BRITANNIA DATA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA DATA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01575446

Incorporation date

21/07/1981

Size

Small

Contacts

Registered address

Registered address

Ground Floor, 4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1981)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon11/11/2025
Accounts for a small company made up to 2024-12-31
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon28/01/2025
Cessation of Iron Mountain Incorporated as a person with significant control on 2018-08-28
dot icon28/01/2025
Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 2018-08-28
dot icon28/01/2025
Second filing of Confirmation Statement dated 2019-01-12
dot icon28/01/2025
Second filing of Confirmation Statement dated 2020-01-12
dot icon28/01/2025
Second filing of Confirmation Statement dated 2021-01-12
dot icon28/01/2025
Second filing of Confirmation Statement dated 2022-01-12
dot icon28/01/2025
Second filing of Confirmation Statement dated 2022-12-31
dot icon28/01/2025
Second filing of Confirmation Statement dated 2023-12-31
dot icon28/01/2025
Second filing of Confirmation Statement dated 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of Philip Ernest Shepley as a director on 2024-06-14
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/01/2021
Termination of appointment of Patrick John Keddy as a director on 2021-01-08
dot icon21/01/2021
Appointment of Mr Philip Ernest Shepley as a director on 2021-01-08
dot icon21/01/2021
Appointment of Nicholas Ben Ford as a director on 2021-01-08
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Simon Patrick Moynihan as a secretary on 2020-05-18
dot icon18/02/2020
Auditor's resignation
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/10/2019
Termination of appointment of Simon Paul Golesworthy as a director on 2019-09-30
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Register inspection address has been changed from 65 Egerton Road Erdington Birmingham B24 0RR to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon19/07/2019
Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
dot icon12/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
dot icon01/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
dot icon05/01/2017
Termination of appointment of Roderick Day as a director on 2016-10-14
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Simon Patrick Moynihan as a secretary
dot icon29/01/2014
Termination of appointment of Christopher Thomas as a secretary
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/10/2013
Director's details changed for Patrick John Keddy on 2013-10-22
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Appointment of Patrick John Keddy as a director
dot icon18/12/2012
Termination of appointment of Peter Eglinton as a director
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon25/03/2010
Resolutions
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered office address
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon30/10/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon30/10/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon30/10/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon30/10/2009
Termination of appointment of Marc Duale as a director
dot icon30/10/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon14/04/2009
Appointment terminated director thomas campbell
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Secretary appointed mr christopher david george thomas
dot icon17/02/2009
Appointment terminated secretary joseph lyon
dot icon04/09/2008
Director appointed mr roderick day
dot icon04/09/2008
Appointment terminated director phillip price
dot icon04/09/2008
Director's change of particulars / thomas campbell / 04/09/2008
dot icon11/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon24/04/2008
Secretary appointed mr joseph lyon
dot icon24/04/2008
Appointment terminated secretary andrew fordham
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon12/05/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
New secretary appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon01/09/2004
Director resigned
dot icon08/06/2004
Secretary resigned;director resigned
dot icon06/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon08/04/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: park house, 14 pepys road, london, SW20 8NH
dot icon25/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
New director appointed
dot icon24/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon01/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Director's particulars changed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon22/09/1999
Certificate of change of name
dot icon21/09/1999
Registered office changed on 21/09/99 from: 7 abbey business centre, ingate place, london, SW8 3NS
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon25/11/1998
Full accounts made up to 1998-04-30
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Director resigned
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 114-118 southwark bridge road, london, SE1 0EF
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed;new director appointed
dot icon22/11/1996
New director appointed
dot icon19/11/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon02/10/1996
Accounts for a dormant company made up to 1996-06-30
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon24/08/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon12/10/1992
Full accounts made up to 1992-06-30
dot icon02/02/1992
Registered office changed on 02/02/92 from: 22 abbey road, park royal, london, NW10 7TU
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon02/10/1991
Full accounts made up to 1991-06-30
dot icon06/04/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1991
Full accounts made up to 1990-06-30
dot icon18/12/1990
Full accounts made up to 1989-06-30
dot icon06/09/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: 28-30 trinity street, london, SE1 4JE
dot icon09/11/1989
Registered office changed on 09/11/89 from: oak house, 22-28 high street, huthe, kent CT21 5AT
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1989
Particulars of mortgage/charge
dot icon28/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon26/05/1989
Full accounts made up to 1988-06-30
dot icon22/03/1989
Return made up to 28/11/88; full list of members
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Director resigned
dot icon02/11/1988
Director resigned
dot icon25/10/1988
Director's particulars changed
dot icon30/09/1988
Full accounts made up to 1987-06-30
dot icon31/05/1988
New director appointed
dot icon27/04/1988
New director appointed
dot icon27/04/1988
Director resigned
dot icon26/04/1988
Director resigned
dot icon10/11/1987
Director resigned
dot icon06/11/1987
Director resigned
dot icon02/11/1987
Return made up to 16/10/87; full list of members
dot icon27/10/1987
Declaration of satisfaction of mortgage/charge
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon24/03/1987
Director resigned
dot icon14/02/1987
New director appointed
dot icon10/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Director resigned
dot icon12/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Particulars of mortgage/charge
dot icon08/08/1986
Accounting reference date shortened from 30/09 to 30/06
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1986
Registered office changed on 16/07/86 from: kestrel house, 114-118 southwark bridge road, london SE1 0EF
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Return made up to 10/04/86; full list of members
dot icon04/07/1984
Annual return made up to 31/12/82
dot icon08/06/1984
Accounts made up to 1982-09-30
dot icon18/03/1982
Certificate of change of name
dot icon15/03/1982
Memorandum and Articles of Association
dot icon21/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - 12/12/2012
81
Prowse, John
Director
27/02/2004 - 09/03/2007
89
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
Smith, Nicholas Paul
Director
07/10/1996 - 29/07/2004
62
Price, Phillip John
Director
09/03/2007 - 31/07/2008
38

Persons with Significant Control

3
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 BRITANNIA DATA MANAGEMENT LIMITED

BRITANNIA DATA MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1981 with the registered office located at Ground Floor, 4 More London Riverside, London SE1 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA DATA MANAGEMENT LIMITED?

toggle

BRITANNIA DATA MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1981 .

Where is BRITANNIA DATA MANAGEMENT LIMITED located?

toggle

BRITANNIA DATA MANAGEMENT LIMITED is registered at Ground Floor, 4 More London Riverside, London SE1 2AU.

What does BRITANNIA DATA MANAGEMENT LIMITED do?

toggle

BRITANNIA DATA MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA DATA MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.