Company NameE C Data Investments Ltd
DirectorZeev Remez
Company StatusActive
Company Number08507534
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zeev Remez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Secretary NameDr Jonathan Joseph Remez
StatusCurrent
Appointed26 February 2024(10 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMrs Aviva Bibi Remez
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Aviva Bibi Remez
33.33%
Ordinary A
1 at £1Jonathan Joseph Remez
33.33%
Ordinary B
1 at £1Zev Remez
33.33%
Ordinary A

Financials

Year2014
Net Worth£3,995
Cash£29,952
Current Liabilities£25,957

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 April

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

12 June 2023Micro company accounts made up to 30 April 2023 (2 pages)
19 May 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
18 July 2022Micro company accounts made up to 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
15 September 2021Micro company accounts made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
6 April 2021Secretary's details changed for Mrs Avia Bibi Remez on 6 April 2021 (1 page)
6 April 2021Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 April 2021 (1 page)
6 April 2021Director's details changed for Mr Zev Remez on 6 April 2021 (2 pages)
9 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
4 April 2018Registered office address changed from C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
17 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
18 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
11 May 2016Secretary's details changed for Mrs Avia Bibi Remez on 22 April 2016 (1 page)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
11 May 2016Secretary's details changed for Mrs Avia Bibi Remez on 22 April 2016 (1 page)
11 May 2016Director's details changed for Mr Zev Remez on 22 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Zev Remez on 22 April 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Registered office address changed from 6 Princes Park Avenue London NW11 0JP to C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF on 15 July 2015 (1 page)
15 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
15 July 2015Registered office address changed from 6 Princes Park Avenue London NW11 0JP to C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF on 15 July 2015 (1 page)
15 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
15 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
20 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
20 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
3 May 2013Appointment of Mrs Avia Bibi Remez as a secretary (2 pages)
3 May 2013Appointment of Mrs Avia Bibi Remez as a secretary (2 pages)
2 May 2013Appointment of Mr Zev Remez as a director (2 pages)
2 May 2013Appointment of Mr Zev Remez as a director (2 pages)
29 April 2013Termination of appointment of Graham Cowan as a director (1 page)
29 April 2013Termination of appointment of Graham Cowan as a director (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)