DATA DISCOVERY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DATA DISCOVERY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748735

Incorporation date

13/11/2008

Size

Group

Contacts

Registered address

Registered address

St Georges Chambers, St. Georges Street, Winchester SO23 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon28/04/2026
Group of companies' accounts made up to 2025-06-29
dot icon07/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon21/03/2025
Group of companies' accounts made up to 2024-06-29
dot icon07/01/2025
Termination of appointment of Christian Geyer as a director on 2024-12-15
dot icon07/01/2025
Appointment of Mr Vincent James Harvey Mitchell as a director on 2025-01-01
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Memorandum and Articles of Association
dot icon16/07/2024
Satisfaction of charge 067487350004 in full
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Memorandum and Articles of Association
dot icon09/03/2024
Group of companies' accounts made up to 2023-06-29
dot icon28/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon28/11/2023
Director's details changed for Mr Peter John Baumann on 2023-11-28
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-29
dot icon22/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon22/12/2022
Director's details changed for Mr Peter John Baumann on 2022-12-22
dot icon29/06/2022
Group of companies' accounts made up to 2021-06-29
dot icon17/03/2022
Appointment of Christian Geyer as a director on 2022-01-26
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon31/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon31/01/2022
Memorandum and Articles of Association
dot icon31/01/2022
Resolutions
dot icon26/01/2022
Confirmation statement made on 2021-11-13 with updates
dot icon07/01/2022
Group of companies' accounts made up to 2020-06-29
dot icon06/01/2022
Termination of appointment of Peter John Vardigans as a director on 2020-10-21
dot icon20/12/2021
Termination of appointment of Judith Elizabeth Andrews as a secretary on 2021-02-28
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon13/07/2020
Amended group of companies' accounts made up to 2019-06-29
dot icon29/06/2020
Group of companies' accounts made up to 2019-06-29
dot icon31/01/2020
Confirmation statement made on 2019-11-13 with updates
dot icon31/01/2020
Cessation of Peter John Baumann as a person with significant control on 2019-11-01
dot icon31/01/2020
Notification of a person with significant control statement
dot icon23/01/2020
Appointment of Mr Trevor Michael Hope as a director on 2019-11-01
dot icon20/01/2020
Change of share class name or designation
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-11-07
dot icon16/01/2020
Termination of appointment of Neil James Kipling as a director on 2020-01-09
dot icon25/11/2019
Resolutions
dot icon04/06/2019
Appointment of Mr Richard James Hale as a director on 2019-04-18
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon31/05/2019
Group of companies' accounts made up to 2018-06-29
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon08/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon30/05/2018
Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to St Georges Chambers St. Georges Street Winchester SO23 8AJ on 2018-05-30
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-29
dot icon19/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon03/03/2016
Registered office address changed from 96 High Street Winchester Hants SO23 9AH to 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2016-03-03
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/04/2015
Registration of charge 067487350004, created on 2015-03-27
dot icon21/01/2015
Resolutions
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon17/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Satisfaction of charge 2 in full
dot icon19/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2012
Accounts for a small company made up to 2011-12-31
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon06/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon27/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon25/07/2011
Accounts for a small company made up to 2010-12-31
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon11/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon07/06/2011
Accounts for a small company made up to 2009-12-31
dot icon19/05/2011
Appointment of Neil James Kipling as a director
dot icon19/05/2011
Appointment of John Anthony O'connell as a director
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2011
Director's details changed for Mr Peter Vardigans on 2011-01-01
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2010
Secretary's details changed for Mrs Judy Andrews on 2010-11-13
dot icon24/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon24/12/2010
Director's details changed for Mr Peter John Baumann on 2010-10-01
dot icon24/12/2010
Director's details changed for Mr Peter Vardigans on 2010-10-01
dot icon25/11/2010
Resolutions
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon15/04/2010
Resolutions
dot icon14/04/2010
Appointment of Mrs Judy Andrews as a secretary
dot icon13/04/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-05-21
dot icon26/01/2010
Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 2010-01-26
dot icon11/06/2009
Ad 21/05/09\gbp si [email protected]=998\gbp ic 2/1000\
dot icon11/06/2009
Nc inc already adjusted 21/05/09
dot icon11/06/2009
Resolutions
dot icon11/06/2009
S-div
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-32 *

* during past year

Number of employees

24
2022
change arrow icon+447.26 % *

* during past year

Cash in Bank

£528,832.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
6.89M
-
0.00
96.63K
-
2022
24
8.20M
-
0.00
528.83K
-
2022
24
8.20M
-
0.00
528.83K
-

Employees

2022

Employees

24 Descended-57 % *

Net Assets(GBP)

8.20M £Ascended19.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

528.83K £Ascended447.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, John Anthony
Director
15/04/2011 - Present
15
Vardigans, Peter John
Director
13/11/2008 - 21/10/2020
11
Mitchell, Vincent James Harvey
Director
01/01/2025 - Present
10
Kipling, Neil James
Director
15/04/2011 - 09/01/2020
5
Baumann, Peter John
Director
13/11/2008 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DATA DISCOVERY SOLUTIONS LTD

DATA DISCOVERY SOLUTIONS LTD is an(a) Active company incorporated on 13/11/2008 with the registered office located at St Georges Chambers, St. Georges Street, Winchester SO23 8AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA DISCOVERY SOLUTIONS LTD?

toggle

DATA DISCOVERY SOLUTIONS LTD is currently Active. It was registered on 13/11/2008 .

Where is DATA DISCOVERY SOLUTIONS LTD located?

toggle

DATA DISCOVERY SOLUTIONS LTD is registered at St Georges Chambers, St. Georges Street, Winchester SO23 8AJ.

What does DATA DISCOVERY SOLUTIONS LTD do?

toggle

DATA DISCOVERY SOLUTIONS LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does DATA DISCOVERY SOLUTIONS LTD have?

toggle

DATA DISCOVERY SOLUTIONS LTD had 24 employees in 2022.

What is the latest filing for DATA DISCOVERY SOLUTIONS LTD?

toggle

The latest filing was on 28/04/2026: Group of companies' accounts made up to 2025-06-29.