DIDATA LIMITED

Register to unlock more data on OkredoRegister

DIDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147167

Incorporation date

17/01/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Edm House, Village Way, Bilston, Wolverhampton WV14 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/03/2025
Change of details for Edm Group Limited as a person with significant control on 2023-11-22
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon18/10/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon20/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon20/01/2023
Secretary's details changed for Ms Sarah Waudby on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Charles Edward Bligh on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Neil James Ritchie on 2023-01-07
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon05/11/2021
Accounts for a small company made up to 2021-03-31
dot icon29/10/2021
Statement of capital on 2021-10-29
dot icon25/10/2021
Termination of appointment of David Lindsay as a director on 2021-10-25
dot icon04/10/2021
Statement by Directors
dot icon04/10/2021
Solvency Statement dated 27/09/21
dot icon04/10/2021
Resolutions
dot icon14/09/2021
Register(s) moved to registered inspection location Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon14/09/2021
Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon02/06/2021
Secretary's details changed for Ms Sarah Waudby on 2021-05-26
dot icon02/06/2021
Director's details changed for Mr Neil James Ritchie on 2021-05-26
dot icon02/06/2021
Director's details changed for Mr Charles Edward Bligh on 2021-05-26
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon29/05/2021
Change of share class name or designation
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Consolidation of shares on 2021-05-17
dot icon19/05/2021
Statement of capital on 2021-05-19
dot icon19/05/2021
Statement by Directors
dot icon19/05/2021
Solvency Statement dated 17/05/21
dot icon18/05/2021
Resolutions
dot icon10/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/05/2021
Registered office address changed from , Edm House Village Way, Bilston, Wolverhampton, WV14 0UJ, England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-05-10
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Alistair Charles Wragg as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-30
dot icon10/05/2021
Satisfaction of charge 031471670010 in full
dot icon10/05/2021
Satisfaction of charge 031471670012 in full
dot icon21/04/2021
Satisfaction of charge 031471670011 in full
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/04/2021
Registered office address changed from , Queens House 8-9 Queen Street, London, EC4N 1SP to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-04-04
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon13/02/2019
Accounts for a small company made up to 2018-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon14/01/2019
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-10-30
dot icon16/11/2018
Registration of charge 031471670012, created on 2018-11-01
dot icon09/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon09/10/2018
Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
dot icon08/10/2018
Termination of appointment of James Eyerman as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr David Lindsay as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/03/2017
Appointment of James Eyerman as a director on 2017-03-01
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a director on 2015-12-03
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 2015-12-03
dot icon14/01/2016
Registration of charge 031471670011, created on 2016-01-13
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Registration of charge 031471670010, created on 2015-12-07
dot icon16/12/2015
Resolutions
dot icon16/12/2015
Statement of company's objects
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon07/12/2015
Satisfaction of charge 8 in full
dot icon07/12/2015
Satisfaction of charge 9 in full
dot icon28/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from , Edm House Village Way, Bilston, West Midlands, WV14 0UJ, United Kingdom on 2012-11-20
dot icon28/05/2012
Miscellaneous
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon28/03/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Richard Mark Lea Jones as a secretary
dot icon20/11/2011
Registered office address changed from , Unit 2 Campfield Road, Shoeburyness, Southend-on-Sea, Essex, SS3 9FL on 2011-11-20
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2011
Appointment of Mr Cecil Jenkins Ferguson as a director
dot icon15/11/2011
Termination of appointment of Trevor Cook as a director
dot icon31/10/2011
Appointment of Richard Mark Lea Jones as a director
dot icon31/10/2011
Termination of appointment of Michael Davies as a director
dot icon31/10/2011
Termination of appointment of Nicholas Townend as a director
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2011
Appointment of Mr Nicholas Adam Townend as a director
dot icon17/06/2011
Director's details changed for Mr Michael Knapton Davies on 2011-05-25
dot icon17/06/2011
Termination of appointment of Stewart Harries as a director
dot icon19/04/2011
Miscellaneous
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/02/2011
Appointment of Mr Trevor Rex Cook as a director
dot icon01/02/2011
Appointment of Mr Stewart John Harries as a director
dot icon01/02/2011
Appointment of Mr Tomas Gronager as a director
dot icon01/02/2011
Termination of appointment of Owen Dinsdale as a director
dot icon01/02/2011
Termination of appointment of Neil Yorke Smith as a director
dot icon01/02/2011
Termination of appointment of Michael Bruning as a director
dot icon01/02/2011
Registered office address changed from , Talon House, Presley Way, Crownhill Milton Keynes, Buckinghamshire, MK8 0ES on 2011-02-01
dot icon17/01/2011
Resolutions
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon31/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon24/11/2010
Termination of appointment of David Brown as a secretary
dot icon29/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for David James Brown on 2009-10-01
dot icon29/01/2010
Director's details changed for Owen Malcolm Dinsdale on 2009-10-01
dot icon29/01/2010
Director's details changed for Michael Knapton Davies on 2009-10-01
dot icon29/01/2010
Director's details changed for Neil Yorke Smith on 2009-10-01
dot icon06/07/2009
Statement by directors
dot icon06/07/2009
Miscellaneous
dot icon06/07/2009
Solvency statement dated 29/06/09
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Resolutions
dot icon01/06/2009
Gbp ic 205511/205171.6\24/04/09\gbp sr [email protected]=339.4\
dot icon26/03/2009
Full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Ad 10/04/08\gbp si [email protected]=179.6\gbp ic 205331.2/205510.8\
dot icon18/08/2008
Ad 19/03/08\gbp si [email protected]=83.7\gbp ic 205247.5/205331.2\
dot icon24/07/2008
Gbp ic 205952/205247.5\17/07/08\gbp sr [email protected]=704.5\
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon18/04/2008
Appointment terminated director charles parrington tyler
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon03/06/2007
Amended group of companies' accounts made up to 2006-06-30
dot icon03/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 17/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Director's particulars changed
dot icon03/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon30/01/2006
Return made up to 17/01/06; full list of members
dot icon12/05/2005
Director resigned
dot icon07/02/2005
Return made up to 17/01/05; full list of members
dot icon07/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon09/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
New director appointed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon13/02/2004
Return made up to 17/01/04; full list of members
dot icon12/02/2004
New director appointed
dot icon20/11/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon24/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon07/03/2003
Return made up to 17/01/03; full list of members
dot icon27/02/2003
Director resigned
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon09/09/2002
Resolutions
dot icon29/03/2002
Ad 08/01/02--------- £ si [email protected]
dot icon29/03/2002
Particulars of contract relating to shares
dot icon29/03/2002
Ad 08/01/02--------- £ si [email protected]
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
£ nc 204400/206945 08/01/02
dot icon20/02/2002
Return made up to 17/01/02; full list of members
dot icon19/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon25/09/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/02/2001
Return made up to 17/01/01; full list of members
dot icon05/09/2000
Full group accounts made up to 2000-06-30
dot icon25/05/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon30/01/2000
Return made up to 17/01/00; full list of members
dot icon25/10/1999
Full group accounts made up to 1999-04-30
dot icon30/07/1999
New director appointed
dot icon16/03/1999
Return made up to 17/01/99; full list of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon11/08/1998
Full group accounts made up to 1998-04-30
dot icon12/02/1998
Return made up to 17/01/98; full list of members
dot icon10/02/1998
Full group accounts made up to 1997-04-30
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
£ nc 240400/204400 16/12/97
dot icon31/12/1997
£ ic 240400/4400 16/12/97 £ sr [email protected]=236000
dot icon30/12/1997
Ad 17/12/97--------- £ si [email protected]=400 £ ic 240000/240400
dot icon30/12/1997
£ nc 240000/240400 16/12/97
dot icon25/06/1997
Return made up to 17/01/97; full list of members
dot icon14/02/1997
Full group accounts made up to 1996-04-30
dot icon25/11/1996
Particulars of mortgage/charge
dot icon28/08/1996
Ad 17/07/96--------- £ si [email protected]=80000 £ ic 160000/240000
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
£ nc 200000/240000 17/07/96
dot icon17/05/1996
Ad 10/04/96--------- £ si [email protected]=40000 £ ic 120000/160000
dot icon17/05/1996
Resolutions
dot icon02/05/1996
Accounting reference date shortened from 31/01 to 30/04
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Memorandum and Articles of Association
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
S-div 09/02/96
dot icon04/03/1996
Ad 09/02/96--------- £ si [email protected]=998 £ ic 119002/120000
dot icon04/03/1996
Ad 09/02/96--------- £ si [email protected]=119000 £ ic 2/119002
dot icon04/03/1996
£ nc 1000/140000 09/02/96
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Secretary resigned
dot icon01/03/1996
Certificate of change of name
dot icon26/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Registered office changed on 21/02/96 from: berwin leighton, solicitors, adelaide house london bridge, london EC4R 9HA
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
Registered office changed on 15/02/96 from: 120 east road, london, N1 6AA
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New director appointed
dot icon17/01/1996
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
17/01/2027
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
17/01/1996 - 29/01/1996
8288
Hay, Ian William
Director
05/02/2002 - 15/03/2005
9
Jones, Richard Mark Lea
Director
30/09/2011 - 03/12/2015
43
Townend, Nicholas Adam
Director
25/05/2011 - 30/09/2011
45
Davies, Michael Knapton
Director
09/02/1996 - 30/09/2011
11

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 DIDATA LIMITED

DIDATA LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ. 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 DIDATA LIMITED?

toggle

DIDATA LIMITED is currently Active. It was registered on 17/01/1996 .

Where is DIDATA LIMITED located?

toggle

DIDATA LIMITED is registered at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ.

What does DIDATA LIMITED do?

toggle

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

What is the latest filing for DIDATA LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with no updates.