DATA PHYSICS (UK) LIMITED

Register to unlock more data on OkredoRegister

DATA PHYSICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01092478

Incorporation date

25/01/1973

Size

Small

Contacts

Registered address

Registered address

Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1973)
dot icon26/03/2026
Termination of appointment of Peter E Shumway as a director on 2026-03-26
dot icon18/02/2026
Appointment of Mr Peter E Shumway as a director on 2026-02-17
dot icon18/02/2026
Termination of appointment of Navaneethan Shanmugam as a director on 2026-02-17
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Appointment of Mr Navaneethan Shanmugam as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Mark Henry Freeman as a director on 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon02/07/2024
Termination of appointment of Robert William Williams as a director on 2024-06-30
dot icon02/07/2024
Appointment of Mr William Ning Luo as a director on 2024-07-01
dot icon05/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Appointment of Mr Robert William Williams as a director on 2023-03-28
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon10/12/2021
Termination of appointment of Kevin Wayne Mcintosh as a director on 2021-12-10
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon09/10/2017
Registered office address changed from Unit K Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England to Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 2017-10-09
dot icon09/10/2017
Registered office address changed from Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England to Unit K Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 2017-10-09
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon08/08/2017
Termination of appointment of Jesse Feldman as a director on 2017-08-08
dot icon11/04/2017
Appointment of Mr Kevin Wayne Mcintosh as a director on 2017-04-10
dot icon10/04/2017
Termination of appointment of Matthew Fangman as a director on 2017-04-07
dot icon10/04/2017
Appointment of Mr Mark Henry Freeman as a director on 2017-04-07
dot icon07/04/2017
Accounts for a small company made up to 2015-12-31
dot icon08/12/2016
Auditor's resignation
dot icon04/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon13/09/2016
Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 2016-09-13
dot icon27/04/2016
Appointment of Matthew Fangman as a director on 2016-03-03
dot icon26/04/2016
Termination of appointment of Louis Pace as a director on 2015-12-04
dot icon16/03/2016
Termination of appointment of Geoffrey Murphy as a director on 2016-01-29
dot icon08/02/2016
Accounts for a small company made up to 2014-12-31
dot icon19/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 6th Floor, 25 Farringdon Street London EC4A 4AB on 2015-05-12
dot icon15/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon29/08/2014
Accounts for a small company made up to 2014-01-31
dot icon18/06/2014
Appointment of Geoffrey Murphy as a director
dot icon14/04/2014
Memorandum and Articles of Association
dot icon14/04/2014
Resolutions
dot icon24/03/2014
Resolutions
dot icon28/02/2014
Appointment of Louis Pace as a director
dot icon28/02/2014
Appointment of Jesse Feldman as a director
dot icon28/02/2014
Termination of appointment of Geoffrey Murphy as a secretary
dot icon28/02/2014
Termination of appointment of Sabine Castagnet as a director
dot icon28/02/2014
Termination of appointment of Christopher Mills as a director
dot icon28/02/2014
Termination of appointment of Geoffrey Murphy as a director
dot icon28/02/2014
Termination of appointment of Stephen Potts as a director
dot icon28/02/2014
Termination of appointment of Sri Welaratna as a director
dot icon25/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/09/2013
Satisfaction of charge 8 in full
dot icon06/09/2013
Accounts for a small company made up to 2013-01-31
dot icon13/11/2012
Accounts for a small company made up to 2012-01-31
dot icon05/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2010
Accounts for a small company made up to 2010-01-31
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon06/12/2009
Full accounts made up to 2009-01-31
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon06/01/2009
Accounts for a small company made up to 2008-01-31
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon29/09/2008
Director's change of particulars / stephen potts / 12/09/2008
dot icon22/02/2008
Certificate of change of name
dot icon01/12/2007
Accounts for a small company made up to 2007-01-31
dot icon09/10/2007
Return made up to 12/09/07; full list of members
dot icon05/09/2007
New director appointed
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon28/12/2006
Accounts for a small company made up to 2006-01-31
dot icon29/09/2006
Return made up to 12/09/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Registered office changed on 23/11/05 from: cornelius house 178-180 church road hove BN3 2DJ
dot icon16/11/2005
Return made up to 12/09/05; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-01-31
dot icon09/02/2005
Registered office changed on 09/02/05 from: south road hailsham east sussex BN27 3JJ
dot icon09/02/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon11/10/2004
Return made up to 12/09/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2004-03-31
dot icon08/10/2003
Return made up to 12/09/03; full list of members
dot icon23/09/2003
Return made up to 12/09/02; no change of members; amend
dot icon20/07/2003
Accounts for a small company made up to 2003-03-31
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon17/12/2002
Return made up to 12/09/02; no change of members; amend
dot icon27/09/2002
Return made up to 12/09/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/09/2001
Return made up to 12/09/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Return made up to 12/09/00; full list of members
dot icon23/12/1999
Director resigned
dot icon20/10/1999
Return made up to 20/09/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Director resigned
dot icon26/04/1999
Memorandum and Articles of Association
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Secretary resigned;director resigned
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Declaration of assistance for shares acquisition
dot icon08/04/1999
Declaration of assistance for shares acquisition
dot icon08/04/1999
New secretary appointed
dot icon07/04/1999
Memorandum and Articles of Association
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon13/10/1998
Return made up to 20/09/98; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/10/1997
Return made up to 20/09/97; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/10/1996
Return made up to 20/09/96; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/09/1995
Return made up to 20/09/95; full list of members
dot icon05/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Return made up to 05/10/94; no change of members
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon08/08/1994
Particulars of mortgage/charge
dot icon21/10/1993
Return made up to 10/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon15/10/1992
Return made up to 10/10/92; full list of members
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon16/03/1992
New director appointed
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Director resigned
dot icon06/11/1991
Return made up to 10/10/91; no change of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Return made up to 10/10/90; no change of members
dot icon19/09/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Return made up to 18/08/89; full list of members
dot icon11/08/1989
Memorandum and Articles of Association
dot icon11/08/1989
Resolutions
dot icon16/05/1989
New director appointed
dot icon18/02/1989
Director resigned
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 23/09/88; no change of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 08/10/87; no change of members
dot icon07/10/1986
Full accounts made up to 1986-03-31
dot icon07/10/1986
Return made up to 18/06/86; full list of members
dot icon25/01/1973
Incorporation
dot icon25/01/1973
Miscellaneous

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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Shanmugam, Navaneethan
Director
31/12/2024 - 17/02/2026
2
Williams, Robert William
Director
28/03/2023 - 30/06/2024
-
Luo, William Ning
Director
01/07/2024 - Present
-
Freeman, Mark Henry
Director
07/04/2017 - 31/12/2024
-
Shumway, Peter E
Director
17/02/2026 - 26/03/2026
-

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 PHYSICS (UK) LIMITED

DATA PHYSICS (UK) LIMITED is an(a) Active company incorporated on 25/01/1973 with the registered office located at Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9BD. There is currently 1 active director 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 PHYSICS (UK) LIMITED?

toggle

DATA PHYSICS (UK) LIMITED is currently Active. It was registered on 25/01/1973 .

Where is DATA PHYSICS (UK) LIMITED located?

toggle

DATA PHYSICS (UK) LIMITED is registered at Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent TN3 9BD.

What does DATA PHYSICS (UK) LIMITED do?

toggle

DATA PHYSICS (UK) LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for DATA PHYSICS (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Peter E Shumway as a director on 2026-03-26.