Company NameData Protect UK Limited
DirectorAlex Marshall
Company StatusActive
Company Number04855386
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alex Marshall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 7 53 Norman Road
London
SE10 9QF
Secretary NameMr Alex Marshall
StatusCurrent
Appointed19 April 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 5 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameZoe Marshall
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleMarketing
Correspondence Address44 London Lane
Bromley
Kent
BR1 4HE
Director NameMrs Eleanor Marshall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 53 Norman Road
Greenwich
London
SE10 9QF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebackuptapestorage.co.uk

Location

Registered AddressUnit 5 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Mr Alex Marshall
75.00%
Ordinary A
250 at £1Mrs Eleanor Marshall
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,006,973
Cash£619,703
Current Liabilities£266,443

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

29 January 2010Delivered on: 3 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 fitzroy business park sandy lane sidcup kent t/no SGL691525; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 October 2003Delivered on: 6 November 2003
Persons entitled: Radion Properties Limited

Classification: Rent deposit deed
Secured details: £16744.75 due or to become due from the company to the chargee.
Particulars: 7 greenwich business park norman road greenwich london.
Outstanding
29 September 2003Delivered on: 8 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 January 2023Change of details for Marshall Investment Group Limited as a person with significant control on 27 May 2022 (2 pages)
25 January 2023Director's details changed for Mr Alex Marshall on 25 January 2023 (2 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
27 May 2022Registered office address changed from Unit 7 53 Norman Road London SE10 9QF to Unit 5 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 27 May 2022 (1 page)
27 May 2022Satisfaction of charge 3 in full (2 pages)
27 May 2022Satisfaction of charge 1 in full (1 page)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 July 2020Director's details changed for Mr Alex Marshall on 25 June 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 April 2017Termination of appointment of Eleanor Marshall as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Eleanor Marshall as a director on 3 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Mr Alex Marshall on 7 August 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Appointment of Mrs Eleanor Marshall as a director (2 pages)
27 November 2012Appointment of Mrs Eleanor Marshall as a director (2 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Change of share class name or designation (2 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Mr Alex Marshall as a secretary (2 pages)
16 May 2012Termination of appointment of Zoe Marshall as a secretary (1 page)
16 May 2012Appointment of Mr Alex Marshall as a secretary (2 pages)
16 May 2012Termination of appointment of Zoe Marshall as a secretary (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
(4 pages)
9 May 2012Statement of company's objects (2 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
(4 pages)
9 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2012Statement of company's objects (2 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 August 2010Director's details changed for Alex Marshall on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Alex Marshall on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Alex Marshall on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Alex Marshall on 2 March 2010 (3 pages)
5 March 2010Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alex Marshall on 2 March 2010 (3 pages)
5 March 2010Registered office address changed from 15 Howard Road Bromley Kent BR1 3QJ on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alex Marshall on 2 March 2010 (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 March 2009Return made up to 04/08/08; full list of members (10 pages)
28 March 2009Return made up to 04/08/08; full list of members (10 pages)
16 July 2008Full accounts made up to 31 August 2007 (12 pages)
16 July 2008Full accounts made up to 31 August 2007 (12 pages)
6 September 2007Return made up to 04/08/07; full list of members (6 pages)
6 September 2007Return made up to 04/08/07; full list of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
23 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
21 March 2006Return made up to 04/08/05; full list of members (6 pages)
21 March 2006Return made up to 04/08/05; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
26 October 2004Return made up to 04/08/04; full list of members (6 pages)
26 October 2004Return made up to 04/08/04; full list of members (6 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Incorporation (13 pages)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (13 pages)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)