Company NameData Protected Limited
DirectorGary Edward Brooks
Company StatusActive
Company Number06344556
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 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 NameGary Edward Brooks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameDr Sarah Woods
StatusCurrent
Appointed13 September 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address21 Craig Yr Eos Avenue
Ogmore By Sea
CF32 0PF
Wales
Secretary NameSunita Kotecha
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Catterick Close
London
N11 3ES

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Gary Edward Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£180,840
Cash£194,601
Current Liabilities£46,951

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 October 2022Change of details for Gary Edward Brooks as a person with significant control on 25 October 2022 (2 pages)
31 October 2022Director's details changed for Gary Edward Brooks on 25 October 2022 (2 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
26 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
8 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
9 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 April 2021Change of details for Gary Edward Brooks as a person with significant control on 28 April 2021 (2 pages)
30 April 2021Director's details changed for Gary Edward Brooks on 28 April 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 November 2019Appointment of Dr Sarah Woods as a secretary on 13 September 2019 (2 pages)
4 November 2019Termination of appointment of Sunita Kotecha as a secretary on 13 September 2019 (1 page)
13 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 September 2015Director's details changed for Gary Edward Brooks on 3 September 2015 (2 pages)
16 September 2015Director's details changed for Gary Edward Brooks on 3 September 2015 (2 pages)
16 September 2015Director's details changed for Gary Edward Brooks on 3 September 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Return made up to 16/08/08; full list of members (3 pages)
15 October 2008Return made up to 16/08/08; full list of members (3 pages)
16 August 2007Incorporation (20 pages)
16 August 2007Incorporation (20 pages)