26 September 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
18 March 2014Appointment of Mr Mark Graham Hepsworth as a director (2 pages)
18 March 2014Appointment of Mr Mark Graham Hepsworth as a director (2 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 205,401
(4 pages)
27 February 2014Termination of appointment of Roger Sargeant as a director (1 page)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 205,401
(4 pages)
27 February 2014Termination of appointment of Roger Sargeant as a director (1 page)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 205,401
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Termination of appointment of Jason Walsh as a director (1 page)
2 May 2013Termination of appointment of Jason Walsh as a director (1 page)
26 March 2013Termination of appointment of Jeremy Carvell as a director (1 page)
26 March 2013Termination of appointment of Jeremy Carvell as a director (1 page)
27 February 2013Appointment of Mr Jason Langley Walsh as a director (2 pages)
27 February 2013Appointment of Mr Jason Langley Walsh as a director (2 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 December 2010 (18 pages)
29 December 2011Full accounts made up to 31 December 2010 (18 pages)
4 July 2011Termination of appointment of Raymond D'arcy as a director (1 page)
4 July 2011Termination of appointment of Raymond D'arcy as a director (1 page)
21 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 December 2009 (17 pages)
31 December 2010Full accounts made up to 31 December 2009 (17 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 205,401
(4 pages)
15 December 2010Statement by directors (2 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 205,401
(4 pages)
15 December 2010Solvency statement dated 10/12/10 (2 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Statement by directors (2 pages)
15 December 2010Solvency statement dated 10/12/10 (2 pages)
2 November 2010Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Jeremy Carvell on 1 November 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy Carvell on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy Carvell on 19 July 2010 (2 pages)
29 April 2010Appointment of Mr Jeremy Carvell as a director (2 pages)
29 April 2010Appointment of Mr Jeremy Carvell as a director (2 pages)
11 February 2010Full accounts made up to 31 December 2008 (17 pages)
11 February 2010Full accounts made up to 31 December 2008 (17 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Mr Raymond Leo D'arcy as a director (2 pages)
9 February 2010Appointment of Mr Raymond Leo D'arcy as a director (2 pages)
5 February 2010Termination of appointment of Stephan Wolf as a director (1 page)
5 February 2010Termination of appointment of Stephan Wolf as a director (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Appointment terminated director richard gilbert (1 page)
15 September 2009Appointment terminated director richard gilbert (1 page)
20 February 2009Return made up to 05/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from fitzroy house 13-17 epworth street london EC2A 4DL (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 05/01/09; full list of members (4 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from fitzroy house 13-17 epworth street london EC2A 4DL (1 page)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Appointment terminated secretary ian cramp (1 page)
4 July 2008Appointment terminated secretary ian cramp (1 page)
3 July 2008Director appointed roger john sargeant (3 pages)
3 July 2008Director appointed roger john sargeant (3 pages)
3 July 2008Director appointed richard gilbert (4 pages)
3 July 2008Director appointed richard gilbert (4 pages)
2 July 2008Secretary appointed kelvin charles bossey (2 pages)
2 July 2008Secretary appointed kelvin charles bossey (2 pages)
2 July 2008Registered office changed on 02/07/2008 from suite 1101 eagle tower montpellier drive cheltenham gloucestershire GL50 1TA (1 page)
2 July 2008Registered office changed on 02/07/2008 from suite 1101 eagle tower montpellier drive cheltenham gloucestershire GL50 1TA (1 page)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 21 the promenade cheltenham GL50 1LE (1 page)
21 June 2007Registered office changed on 21/06/07 from: 21 the promenade cheltenham GL50 1LE (1 page)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
17 February 2007Return made up to 05/01/07; full list of members (6 pages)
17 February 2007Return made up to 05/01/07; full list of members (6 pages)
12 July 2006Company name changed is. Teledata uk LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed is. Teledata uk LIMITED\certificate issued on 12/07/06 (2 pages)
29 March 2006Full accounts made up to 31 December 2005 (17 pages)
29 March 2006Full accounts made up to 31 December 2005 (17 pages)
10 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: 2-3 oriel terrace oriel road cheltenham GL50 1XP (1 page)
12 January 2006Registered office changed on 12/01/06 from: 2-3 oriel terrace oriel road cheltenham GL50 1XP (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 31 December 2004 (17 pages)
9 March 2005Full accounts made up to 31 December 2004 (17 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
20 January 2004Return made up to 05/01/04; full list of members (6 pages)
20 January 2004Return made up to 05/01/04; full list of members (6 pages)
17 December 2003Company name changed is innovative software LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed is innovative software LIMITED\certificate issued on 17/12/03 (2 pages)
20 June 2003Full accounts made up to 31 December 2002 (17 pages)
20 June 2003Full accounts made up to 31 December 2002 (17 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
18 December 2002Nc inc already adjusted 13/11/02 (1 page)
18 December 2002Nc inc already adjusted 13/11/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 13/11/02--------- £ si 555399@1=555399 £ ic 2/555401 (2 pages)
12 December 2002Ad 13/11/02--------- £ si 555399@1=555399 £ ic 2/555401 (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 September 2002Registered office changed on 09/09/02 from: 5 imperial square cheltenham gloucestershire GL50 1QB (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 5 imperial square cheltenham gloucestershire GL50 1QB (2 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Company name changed innovative software LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed innovative software LIMITED\certificate issued on 22/05/01 (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
28 September 2000Company name changed teledata borsen informations lim ited\certificate issued on 28/09/00 (2 pages)
28 September 2000Company name changed teledata borsen informations lim ited\certificate issued on 28/09/00 (2 pages)
7 September 2000Full accounts made up to 31 December 1999 (14 pages)
7 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 February 2000Return made up to 05/01/00; full list of members (6 pages)
7 February 2000Return made up to 05/01/00; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 5 imperial square cheltenham gloucestershire GL50 1QB (1 page)
17 December 1999Registered office changed on 17/12/99 from: 5 imperial square cheltenham gloucestershire GL50 1QB (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 & 3 oriel terrace oriel road cheltenham gloucestershire GL50 1XP (1 page)
2 November 1999Registered office changed on 02/11/99 from: 2 & 3 oriel terrace oriel road cheltenham gloucestershire GL50 1XP (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
9 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
5 January 1999Incorporation (18 pages)
5 January 1999Incorporation (18 pages)