Company NameData Analysis Solutions Limited
DirectorsMark Nicholas Buckley and Carol Sarah Dukes
Company StatusActive
Company Number04679352
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Nicholas Buckley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Road
Hampton Wick
Surrey
KT1 4AS
Director NameMs Carol Sarah Dukes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Road
Hampton Wick
Surrey
KT1 4AS
Secretary NameMrs Carol Sarah Dukes
StatusCurrent
Appointed10 March 2010(7 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address38 Park Road
Hampton Wick
Surrey
KT1 4AS
Secretary NameMichelle Renee Walton
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Park Road
Hampton Wick
Surrey
KT1 4AS
Secretary NameRichard Anthony Buckley
NationalityBritish
StatusResigned
Appointed11 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address38 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered Address1 Park Road
Hampton Wick
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Nicholas Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£3,699
Current Liabilities£4,918

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 June 2016Registered office address changed from David Howard 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 1 Park Road Hampton Wick Surrey KT1 4AS on 28 June 2016 (1 page)
28 June 2016Registered office address changed from David Howard 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 1 Park Road Hampton Wick Surrey KT1 4AS on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Mrs. Carol Sarah Dukes on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Mrs. Carol Sarah Dukes on 28 June 2016 (1 page)
20 June 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 June 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 June 2011Partial exemption accounts made up to 28 February 2011 (7 pages)
8 June 2011Partial exemption accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 March 2010Secretary's details changed for Richard Anthony Buckley on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Richard Anthony Buckley on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mark Nicholas Buckley on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Richard Anthony Buckley on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mark Nicholas Buckley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mark Nicholas Buckley on 1 October 2009 (2 pages)
11 March 2010Appointment of Mrs. Carol Sarah Dukes as a secretary (1 page)
11 March 2010Termination of appointment of Richard Buckley as a secretary (1 page)
11 March 2010Appointment of Mrs. Carol Sarah Dukes as a secretary (1 page)
11 March 2010Termination of appointment of Richard Buckley as a secretary (1 page)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 April 2009Secretary's change of particulars / richard buckley / 08/03/2009 (1 page)
14 April 2009Secretary's change of particulars / richard buckley / 08/03/2009 (1 page)
14 April 2009Return made up to 26/02/09; full list of members; amend (5 pages)
14 April 2009Return made up to 26/02/09; full list of members; amend (5 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 March 2008Return made up to 26/02/08; full list of members (7 pages)
12 March 2008Return made up to 26/02/08; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
18 December 2007Registered office changed on 18/12/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
28 June 2007Return made up to 26/02/07; full list of members (7 pages)
28 June 2007Return made up to 26/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 26/02/05; full list of members (2 pages)
28 February 2005Return made up to 26/02/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 March 2004Return made up to 26/02/04; full list of members (5 pages)
6 March 2004Return made up to 26/02/04; full list of members (5 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
26 February 2003Incorporation (18 pages)
26 February 2003Incorporation (18 pages)