CRISTIE DATA LIMITED

Register to unlock more data on OkredoRegister

CRISTIE DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457111

Incorporation date

29/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 11-21 Paul Street, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon25/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon30/06/2025
Registration of charge 034571110005, created on 2025-06-27
dot icon17/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Solvency Statement dated 06/03/25
dot icon13/03/2025
Statement by Directors
dot icon13/03/2025
Statement of capital on 2025-03-13
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon19/10/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18
dot icon05/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/03/2023
Appointment of Julie Brown as a secretary on 2023-02-28
dot icon24/03/2023
Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28
dot icon16/01/2023
Satisfaction of charge 034571110003 in full
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon09/12/2021
Registration of charge 034571110004, created on 2021-12-02
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Mr Reece Garethe Donovan as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Angus Macsween as a director on 2020-10-01
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Ryan Peter Smith as a director on 2018-12-05
dot icon04/09/2018
Appointment of Mr Scott Thomas Cunningham as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Richard Strachan Logan as a director on 2018-09-04
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon21/08/2018
Termination of appointment of Steve Blakemore as a director on 2018-08-20
dot icon05/02/2018
Appointment of Mr Andrew James Mcdonald as a secretary on 2018-02-02
dot icon05/02/2018
Termination of appointment of Bruce Hall as a secretary on 2018-02-02
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon01/09/2017
Cessation of Ian Cameron as a person with significant control on 2016-08-25
dot icon01/09/2017
Notification of Iomart Group Plc as a person with significant control on 2016-08-25
dot icon11/04/2017
Termination of appointment of Sarah Haran as a director on 2017-03-31
dot icon05/10/2016
Termination of appointment of Janet Elizabeth Blake as a director on 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon26/09/2016
Second filing for the termination of Ian Sandifer Cameron as a secretary
dot icon26/09/2016
Second filing for the termination of Ian Sandifer Cameron as a director
dot icon26/09/2016
Second filing for the appointment of Bruce Hall as a secretary
dot icon26/09/2016
Second filing for the appointment of Richard Strachan Logan as a director
dot icon26/09/2016
Second filing for the appointment of Sarah Harah as a director
dot icon26/09/2016
Second filing for the appointment of Angus Macsween as a director
dot icon05/09/2016
Auditor's resignation
dot icon05/09/2016
Resolutions
dot icon31/08/2016
Appointment of Mr Richard Strachan Logan as a director on 2016-08-31
dot icon31/08/2016
Termination of appointment of Ian Cameron as a secretary on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Angus Macsween on 2016-08-31
dot icon31/08/2016
Director's details changed for Ms Sarah Haran on 2016-08-31
dot icon31/08/2016
Secretary's details changed for Mr Bruce Hall on 2016-08-31
dot icon31/08/2016
Appointment of Mr Bruce Hall as a secretary on 2016-08-31
dot icon31/08/2016
Termination of appointment of Ian Cameron as a director on 2016-08-31
dot icon31/08/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon31/08/2016
Registered office address changed from New Mill Chestnut Lane Stroud Gloucestershire GL5 3EH to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2016-08-31
dot icon31/08/2016
Appointment of Mr Angus Macsween as a director on 2016-08-31
dot icon31/08/2016
Appointment of Ms Sarah Haran as a director on 2016-08-31
dot icon29/08/2016
Registration of charge 034571110003, created on 2016-08-25
dot icon10/08/2016
Resolutions
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Statement of capital on 2005-08-17
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Statement of capital following an allotment of shares on 2014-03-27
dot icon16/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-20
dot icon16/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon15/02/2014
Appointment of Mr Steve Blakemore as a director
dot icon26/09/2013
Termination of appointment of Madhana Arumugam as a director
dot icon09/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon09/09/2013
Director's details changed for Madhana Sundaram Arumugam on 2013-09-09
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Ryan Smith as a director
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/08/2010
Director's details changed for Janet Elizabeth Blake on 2010-08-20
dot icon20/08/2010
Director's details changed for Madhana Sundaram Arumugam on 2010-08-20
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Registered office address changed from , New Mill, Chestnut Lane, Stroud, Gloucestershire, GL5 3EW on 2009-10-20
dot icon19/10/2009
Termination of appointment of Volker Wester as a director
dot icon16/09/2009
Return made up to 20/08/09; full list of members
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Gbp ic 241875/236250\30/12/08\gbp sr [email protected]=5625\
dot icon19/01/2009
Resolutions
dot icon08/10/2008
Return made up to 20/08/08; full list of members; amend
dot icon22/08/2008
Certificate of change of name
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon17/07/2008
Ad 20/12/07\gbp si [email protected]=209625\gbp ic 32250/241875\
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Nc inc already adjusted 31/03/08
dot icon16/07/2008
S-div
dot icon16/07/2008
Nc inc already adjusted 20/12/07
dot icon16/07/2008
Resolutions
dot icon04/07/2008
Ad 20/12/07\gbp si 750@1=750\gbp ic 31500/32250\
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 29/10/07; full list of members; amend
dot icon17/12/2007
Return made up to 29/10/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Ad 22/05/07--------- £ si 1500@1=1500 £ ic 30000/31500
dot icon10/11/2006
Return made up to 29/10/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: the new mill chestnut lane, stroud, gloucestershire GL5 3EW
dot icon08/08/2005
Secretary resigned
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
New secretary appointed
dot icon01/11/2004
Return made up to 29/10/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon03/11/2003
Return made up to 29/10/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-12-31
dot icon24/12/2002
New director appointed
dot icon01/11/2002
Return made up to 29/10/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/11/2001
Return made up to 29/10/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Auditor's resignation
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Return made up to 29/10/99; full list of members
dot icon11/08/1999
New director appointed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: bonds mill, bristol road, stonehouse, gloucestershire GL10 3RG
dot icon22/12/1998
Return made up to 29/10/98; full list of members
dot icon12/03/1998
Ad 20/02/98--------- £ si 139998@1=139998 £ ic 2/140000
dot icon07/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon27/02/1998
New director appointed
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon19/02/1998
Memorandum and Articles of Association
dot icon19/02/1998
Registered office changed on 19/02/98 from: 103 temple street bristol BS99 7UD
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Director resigned
dot icon14/01/1998
Certificate of change of name
dot icon29/10/1997
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
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donovan, Reece Garethe
Director
01/10/2020 - 15/09/2023
56
Cunningham, Scott Thomas
Director
04/09/2018 - Present
83
Dimes, Lucy Rebecca
Director
18/09/2023 - 05/06/2025
51
Last, Richard
Director
30/06/2025 - Present
125
Cameron, Ian
Director
29/12/1997 - 25/08/2016
15

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 CRISTIE DATA LIMITED

CRISTIE DATA LIMITED is an(a) Active company incorporated on 29/10/1997 with the registered office located at 3rd Floor 11-21 Paul Street, London EC2A 4JU. 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 CRISTIE DATA LIMITED?

toggle

CRISTIE DATA LIMITED is currently Active. It was registered on 29/10/1997 .

Where is CRISTIE DATA LIMITED located?

toggle

CRISTIE DATA LIMITED is registered at 3rd Floor 11-21 Paul Street, London EC2A 4JU.

What does CRISTIE DATA LIMITED do?

toggle

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

What is the latest filing for CRISTIE DATA LIMITED?

toggle

The latest filing was on 21/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.