DATA DRIVEN LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DATA DRIVEN LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047646

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs ST4 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon11/04/2026
Appointment of Mr Ross Flannigan as a director on 2026-02-22
dot icon09/04/2026
Appointment of Mr Geoffrey John Back as a director on 2026-02-22
dot icon09/04/2026
Termination of appointment of James Benjamin Aston as a director on 2026-02-22
dot icon09/04/2026
Appointment of Mr James Whittaker as a director on 2026-02-22
dot icon16/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon05/02/2026
Registration of charge 050476460006, created on 2026-02-03
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Registration of charge 050476460005, created on 2025-11-11
dot icon07/04/2025
Satisfaction of charge 050476460003 in full
dot icon29/01/2025
Purchase of own shares.
dot icon24/01/2025
Cancellation of shares. Statement of capital on 2025-01-16
dot icon24/01/2025
Resolutions
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Satisfaction of charge 050476460004 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Registration of charge 050476460004, created on 2021-03-01
dot icon08/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon02/03/2021
Notification of Data Driven Holdings Limited as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Gary Aston as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Kevin Philip Griffiths as a person with significant control on 2021-03-01
dot icon02/03/2021
Termination of appointment of Annabelle Jane Griffiths as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Kevin Philip Griffiths as a director on 2021-03-01
dot icon26/01/2021
Satisfaction of charge 050476460002 in full
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Satisfaction of charge 1 in full
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon29/01/2018
Director's details changed for James Benjamin Aston on 2018-01-29
dot icon29/01/2018
Director's details changed for Matthew Lewis Aston on 2018-01-29
dot icon29/01/2018
Change of details for Mr Gary Aston as a person with significant control on 2018-01-29
dot icon29/01/2018
Director's details changed for Mr Gary Aston on 2018-01-29
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Annabelle Jane Rigg on 2015-04-10
dot icon14/06/2016
Registration of charge 050476460003, created on 2016-06-10
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Appointment of Annabelle Jane Rigg as a director on 2015-04-10
dot icon04/06/2015
Appointment of James Benjamin Aston as a director on 2015-04-10
dot icon04/06/2015
Appointment of Matthew Lewis Aston as a director on 2015-04-10
dot icon18/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Alison Edwards as a secretary on 2015-03-18
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Registration of charge 050476460002
dot icon09/05/2014
Registered office address changed from Kingfisher House 2 Waters Edge Business Park Campbell Road Stoke on Trent Staffs ST4 4DB on 2014-05-09
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Craig Shaw as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-04-15
dot icon14/02/2011
Change of share class name or designation
dot icon14/02/2011
Resolutions
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Appointment of Mr Craig Shaw as a director
dot icon01/04/2010
Termination of appointment of Kevin Taylor as a director
dot icon17/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Secretary's details changed for Alison Edwards on 2010-02-18
dot icon17/03/2010
Register inspection address has been changed
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Director's details changed for Kevin Philip Griffiths on 2009-11-16
dot icon16/11/2009
Director's details changed for Gary Aston on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Kevin Taylor on 2009-11-16
dot icon13/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon12/03/2009
Return made up to 18/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from thornton house cemetery road stoke on trent staffs ST4 2DL
dot icon11/09/2008
Director appointed mr kevin taylor
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 18/02/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: 58 brook road trentham stoke on trent staffordshire ST4 8LU
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/03/2005
Return made up to 18/02/05; full list of members
dot icon07/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon26/10/2004
New director appointed
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon14/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
New director appointed
dot icon11/03/2004
Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2004
Registered office changed on 11/03/04 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE
dot icon11/03/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon18/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
32.21K
-
0.00
64.06K
-
2022
21
464.37K
-
0.00
91.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Gary
Director
29/09/2004 - Present
21
Mr Matthew Lewis Aston
Director
10/04/2015 - Present
5
Aston, James Benjamin
Director
10/04/2015 - 22/02/2026
5

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 DRIVEN LOGISTICS LIMITED

DATA DRIVEN LOGISTICS LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs ST4 2DL. There are currently 2 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 DATA DRIVEN LOGISTICS LIMITED?

toggle

DATA DRIVEN LOGISTICS LIMITED is currently Active. It was registered on 18/02/2004 .

Where is DATA DRIVEN LOGISTICS LIMITED located?

toggle

DATA DRIVEN LOGISTICS LIMITED is registered at Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs ST4 2DL.

What does DATA DRIVEN LOGISTICS LIMITED do?

toggle

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

What is the latest filing for DATA DRIVEN LOGISTICS LIMITED?

toggle

The latest filing was on 11/04/2026: Appointment of Mr Ross Flannigan as a director on 2026-02-22.