CONSTRUCTION DATA RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION DATA RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663752

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Brookside Business Park, Stone, Staffordshire ST15 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon29/10/2025
Previous accounting period shortened from 2025-02-26 to 2025-01-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/10/2025
Registered office address changed from 17 Church Road Lilleshall Newport Shropshire TF10 9HE to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2025-10-10
dot icon10/10/2025
Secretary's details changed for Mrs Natalie Kidman on 2025-10-09
dot icon10/10/2025
Change of details for Mrs Natalie Kidman as a person with significant control on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr John Jason Kidman on 2025-10-09
dot icon10/10/2025
Change of details for Mr John Jason Kidman as a person with significant control on 2025-10-09
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-02-26
dot icon02/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-02-26
dot icon25/11/2024
Change of details for Mrs Natalie Kidman as a person with significant control on 2024-11-25
dot icon25/11/2024
Change of details for Mr John Jason Kidman as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr John Jason Kidman on 2024-11-25
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon25/02/2024
Change of details for Mr John Kidman as a person with significant control on 2024-02-25
dot icon25/02/2024
Secretary's details changed for Mrs Natalie Anne Kidman on 2024-02-25
dot icon12/02/2024
Satisfaction of charge 9 in full
dot icon12/02/2024
Satisfaction of charge 7 in full
dot icon12/02/2024
Satisfaction of charge 10 in full
dot icon12/02/2024
Satisfaction of charge 2 in full
dot icon12/02/2024
Satisfaction of charge 8 in full
dot icon12/02/2024
Satisfaction of charge 6 in full
dot icon12/02/2024
Satisfaction of charge 1 in full
dot icon12/02/2024
Satisfaction of charge 5 in full
dot icon12/02/2024
Satisfaction of charge 3 in full
dot icon12/02/2024
Satisfaction of charge 4 in full
dot icon08/02/2024
Registration of charge 036637520011, created on 2024-02-05
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon03/05/2019
Director's details changed for Mr John Jason Kidman on 2019-05-01
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon07/01/2019
Appointment of Mrs Natalie Anne Kidman as a secretary on 2019-01-07
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/05/2018
Notification of Natalie Kidman as a person with significant control on 2016-04-06
dot icon02/05/2018
Change of details for Mr John Kidman as a person with significant control on 2016-04-06
dot icon19/04/2018
Total exemption full accounts made up to 2017-03-30
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Director's details changed for John Jason Kidman on 2009-10-01
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Registered office address changed from Kimberley House 43 Trench Road Trench Telford Shropshire TF2 6NU on 2009-10-16
dot icon22/04/2009
Return made up to 10/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 10/04/08; full list of members
dot icon21/04/2008
Appointment terminated secretary alison millward
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon12/04/2007
Secretary's particulars changed
dot icon12/04/2007
Return made up to 10/04/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2006
Director's particulars changed
dot icon03/06/2006
Director resigned
dot icon03/06/2006
Registered office changed on 03/06/06 from: april cottage 17 church road lilleshall newport salop TF10 9HE
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon16/11/2005
Return made up to 06/11/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2004
Return made up to 06/11/04; full list of members
dot icon02/12/2003
Return made up to 06/11/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 06/11/02; full list of members
dot icon14/11/2002
New director appointed
dot icon11/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 06/11/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Return made up to 06/11/00; full list of members
dot icon03/12/1999
Return made up to 06/11/99; full list of members
dot icon15/05/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon15/04/1999
New director appointed
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
Registered office changed on 02/04/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon06/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-20.31 % *

* during past year

Cash in Bank

£33,213.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
820.20K
-
0.00
70.78K
-
2022
2
1.12M
-
0.00
41.68K
-
2023
2
1.17M
-
0.00
33.21K
-
2023
2
1.17M
-
0.00
33.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.17M £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.21K £Descended-20.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidman, Natalie
Secretary
07/01/2019 - Present
-
Kidman, John Jason
Director
20/03/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTRUCTION DATA RESOURCES LIMITED

CONSTRUCTION DATA RESOURCES LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at 24 Brookside Business Park, Stone, Staffordshire ST15 0RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION DATA RESOURCES LIMITED?

toggle

CONSTRUCTION DATA RESOURCES LIMITED is currently Active. It was registered on 06/11/1998 .

Where is CONSTRUCTION DATA RESOURCES LIMITED located?

toggle

CONSTRUCTION DATA RESOURCES LIMITED is registered at 24 Brookside Business Park, Stone, Staffordshire ST15 0RZ.

What does CONSTRUCTION DATA RESOURCES LIMITED do?

toggle

CONSTRUCTION DATA RESOURCES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSTRUCTION DATA RESOURCES LIMITED have?

toggle

CONSTRUCTION DATA RESOURCES LIMITED had 2 employees in 2023.

What is the latest filing for CONSTRUCTION DATA RESOURCES LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with updates.