DATA SELECT LIMITED

Register to unlock more data on OkredoRegister

DATA SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03662640

Incorporation date

05/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon09/11/2022
Application to strike the company off the register
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/05/2022
Termination of appointment of Peter David Jones as a director on 2022-05-20
dot icon30/03/2022
Satisfaction of charge 036626400014 in full
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/06/2021
Full accounts made up to 2020-04-30
dot icon27/07/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon08/07/2020
Full accounts made up to 2019-04-30
dot icon11/02/2020
Registration of charge 036626400015, created on 2020-02-06
dot icon21/11/2019
Satisfaction of charge 036626400010 in full
dot icon13/11/2019
Termination of appointment of Tony Taylor as a director on 2019-11-08
dot icon08/11/2019
Registration of charge 036626400014, created on 2019-11-05
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon25/09/2019
Appointment of Mr Tony Taylor as a director on 2019-09-12
dot icon25/09/2019
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 2019-09-25
dot icon25/09/2019
Notification of Westcoast (Holdings) Limited as a person with significant control on 2019-09-12
dot icon25/09/2019
Cessation of Peter David Jones as a person with significant control on 2019-09-12
dot icon25/09/2019
Cessation of Data Select Group Limited as a person with significant control on 2019-09-12
dot icon25/09/2019
Appointment of Ms Emily Garvey as a director on 2019-09-12
dot icon25/09/2019
Appointment of Ms Emily Garvey as a secretary on 2019-09-12
dot icon25/09/2019
Appointment of Mr Sunil Jayantilal Madhani as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of James Edward Peter Holdgate as a secretary on 2019-09-12
dot icon25/09/2019
Termination of appointment of Nicholas David Willcox as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of Fergal Andrew Donovan as a director on 2019-09-03
dot icon25/09/2019
Satisfaction of charge 036626400011 in full
dot icon25/09/2019
Satisfaction of charge 036626400012 in full
dot icon25/09/2019
Satisfaction of charge 036626400013 in full
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon16/11/2018
Registration of charge 036626400013, created on 2018-11-06
dot icon09/11/2018
Notification of Data Select Group Limited as a person with significant control on 2018-11-06
dot icon09/11/2018
Cessation of Phones International Group Limited as a person with significant control on 2018-11-06
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon09/07/2018
Registration of charge 036626400012, created on 2018-06-20
dot icon06/07/2018
Registration of charge 036626400011, created on 2018-06-20
dot icon03/07/2018
Registration of charge 036626400010, created on 2018-06-20
dot icon21/06/2018
Satisfaction of charge 036626400008 in full
dot icon21/06/2018
Satisfaction of charge 036626400009 in full
dot icon21/06/2018
Satisfaction of charge 036626400006 in full
dot icon21/06/2018
Satisfaction of charge 036626400007 in full
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon21/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon01/08/2017
Termination of appointment of Stephen Mark Vincent as a director on 2017-07-31
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon21/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/04/2016
Appointment of Mr Nicholas David Willcox as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Peter Aeneas Ali as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Richard Paul Daly as a director on 2016-04-01
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Fergal Andrew Donovan as a director on 2015-09-01
dot icon31/07/2015
Appointment of Mr Peter Aeneas Ali as a director on 2015-07-01
dot icon31/07/2015
Appointment of Mr Richard Paul Daly as a director on 2015-07-01
dot icon08/06/2015
Registration of charge 036626400009, created on 2015-05-28
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon10/12/2014
Termination of appointment of George Richard Walter Mcpherson as a director on 2014-12-03
dot icon16/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/05/2014
Satisfaction of charge 5 in full
dot icon25/04/2014
Registration of charge 036626400008
dot icon17/04/2014
Registered office address changed from Network House, Third Avenue Globe Park Marlow Bucks SL7 1LY on 2014-04-17
dot icon11/04/2014
Registration of charge 036626400007
dot icon02/04/2014
Registration of charge 036626400006
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Duplicate mortgage certificatecharge no:5
dot icon28/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Peter David Jones on 2009-10-01
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2010
Appointment of Mr James Edward Peter Holdgate as a secretary
dot icon11/05/2010
Termination of appointment of Stephen Vincent as a secretary
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon24/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Stephen Mark Vincent on 2009-10-01
dot icon23/11/2009
Director's details changed for George Richard Walter Mcpherson on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Mr Stephen Mark Vincent on 2009-10-01
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon08/10/2008
Resolutions
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 14/10/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Full accounts made up to 2006-04-30
dot icon27/03/2006
Resolutions
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon15/02/2006
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-04-30
dot icon18/07/2005
New director appointed
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Registered office changed on 26/01/05 from: 122 high road london NW6 4HY
dot icon10/01/2005
Registered office changed on 10/01/05 from: network house third avenue globe park marlow buckinghamshire SL7 1LY
dot icon08/11/2004
Return made up to 14/10/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-04-30
dot icon14/07/2004
Registered office changed on 14/07/04 from: unit B5 knaves beech business centre davies way loudwater, high wycombe HP10 9QY
dot icon09/06/2004
Director resigned
dot icon19/05/2004
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2003-04-30
dot icon22/10/2003
Return made up to 14/10/03; full list of members
dot icon25/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon25/10/2002
Return made up to 22/10/02; full list of members
dot icon18/09/2002
Full accounts made up to 2002-04-30
dot icon07/05/2002
New director appointed
dot icon20/12/2001
Return made up to 05/11/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon16/07/2001
Particulars of mortgage/charge
dot icon04/05/2001
Director's particulars changed
dot icon09/01/2001
Return made up to 05/11/00; full list of members
dot icon30/11/2000
Miscellaneous
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Registered office changed on 21/11/00 from: 20-22 bedford row london WC1R 4JS
dot icon17/10/2000
Secretary resigned
dot icon04/10/2000
New director appointed
dot icon19/09/2000
Secretary resigned
dot icon06/09/2000
Full accounts made up to 2000-04-30
dot icon28/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Director's particulars changed
dot icon01/06/2000
Ad 11/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon27/01/2000
Return made up to 05/11/99; full list of members
dot icon20/01/2000
Registered office changed on 20/01/00 from: c/o trust gervais-laws LTD the old armistice 33 hart street henley on thames oxon RG9 2DD
dot icon23/11/1999
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon29/09/1999
New secretary appointed
dot icon06/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
New director appointed
dot icon24/12/1998
Certificate of change of name
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Mark Vincent
Director
21/09/2000 - 31/07/2017
70
Vincent, Stephen Mark
Secretary
23/10/2000 - 11/05/2010
35

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA SELECT LIMITED

DATA SELECT LIMITED is an(a) Dissolved company incorporated on 05/11/1998 with the registered office located at Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AH. There is currently no 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 SELECT LIMITED?

toggle

DATA SELECT LIMITED is currently Dissolved. It was registered on 05/11/1998 and dissolved on 27/06/2023.

Where is DATA SELECT LIMITED located?

toggle

DATA SELECT LIMITED is registered at Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AH.

What does DATA SELECT LIMITED do?

toggle

DATA SELECT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DATA SELECT LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.