About

Registered Number: 04161217
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Metro House, Northgate, Chichester, PO19 1BJ,

 

Based in Chichester, The Data Factory Uk Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed as Newell, Richard Anthony, Newell, Nicola Jane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Richard Anthony 15 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Nicola Jane 15 February 2001 19 June 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 16 February 2011
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
287 - Change in situation or address of Registered Office 21 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 24 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.