DATA INTENSITY GROUP LIMITED

Register to unlock more data on OkredoRegister

DATA INTENSITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653209

Incorporation date

01/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon28/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/07/2025
Appointment of Clinton Harder as a director on 2025-01-01
dot icon01/07/2025
Termination of appointment of Philip James Laforge as a director on 2025-01-01
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Appointment of Shawn Peralta as a director on 2023-07-24
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/10/2022
Termination of appointment of Louis Faustini as a director on 2022-10-25
dot icon14/09/2022
Director's details changed for Philip James Laforge on 2022-05-11
dot icon14/09/2022
Director's details changed for Louis Faustini on 2022-05-11
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon16/03/2022
Termination of appointment of Kevin Allen Seaman as a director on 2022-03-10
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/11/2019
Second filing for the appointment of Philip James Laforge as a director
dot icon18/11/2019
Second filing for the appointment of Kevin Allen Seaman as a director
dot icon18/11/2019
Second filing for the appointment of Louis Faustini as a director
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Appointment of Kevin Allen Seaman as a director on 2019-10-04
dot icon07/10/2019
Appointment of Louis Faustini as a director on 2019-10-04
dot icon07/10/2019
Appointment of Philip James Laforge as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Antony Mark Sumpster as a director on 2019-08-30
dot icon07/10/2019
Termination of appointment of Kathleen Eastwood as a director on 2019-08-30
dot icon16/07/2019
Termination of appointment of Christopher Robert Wilson as a director on 2019-07-15
dot icon16/07/2019
Termination of appointment of James Clifford Anthony as a director on 2019-07-15
dot icon04/06/2019
Resolutions
dot icon04/06/2019
Change of name notice
dot icon29/05/2019
Termination of appointment of Alexander Benjamin Louth as a director on 2019-05-18
dot icon20/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon05/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon24/04/2018
Registered office address changed from 218a Moulsham Street Chelmsford Essex CM2 0LR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-04-24
dot icon24/04/2018
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/04/2018
Change of details for Data Intensity Limited as a person with significant control on 2018-04-19
dot icon26/03/2018
Notification of Data Intensity Limited as a person with significant control on 2016-09-19
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon05/02/2018
Termination of appointment of Kirk Eveleth Arnold as a director on 2017-11-07
dot icon11/01/2018
Termination of appointment of Kevin Patrick Shone as a director on 2018-01-10
dot icon11/01/2018
Appointment of Kathleen Eastwood as a director on 2018-01-10
dot icon11/01/2018
Appointment of Antony Mark Sumpster as a director on 2018-01-10
dot icon20/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon08/02/2017
Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD England to 218a Moulsham Street Chelmsford Essex CM2 0LR on 2017-02-08
dot icon08/02/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-01-31
dot icon20/01/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/01/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/01/2017
Director's details changed for Mr James Clifford Anthony on 2016-12-02
dot icon06/01/2017
Director's details changed for Mr Kirk Eveleth Arnold on 2016-09-19
dot icon06/01/2017
Director's details changed for Mr Kevin Patrick Shone on 2016-09-19
dot icon24/11/2016
Auditor's resignation
dot icon09/11/2016
Change of share class name or designation
dot icon20/10/2016
Resignation of an auditor
dot icon14/10/2016
Resolutions
dot icon13/10/2016
Auditor's resignation
dot icon28/09/2016
Satisfaction of charge 076532090002 in full
dot icon28/09/2016
Termination of appointment of Louise Elisabeth Louth as a director on 2016-09-19
dot icon28/09/2016
Termination of appointment of Maxine Joanne Anthony as a director on 2016-09-19
dot icon28/09/2016
Termination of appointment of Richard Charles Cook as a director on 2016-09-19
dot icon28/09/2016
Appointment of Mr Kirk Eveleth Arnold as a director on 2016-09-19
dot icon28/09/2016
Appointment of Mr Kevin Patrick Shone as a director on 2016-09-19
dot icon26/09/2016
Registered office address changed from Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 2016-09-26
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon19/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/07/2016
Director's details changed for Mrs Louise Elisabeth Louth on 2016-05-31
dot icon25/07/2016
Director's details changed for Mr Alexander Benjamin Louth on 2016-05-31
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/07/2015
Certificate of change of name
dot icon14/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/07/2015
Sub-division of shares on 2015-02-02
dot icon07/07/2015
Sub-division of shares on 2015-02-02
dot icon03/07/2015
Appointment of Mr Christopher Robert Wilson as a director on 2015-02-02
dot icon03/07/2015
Appointment of Mrs Maxine Anthony as a director on 2015-02-02
dot icon03/07/2015
Appointment of Mrs Louise Elisabeth Louth as a director on 2015-02-02
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Memorandum and Articles of Association
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon26/06/2015
Change of share class name or designation
dot icon26/06/2015
Change of share class name or designation
dot icon21/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/08/2014
Satisfaction of charge 1 in full
dot icon21/08/2014
Registration of charge 076532090002, created on 2014-08-03
dot icon17/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr James Clifford Anthony on 2012-06-02
dot icon30/07/2013
Director's details changed for Mr Richard Charles Cook on 2012-06-02
dot icon30/07/2013
Director's details changed for Mr Alexander Benjamin Louth on 2012-06-02
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Change of share class name or designation
dot icon19/10/2012
Full accounts made up to 2011-12-31
dot icon11/10/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr James Clifford Anthony on 2012-06-20
dot icon08/05/2012
Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 2012-05-08
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Appointment of Mr Richard Charles Cook as a director
dot icon27/07/2011
Appointment of James Clifford Anthony as a director
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon01/06/2011
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
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumpster, Antony Mark
Director
10/01/2018 - 30/08/2019
11
Peralta, Shawn
Director
24/07/2023 - Present
5
Laforge, Philip James
Director
30/08/2019 - 01/01/2025
5
Harder, Clinton
Director
01/01/2025 - Present
5
Shone, Kevin Patrick
Director
19/09/2016 - 10/01/2018
7

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 DATA INTENSITY GROUP LIMITED

DATA INTENSITY GROUP LIMITED is an(a) Active company incorporated on 01/06/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 INTENSITY GROUP LIMITED?

toggle

DATA INTENSITY GROUP LIMITED is currently Active. It was registered on 01/06/2011 .

Where is DATA INTENSITY GROUP LIMITED located?

toggle

DATA INTENSITY GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does DATA INTENSITY GROUP LIMITED do?

toggle

DATA INTENSITY GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATA INTENSITY GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-27 with no updates.