About

Registered Number: 05047646
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Thornton House Cemetery Road, Shelton, Stoke-On-Trent, Staffs, ST4 2DL

 

Founded in 2004, Data Driven Logistics Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". Aston, James Benjamin, Aston, Matthew Lewis, Griffiths, Annabelle Jane, Edwards, Alison, Shaw, Craig are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, James Benjamin 10 April 2015 - 1
ASTON, Matthew Lewis 10 April 2015 - 1
GRIFFITHS, Annabelle Jane 10 April 2015 - 1
SHAW, Craig 01 April 2010 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Alison 26 February 2004 18 March 2015 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 25 February 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC04 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 02 November 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 29 May 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 24 February 2011
RESOLUTIONS - N/A 14 February 2011
SH01 - Return of Allotment of shares 14 February 2011
SH08 - Notice of name or other designation of class of shares 14 February 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 18 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 March 2005
225 - Change of Accounting Reference Date 07 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
395 - Particulars of a mortgage or charge 14 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.