CONVEYANCING DATA SERVICES LTD

Register to unlock more data on OkredoRegister

CONVEYANCING DATA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159470

Incorporation date

16/02/2010

Size

Full

Contacts

Registered address

Registered address

1200 Delta Business Park, Swindon, Wiltshire SN5 7XZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon31/03/2026
Satisfaction of charge 071594700001 in full
dot icon30/03/2026
Registration of charge 071594700002, created on 2026-03-27
dot icon03/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon10/02/2026
Termination of appointment of Thomas Johannes Maerz as a director on 2026-02-09
dot icon10/02/2026
Appointment of Elizabeth Jade Henegan as a director on 2026-02-09
dot icon28/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon08/01/2026
Termination of appointment of Mark Richard Garrard as a director on 2026-01-07
dot icon24/12/2025
Appointment of Mr Matthew Barnaby Green as a director on 2025-12-12
dot icon05/12/2025
Termination of appointment of Jonathan Peter Carless Stebbings as a director on 2025-11-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Mr Eduardo David Mardell as a director on 2025-07-11
dot icon14/07/2025
Appointment of Mr Mark Richard Garrard as a director on 2025-07-11
dot icon01/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon13/12/2024
Termination of appointment of Nicholas Guy Richards as a director on 2024-12-13
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/11/2023
Termination of appointment of Paul Edward Albone as a director on 2023-11-28
dot icon28/11/2023
Appointment of Mr Jonathan Peter Carless Stebbings as a director on 2023-11-28
dot icon04/10/2023
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon21/08/2023
Termination of appointment of Joseph David Pepper as a director on 2023-08-18
dot icon16/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Resolutions
dot icon09/08/2023
Second filing for the notification of Tm Group (Uk) Limited as a person with significant control
dot icon07/08/2023
Registration of charge 071594700001, created on 2023-08-04
dot icon03/08/2023
Appointment of Mr Thomas Johannes Maerz as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Charlie Maccready as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Tom Durbin St George as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Matthew Warren Proud as a director on 2023-08-03
dot icon22/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Resolutions
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon03/05/2022
Termination of appointment of Jonathan Peter Carless Stebbings as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Matthew Ian Joy as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Lee Michael Richards as a director on 2022-04-29
dot icon03/05/2022
Registered office address changed from 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 2022-05-03
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/01/2022
Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN on 2022-01-07
dot icon13/07/2021
Registered office address changed from 4 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Courtyard House the Square Lightwater Surrey GU18 5SS on 2021-07-13
dot icon13/07/2021
Appointment of Mr Charlie Maccready as a director on 2021-07-08
dot icon13/07/2021
Appointment of Mr Matthew Proud as a director on 2021-07-08
dot icon13/07/2021
Appointment of Mr Tom Durbin St George as a director on 2021-07-08
dot icon13/07/2021
Termination of appointment of Rwk Company Services Limited as a secretary on 2021-07-08
dot icon13/07/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon06/03/2020
Appointment of Mr Nicholas Guy Richards as a director on 2020-02-24
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Termination of appointment of Anthony John Bobath as a director on 2019-06-28
dot icon16/04/2019
Registered office address changed from First Floor 61-63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to 4 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN on 2019-04-16
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon30/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon30/01/2019
Appointment of Rwk Company Services Limited as a secretary on 2019-01-30
dot icon16/01/2019
Cessation of Jonathan Peter Carless Stebbings as a person with significant control on 2018-04-01
dot icon16/01/2019
Cessation of Lee Michael Richards as a person with significant control on 2018-04-01
dot icon16/01/2019
Cessation of Matthew Ian Joy as a person with significant control on 2018-04-01
dot icon16/01/2019
Notification of Tm Group (Uk) Limited as a person with significant control on 2018-04-01
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/04/2018
Appointment of Mr Paul Edward Albone as a director on 2018-04-01
dot icon27/04/2018
Appointment of Mr Anthony John Bobath as a director on 2018-04-01
dot icon27/04/2018
Appointment of Mr Joseph David Pepper as a director on 2018-04-01
dot icon23/04/2018
Resolutions
dot icon09/04/2018
Termination of appointment of Peter Graham Stebbings as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Michael Charles Richards as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Jonathan Peter Carless Stebbings as a secretary on 2018-04-01
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Statement of company's objects
dot icon24/08/2017
Resolutions
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon09/01/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/02/2014
Director's details changed for Mr. Lee Michael Richards on 2014-01-01
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Matthew Ian Joy on 2012-02-27
dot icon27/02/2012
Director's details changed for Mr Jonathan Peter Carless Stebbings on 2012-02-27
dot icon20/02/2012
Appointment of Mr Michael Charles Richards as a director
dot icon20/02/2012
Appointment of Mr Peter Graham Stebbings as a director
dot icon20/02/2012
Appointment of Mr Jonathan Peter Carless Stebbings as a secretary
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Registered office address changed from Cds House 24a Bearwood Road Wokingham Berkshire RG41 4TD on 2011-03-22
dot icon07/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon03/08/2010
Registered office address changed from 30a Hart Street Henley on Thames Oxfordshire RG92AL England on 2010-08-03
dot icon26/05/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon26/04/2010
Appointment of Jonathan Peter Carless Stebbings as a director
dot icon26/04/2010
Appointment of Mr Matthew Ian Joy as a director
dot icon16/02/2010
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
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henegan, Elizabeth Jade
Director
09/02/2026 - Present
15
Mardell, Eduardo David
Director
11/07/2025 - Present
10
Stebbings, Jonathan Peter Carless
Director
28/11/2023 - 30/11/2025
10
Tom Durbin St George
Director
08/07/2021 - 03/08/2023
44
Maccready, Charlie
Director
08/07/2021 - 03/08/2023
31

Persons with Significant Control

4
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 CONVEYANCING DATA SERVICES LTD

CONVEYANCING DATA SERVICES LTD is an(a) Active company incorporated on 16/02/2010 with the registered office located at 1200 Delta Business Park, Swindon, Wiltshire SN5 7XZ. There are currently 3 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 CONVEYANCING DATA SERVICES LTD?

toggle

CONVEYANCING DATA SERVICES LTD is currently Active. It was registered on 16/02/2010 .

Where is CONVEYANCING DATA SERVICES LTD located?

toggle

CONVEYANCING DATA SERVICES LTD is registered at 1200 Delta Business Park, Swindon, Wiltshire SN5 7XZ.

What does CONVEYANCING DATA SERVICES LTD do?

toggle

CONVEYANCING DATA SERVICES LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CONVEYANCING DATA SERVICES LTD?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 071594700001 in full.