ANNODATA LIMITED

Register to unlock more data on OkredoRegister

ANNODATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246366

Incorporation date

20/04/1988

Size

Full

Contacts

Registered address

Registered address

The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon14/04/2026
Appointment of Mr Christopher Rheidt as a director on 2026-04-01
dot icon14/04/2026
Director's details changed for Mr Christopher Rheidt on 2026-04-01
dot icon15/01/2026
Appointment of Mr Andrew Mark Smith as a director on 2026-01-01
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Director's details changed for Mr Takuya Marubayashi on 2025-09-22
dot icon30/09/2025
Director's details changed for Mr Hirofumi Nishino on 2025-09-22
dot icon27/05/2025
Termination of appointment of Rod Tonna-Barthet as a director on 2025-05-16
dot icon12/05/2025
Termination of appointment of Hironori Ando as a director on 2025-04-01
dot icon12/05/2025
Termination of appointment of Tateki Kuri as a director on 2025-04-01
dot icon12/05/2025
Appointment of Mr Takashi Nagai as a director on 2025-04-01
dot icon12/05/2025
Appointment of Mr Hirofumi Nishino as a director on 2025-04-01
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon17/03/2025
Full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon18/01/2024
Full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon13/04/2022
Appointment of Mr Tateki Kuri as a director on 2022-04-01
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/04/2021
Appointment of Mr Hironori Ando as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Norihiko Ina as a director on 2021-04-01
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon19/05/2020
Termination of appointment of Graham Cox as a director on 2020-04-01
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon11/04/2019
Termination of appointment of Hironao Katsukura as a director on 2019-04-01
dot icon21/02/2019
Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE to The Maylands Building Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG on 2019-02-21
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon18/06/2018
Appointment of Mr Takuya Marubayashi as a director on 2018-04-01
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon20/04/2018
Termination of appointment of Takahiro Sato as a director on 2018-03-31
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Appointment of Mr Richard Mcclure as a secretary on 2017-07-11
dot icon03/08/2017
Termination of appointment of Hironao Katsukura as a secretary on 2017-07-11
dot icon03/08/2017
Appointment of Mr Norihiko Ina as a director on 2017-07-05
dot icon03/08/2017
Termination of appointment of Takashi Kuki as a director on 2017-07-05
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/03/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon13/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/01/2017
Resolutions
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/12/2016
Appointment of Mr Hironao Katsukura as a secretary on 2016-12-06
dot icon13/12/2016
Termination of appointment of Timothy Stuart Harman as a secretary on 2016-12-06
dot icon13/12/2016
Appointment of Mr Graham Cox as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Hironao Katsukura as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Takahiro Sato as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Takashi Kuki as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Martin George St Quinton as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Sukhjinder Purewal as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Joseph Patrick Kelly as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Timothy Stuart Harman as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of David Shaw Fielden as a director on 2016-12-06
dot icon12/12/2016
Termination of appointment of Andrew John Harman as a director on 2016-12-06
dot icon12/12/2016
Auditor's resignation
dot icon02/12/2016
Satisfaction of charge 022463660005 in full
dot icon02/03/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon12/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon18/03/2015
Appointment of Mr Joseph Patrick Kelly as a director on 2015-03-18
dot icon13/03/2015
Registration of charge 022463660005, created on 2015-02-24
dot icon12/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Sukhjinder Purewal on 2014-05-01
dot icon31/07/2014
Resolutions
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/10/2013
Cancellation of shares. Statement of capital on 2013-10-28
dot icon28/10/2013
Resolutions
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon28/10/2013
Purchase of own shares.
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon18/06/2013
Appointment of Mr Martin George St Quinton as a director on 2013-05-03
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon29/05/2013
Change of share class name or designation
dot icon29/05/2013
Miscellaneous
dot icon29/05/2013
Resolutions
dot icon20/05/2013
Full accounts made up to 2012-06-30
dot icon02/05/2013
Statement of capital following an allotment of shares on 2011-08-24
dot icon02/05/2013
Statement of capital following an allotment of shares on 2010-08-23
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Andrew John Harman on 2012-12-01
dot icon10/01/2013
Director's details changed for Mr Timothy Stuart Harman on 2012-12-01
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/01/2011
Director's details changed for David Shaw Fielden on 2010-12-14
dot icon11/01/2011
Director's details changed for Mr Timothy Stuart Harman on 2010-12-14
dot icon11/01/2011
Director's details changed for Rod Tonna-Barthet on 2010-12-14
dot icon11/01/2011
Director's details changed for Sukhjinder Purewal on 2010-12-14
dot icon11/01/2011
Director's details changed for Mr Andrew John Harman on 2010-12-14
dot icon11/01/2011
Secretary's details changed for Mr Timothy Stuart Harman on 2010-12-14
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon07/01/2010
Director's details changed for Rod Tonna-Barthet on 2009-12-14
dot icon14/12/2009
Miscellaneous
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon09/12/2008
Return made up to 14/11/08; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Gbp nc 50001/50003.19\11/07/08
dot icon04/08/2008
Memorandum and Articles of Association
dot icon01/07/2008
Director appointed rod tonna-barthet
dot icon30/06/2008
Resolutions
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon21/02/2008
Director resigned
dot icon10/12/2007
Return made up to 14/11/07; no change of members
dot icon29/07/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon15/03/2007
Ad 30/11/06--------- £ si [email protected] £ ic 50000/50000
dot icon15/03/2007
Ad 30/01/06--------- £ si [email protected]
dot icon15/03/2007
Ad 30/01/06--------- £ si [email protected]
dot icon15/03/2007
Ad 30/11/06--------- £ si [email protected] £ ic 50000/50000
dot icon15/03/2007
Ad 30/11/06--------- £ si [email protected] £ ic 50000/50000
dot icon29/12/2006
Return made up to 14/11/06; full list of members
dot icon08/12/2006
New director appointed
dot icon12/05/2006
Full accounts made up to 2005-06-30
dot icon25/01/2006
New director appointed
dot icon14/12/2005
Return made up to 14/11/05; full list of members
dot icon08/07/2005
Full accounts made up to 2004-06-30
dot icon29/01/2005
Full accounts made up to 2003-06-30
dot icon09/12/2004
Return made up to 14/11/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon12/12/2003
Return made up to 14/11/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon13/12/2002
Return made up to 14/11/02; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon27/08/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
New director appointed
dot icon09/11/2001
Return made up to 14/11/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Return made up to 14/11/00; full list of members
dot icon03/12/1999
Return made up to 14/11/99; full list of members
dot icon27/10/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 14/11/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 14/11/97; full list of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 14/10/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon06/12/1995
Return made up to 14/10/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Registered office changed on 01/02/95 from: the old studio, high street, west wycombe, bucks. HP14 3AB
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Amended accounts made up to 1992-10-31
dot icon25/10/1994
Return made up to 14/10/94; full list of members
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
Particulars of contract relating to shares
dot icon26/07/1994
Ad 11/07/94--------- £ si 42000@1=42000 £ ic 8000/50000
dot icon25/07/1994
Resolutions
dot icon25/07/1994
£ nc 25000/100000 06/07/94
dot icon08/10/1993
Return made up to 14/10/93; full list of members
dot icon23/06/1993
Accounts for a small company made up to 1992-10-31
dot icon04/02/1993
Return made up to 14/10/92; change of members
dot icon14/01/1993
Accounting reference date extended from 31/10 to 31/12
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon15/01/1992
Return made up to 14/10/91; no change of members
dot icon08/10/1991
Return made up to 31/12/90; full list of members
dot icon07/09/1991
Accounts for a small company made up to 1990-10-31
dot icon17/01/1991
Director resigned
dot icon19/11/1990
Ad 22/10/90--------- £ si 5000@1=5000 £ ic 3000/8000
dot icon13/11/1990
New director appointed
dot icon13/11/1990
Return made up to 14/10/90; full list of members
dot icon17/07/1990
Accounts for a small company made up to 1989-10-31
dot icon10/07/1990
New director appointed
dot icon11/05/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon30/03/1989
Wd 15/03/89 ad 01/12/88--------- £ si 2998@1=2998 £ ic 2/3000
dot icon08/03/1989
Nc inc already adjusted
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Registered office changed on 17/06/88 from: 124-128 city road london EC1V 2NJ
dot icon20/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Hibbert
Director
02/08/2006 - 18/02/2008
63
Cox, Graham
Director
06/12/2016 - 01/04/2020
-
Anthony Benjamin, Ford
Director
04/01/2002 - 31/08/2004
1
St Quinton, Martin George
Director
03/05/2013 - 06/12/2016
72
Kelly, Joseph Patrick
Director
18/03/2015 - 06/12/2016
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNODATA LIMITED

ANNODATA LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNODATA LIMITED?

toggle

ANNODATA LIMITED is currently Active. It was registered on 20/04/1988 .

Where is ANNODATA LIMITED located?

toggle

ANNODATA LIMITED is registered at The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TG.

What does ANNODATA LIMITED do?

toggle

ANNODATA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANNODATA LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.