About

Registered Number: 07199706
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Data Scout Solutions Ltd was established in 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Data Scout Solutions Ltd. The companies directors are listed as Pellowski, Mark, Fry, Earl, Cochran, Nicholas Alasdair, Fry, Earl, Goette, Florian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLOWSKI, Mark 07 September 2012 - 1
COCHRAN, Nicholas Alasdair 06 January 2012 07 September 2012 1
FRY, Earl 07 September 2012 31 December 2015 1
GOETTE, Florian 31 January 2012 07 June 2012 1
Secretary Name Appointed Resigned Total Appointments
FRY, Earl 07 September 2012 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 October 2017
RP04CS01 - N/A 09 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 25 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 November 2013
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 12 April 2013
AD04 - Change of location of company records to the registered office 11 April 2013
AD01 - Change of registered office address 07 February 2013
AUD - Auditor's letter of resignation 26 November 2012
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP03 - Appointment of secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
TM01 - Termination of appointment of director 15 June 2012
CH01 - Change of particulars for director 22 May 2012
CERTNM - Change of name certificate 28 February 2012
RESOLUTIONS - N/A 22 February 2012
AP01 - Appointment of director 22 February 2012
AA01 - Change of accounting reference date 22 February 2012
SH08 - Notice of name or other designation of class of shares 22 February 2012
RESOLUTIONS - N/A 20 February 2012
AP01 - Appointment of director 06 January 2012
RESOLUTIONS - N/A 09 December 2011
SH08 - Notice of name or other designation of class of shares 09 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.