Data Physics (UK) Ltd was founded on 25 January 1973 with its registered office in Tunbridge Wells, it has a status of "Active". The company employs 21-50 people. The current directors of the company are listed as Freeman, Mark Henry, Mcintosh, Kevin Wayne, Potts, Jacqueline, Burt, Michael Ian, Castagnet, Sabine, Fangman, Matthew, Feldman, Jesse, Gearing, Beryl Patricia, Gearing, James Walter, Mills, Christopher Leonard, Murphy, Geoffrey, Pace, Louis, Potts, Stephen Kenneth, Ripley, Henry John, Watson, John Reginald, Watson, Sarah Ellen, Welaratna, Sri Ramya, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Mark Henry | 07 April 2017 | - | 1 |
MCINTOSH, Kevin Wayne | 10 April 2017 | - | 1 |
BURT, Michael Ian | 06 March 1992 | 01 November 1999 | 1 |
CASTAGNET, Sabine | 01 February 2005 | 07 February 2014 | 1 |
FANGMAN, Matthew | 03 March 2016 | 07 April 2017 | 1 |
FELDMAN, Jesse | 07 February 2014 | 08 August 2017 | 1 |
GEARING, Beryl Patricia | N/A | 27 January 1992 | 1 |
GEARING, James Walter | N/A | 30 March 1999 | 1 |
MILLS, Christopher Leonard | 15 August 2007 | 07 February 2014 | 1 |
MURPHY, Geoffrey | 01 February 2005 | 07 February 2014 | 1 |
PACE, Louis | 07 February 2014 | 04 December 2015 | 1 |
POTTS, Stephen Kenneth | N/A | 07 February 2014 | 1 |
RIPLEY, Henry John | N/A | 30 March 1999 | 1 |
WATSON, John Reginald | N/A | 30 March 1999 | 1 |
WATSON, Sarah Ellen | N/A | 22 January 1992 | 1 |
WELARATNA, Sri Ramya, Dr | 01 February 2005 | 07 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTS, Jacqueline | 06 January 2005 | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 07 September 2018 | |
AD01 - Change of registered office address | 09 October 2017 | |
AD01 - Change of registered office address | 09 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 12 September 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AUD - Auditor's letter of resignation | 08 December 2016 | |
CS01 - N/A | 04 November 2016 | |
AD01 - Change of registered office address | 13 September 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
TM01 - Termination of appointment of director | 26 April 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AA01 - Change of accounting reference date | 15 December 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
MEM/ARTS - N/A | 14 April 2014 | |
RESOLUTIONS - N/A | 24 March 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
TM02 - Termination of appointment of secretary | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
AR01 - Annual Return | 25 September 2013 | |
MR04 - N/A | 11 September 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 06 December 2009 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
CERTNM - Change of name certificate | 22 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363s - Annual Return | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
363s - Annual Return | 16 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
225 - Change of Accounting Reference Date | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 08 October 2003 | |
363a - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 20 July 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363a - Annual Return | 17 December 2002 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 20 September 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
363s - Annual Return | 20 October 1999 | |
AA - Annual Accounts | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
MEM/ARTS - N/A | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
RESOLUTIONS - N/A | 15 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
MEM/ARTS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 19 November 1998 | |
RESOLUTIONS - N/A | 19 November 1998 | |
RESOLUTIONS - N/A | 19 November 1998 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 08 October 1996 | |
AA - Annual Accounts | 05 September 1996 | |
AA - Annual Accounts | 10 October 1995 | |
363s - Annual Return | 25 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1994 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 15 September 1994 | |
395 - Particulars of a mortgage or charge | 08 August 1994 | |
363s - Annual Return | 21 October 1993 | |
AA - Annual Accounts | 07 October 1993 | |
363s - Annual Return | 15 October 1992 | |
AA - Annual Accounts | 02 September 1992 | |
288 - N/A | 16 March 1992 | |
288 - N/A | 13 February 1992 | |
288 - N/A | 13 February 1992 | |
363b - Annual Return | 06 November 1991 | |
AA - Annual Accounts | 21 August 1991 | |
AA - Annual Accounts | 05 October 1990 | |
363 - Annual Return | 05 October 1990 | |
AA - Annual Accounts | 19 September 1989 | |
363 - Annual Return | 19 September 1989 | |
RESOLUTIONS - N/A | 11 August 1989 | |
MEM/ARTS - N/A | 11 August 1989 | |
288 - N/A | 16 May 1989 | |
288 - N/A | 18 February 1989 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
AA - Annual Accounts | 19 October 1987 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 07 October 1986 | |
363 - Annual Return | 07 October 1986 | |
NEWINC - New incorporation documents | 25 January 1973 | |
MISC - Miscellaneous document | 25 January 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2011 | Fully Satisfied |
N/A |
Debenture | 09 May 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 December 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 November 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 02 August 1994 | Fully Satisfied |
N/A |
Legal charge | 19 October 1983 | Fully Satisfied |
N/A |
Debenture | 17 October 1973 | Fully Satisfied |
N/A |