Company NameNew Data Ltd
DirectorMihaly Tamas Farkas
Company StatusActive
Company Number08565006
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Mihaly Tamas Farkas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityHungarian
StatusCurrent
Appointed21 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceHungary
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Mylvaganam Manicavasagar
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Hatton Garden, Office 36
London
EC1N 8PN
Director NameMrs Kiran Jesuvadian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 4 months after company formation)
Appointment Duration2 weeks (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Mylvaganam Manicavasagar
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMs Natascha Deetlefsova
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed05 December 2014(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address23 Mill Street
1 St Saviours Wharf
London
SE1 2BE
Director NameMr Vaclav Hrdlicka
Date of BirthApril 1962 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed22 April 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Natascha Deetlefsova
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

22 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
13 January 2020Notification of Mihaly Tamas Farkas as a person with significant control on 27 December 2019 (2 pages)
13 January 2020Cessation of Berenson & Calvary Co. Ltd. as a person with significant control on 27 December 2019 (1 page)
4 October 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Bell Yard London WC2A 2JR on 4 October 2019 (1 page)
10 July 2019Cessation of Mihaly Tamas Farkas as a person with significant control on 1 June 2019 (1 page)
10 July 2019Notification of Berenson & Calvary Co. Ltd. as a person with significant control on 1 June 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
31 May 2019Notification of Mihaly Tamas Farkas as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Cessation of Fineus Capital Corp. as a person with significant control on 31 May 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr. Mihaly Tamas Farkas as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr. Mihaly Tamas Farkas as a director on 21 March 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 July 2016Appointment of Natascha Deetlefsova as a director on 25 July 2016 (2 pages)
26 July 2016Appointment of Natascha Deetlefsova as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Vaclav Hrdlicka as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Vaclav Hrdlicka as a director on 25 July 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
1 October 2015Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page)
22 April 2015Appointment of Mr. Vaclav Hrdlicka as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Natascha Deetlefsova as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Natascha Deetlefsova as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr. Vaclav Hrdlicka as a director on 22 April 2015 (2 pages)
12 December 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 23 Mill Street 1 St Saviours Wharf London SE1 2BE on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 23 Mill Street 1 St Saviours Wharf London SE1 2BE on 12 December 2014 (1 page)
5 December 2014Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
3 November 2014Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 20/01/2015 as it as provided without the authority of the company
(3 pages)
3 November 2014Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 20/01/2015 as it as provided without the authority of the company
(3 pages)
29 October 2014Appointment of Mr Mylvaganam Manicavasagar as a director on 27 October 2014 (2 pages)
29 October 2014Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014 (1 page)
29 October 2014Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014 (1 page)
29 October 2014Appointment of Mr Mylvaganam Manicavasagar as a director on 27 October 2014 (2 pages)
14 October 2014Termination of appointment of Mylvaganam Manicavasagar as a director on 13 October 2014 (1 page)
14 October 2014Appointment of Mrs Kiran Jesuvadian as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mrs Kiran Jesuvadian as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Mylvaganam Manicavasagar as a director on 13 October 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 999
(3 pages)
20 August 2014Termination of appointment of Nominee Secretary Ltd as a secretary on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 145-157 St. John Street London EC1V 4PW on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Mylvaganam Manicavasagar as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Mylvaganam Manicavasagar as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Nominee Secretary Ltd as a secretary on 20 August 2014 (1 page)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Termination of appointment of Nominee Director Ltd as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Nominee Director Ltd as a director on 20 August 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 999
(3 pages)
20 August 2014Termination of appointment of Waris Khan as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Waris Khan as a director on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 145-157 St. John Street London EC1V 4PW on 20 August 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)