DATA SHRED LIMITED

Register to unlock more data on OkredoRegister

DATA SHRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05718927

Incorporation date

22/02/2006

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Change of details for Restore Plc as a person with significant control on 2024-04-26
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Registered office address changed from Unit 5, the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon21/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon21/02/2023
Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon30/12/2022
Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/02/2021
Register inspection address has been changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon01/10/2019
Appointment of Mr Neil James Ritchie as a director on 2019-10-01
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Adam Thomas Councell as a director on 2019-08-06
dot icon01/07/2019
Termination of appointment of Anthony Michael Pearlgood as a director on 2019-06-30
dot icon21/05/2019
Director's details changed for Mr Adam Thomas Councell on 2019-05-21
dot icon21/05/2019
Secretary's details changed for Ms Sarah Lesley Waudby on 2019-05-21
dot icon01/04/2019
Termination of appointment of Charles Antony Lawrence Skinner as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Charles Bligh as a director on 2019-04-01
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon25/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/02/2018
Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Register inspection address has been changed to 66 Grosvenor Street London W1K 3JL
dot icon25/09/2017
Resolutions
dot icon08/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon08/09/2017
Termination of appointment of Michael John Nicholls as a director on 2017-09-08
dot icon08/09/2017
Notification of Restore Plc as a person with significant control on 2017-09-08
dot icon08/09/2017
Appointment of Ms Sarah Lesley Waudby as a secretary on 2017-09-08
dot icon08/09/2017
Termination of appointment of Stuart Lewis Nicholls as a director on 2017-09-08
dot icon08/09/2017
Appointment of Mr Anthony Michael Pearlgood as a director on 2017-09-08
dot icon08/09/2017
Appointment of Mr Charles Antony Lawrence Skinner as a director on 2017-09-08
dot icon08/09/2017
Appointment of Mr Adam Thomas Councell as a director on 2017-09-08
dot icon08/09/2017
Termination of appointment of Stuart Lewis Nicholls as a secretary on 2017-09-08
dot icon08/09/2017
Cessation of Nicholls & Pearce (Waste Paper) Ltd as a person with significant control on 2017-09-08
dot icon08/09/2017
Registered office address changed from C/O Dodd Harris & Co 35-37 Brent Street London NW4 2EF to Unit 5, the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2017-09-08
dot icon07/09/2017
Current accounting period extended from 2017-09-26 to 2017-09-30
dot icon06/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2017
Satisfaction of charge 057189270001 in full
dot icon05/09/2017
Secretary's details changed for Mr Stuart Lewis Nicholls on 2017-09-01
dot icon05/09/2017
Director's details changed for Mr Michael John Nicholls on 2017-09-01
dot icon05/09/2017
Director's details changed for Mr Stuart Lewis Nicholls on 2017-09-01
dot icon05/09/2017
Director's details changed for Mr Stuart Lewis Nicholls on 2017-09-01
dot icon05/09/2017
All of the property or undertaking has been released and no longer forms part of charge 057189270001
dot icon23/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon13/06/2016
Current accounting period shortened from 2016-09-28 to 2016-09-27
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon15/09/2015
Registration of charge 057189270001, created on 2015-09-08
dot icon22/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon03/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 22/02/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon25/02/2008
Capitals not rolled up
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon16/05/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon10/03/2006
Certificate of change of name
dot icon22/02/2006
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
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Baker, Daniel John
Director
13/11/2023 - Present
51
Pearlgood, Anthony Michael
Director
08/09/2017 - 30/06/2019
17
Councell, Adam Thomas
Director
08/09/2017 - 06/08/2019
219
Ritchie, Neil James
Director
01/10/2019 - 01/09/2023
92

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

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 SHRED LIMITED

DATA SHRED LIMITED is an(a) Active company incorporated on 22/02/2006 with the registered office located at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ. There are currently 3 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 SHRED LIMITED?

toggle

DATA SHRED LIMITED is currently Active. It was registered on 22/02/2006 .

Where is DATA SHRED LIMITED located?

toggle

DATA SHRED LIMITED is registered at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does DATA SHRED LIMITED do?

toggle

DATA SHRED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DATA SHRED LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.