DEFINE DATA LIMITED

Register to unlock more data on OkredoRegister

DEFINE DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087472

Incorporation date

04/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corby Enterprise Centre, London Road, Corby NN17 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon09/04/2026
Director's details changed for Yvonne Ruth Fone on 1995-08-04
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon13/06/2025
Secretary's details changed for Yvonne Ruth Fone on 2025-06-11
dot icon13/06/2025
Director's details changed for Mr Clive Richard Fone on 2025-06-11
dot icon11/06/2025
Director's details changed for Yvonne Ruth Fone on 2025-06-11
dot icon11/06/2025
Change of details for Mr Clive Richard Fone as a person with significant control on 2025-06-11
dot icon11/06/2025
Change of details for Mrs Yvonne Fone as a person with significant control on 2025-06-11
dot icon11/06/2025
Director's details changed for Yvonne Ruth Fone on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Clive Richard Fone on 2025-06-11
dot icon11/06/2025
Change of details for Mrs Yvonne Fone as a person with significant control on 2025-06-11
dot icon11/06/2025
Change of details for Mr Clive Richard Fone as a person with significant control on 2025-06-11
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/11/2024
Satisfaction of charge 5 in full
dot icon12/11/2024
Satisfaction of charge 9 in full
dot icon12/11/2024
Satisfaction of charge 10 in full
dot icon12/11/2024
Satisfaction of charge 11 in full
dot icon12/11/2024
Satisfaction of charge 030874720012 in full
dot icon12/11/2024
Satisfaction of charge 030874720013 in full
dot icon12/11/2024
Satisfaction of charge 030874720015 in full
dot icon12/11/2024
Satisfaction of charge 030874720017 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon12/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon16/05/2024
Registration of a charge
dot icon13/05/2024
Registered office address changed from C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU to Corby Enterprise Centre London Road Corby NN17 5EU on 2024-05-13
dot icon09/05/2024
Registration of charge 030874720018, created on 2024-04-26
dot icon21/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon20/01/2023
Registration of charge 030874720017, created on 2023-01-16
dot icon02/11/2022
Registration of charge 030874720016, created on 2022-10-27
dot icon31/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon07/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon17/04/2021
Registration of charge 030874720015, created on 2021-04-09
dot icon16/03/2021
Satisfaction of charge 030874720014 in full
dot icon16/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon07/08/2019
Registration of charge 030874720014, created on 2019-08-06
dot icon05/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon19/08/2015
Registered office address changed from C/O J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northamptonshire NN17 1NG to C/O J D Gardiner & Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 2015-08-19
dot icon18/03/2015
Registration of charge 030874720013, created on 2015-03-06
dot icon18/02/2015
Registration of charge 030874720012, created on 2015-01-30
dot icon02/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon14/08/2013
Registered office address changed from J D Gardiner & Co, Chisholm House, 9 Queens Square Corby Northamptonshire NN17 1PD on 2013-08-14
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Clive Richard Fone on 2010-08-04
dot icon09/08/2010
Director's details changed for Yvonne Ruth Fone on 2010-08-04
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/08/2009
Return made up to 04/08/09; full list of members
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 04/08/08; full list of members
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon15/08/2007
Return made up to 04/08/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 04/08/06; full list of members
dot icon15/08/2006
Location of debenture register
dot icon15/08/2006
Location of register of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: j d gardiner and company chisholm house 9 queens square corby northamptonshire NN17 1PD
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 04/08/05; full list of members
dot icon09/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/03/2005
Particulars of mortgage/charge
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/10/2004
Particulars of mortgage/charge
dot icon03/09/2004
Return made up to 04/08/04; full list of members
dot icon05/04/2004
Registered office changed on 05/04/04 from: gainsborough house welham road slawston leicestershire LE16 7SJ
dot icon09/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/02/2004
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 04/08/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon13/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/08/2002
Return made up to 04/08/02; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: crossbank house 1 corby road cottingham market harborough leicestershire LE16 8XH
dot icon27/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/08/2001
Return made up to 04/08/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-08-31
dot icon07/09/2000
Return made up to 25/06/00; full list of members
dot icon11/07/2000
Particulars of mortgage/charge
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Ad 27/01/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon28/02/2000
£ nc 100/10000 27/01/00
dot icon11/02/2000
Accounts for a small company made up to 1999-08-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 04/08/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-08-31
dot icon25/09/1998
Return made up to 04/08/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-08-31
dot icon11/11/1997
Registered office changed on 11/11/97 from: the stables park farm desborough road stoke albany leicester
dot icon19/08/1997
Return made up to 04/08/97; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-08-31
dot icon14/10/1996
Return made up to 04/08/96; full list of members
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon04/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-84.99 % *

* during past year

Cash in Bank

£56,466.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
266.82K
-
0.00
113.16K
-
2022
2
354.00K
-
0.00
376.11K
-
2023
2
301.58K
-
0.00
56.47K
-
2023
2
301.58K
-
0.00
56.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

301.58K £Descended-14.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.47K £Descended-84.99 % *

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
Mr Clive Richard Fone
Director
04/08/1995 - Present
2
Mrs Yvonne Ruth Fone
Director
04/08/1995 - Present
2
Fone, Yvonne Ruth
Secretary
07/08/1995 - Present
-

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 DEFINE DATA LIMITED

DEFINE DATA LIMITED is an(a) Active company incorporated on 04/08/1995 with the registered office located at Corby Enterprise Centre, London Road, Corby NN17 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFINE DATA LIMITED?

toggle

DEFINE DATA LIMITED is currently Active. It was registered on 04/08/1995 .

Where is DEFINE DATA LIMITED located?

toggle

DEFINE DATA LIMITED is registered at Corby Enterprise Centre, London Road, Corby NN17 5EU.

What does DEFINE DATA LIMITED do?

toggle

DEFINE DATA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DEFINE DATA LIMITED have?

toggle

DEFINE DATA LIMITED had 2 employees in 2023.

What is the latest filing for DEFINE DATA LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Yvonne Ruth Fone on 1995-08-04.