Data Driving Services Limited

General information

Name:

Data Driving Services Ltd

Office Address:

C/o M1 Insolvency Gothic House Barker Gate NG1 1JU Nottingham

Number: 05621198

Incorporation date: 2005-11-14

Dissolution date: 2019-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Data Driving Services came into being in 2005 as a company enlisted under no 05621198, located at NG1 1JU Nottingham at C/o M1 Insolvency Gothic House. Its last known status was dissolved. Data Driving Services had been operating in this business field for 14 years. Data Driving Services Limited was known nineteen years from now as Bw Reserve Six.

The business was managed by an individual managing director: Rebecca H. who was presiding over it for thirteen years.

Rebecca H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Data Driving Services Limited 2005-12-19
  • Bw Reserve Six Limited 2005-11-14

Financial data based on annual reports

Company staff

Rebecca H.

Role: Director

Appointed: 01 January 2006

Latest update: 12 December 2023

People with significant control

Rebecca H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 28 November 2017
Confirmation statement last made up date 14 November 2016
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 June 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 16 Cornwall Business Centre Cornwall Road South Wigston

Post code:

LE18 4XH

City / Town:

Leicester

HQ address,
2013

Address:

Unit 16 Cornwall Business Centre Cornwall Road South Wigston

Post code:

LE18 4XH

City / Town:

Leicester

HQ address,
2014

Address:

Unit 16 Cornwall Business Centre Cornwall Road South Wigston

Post code:

LE18 4XH

City / Town:

Leicester

HQ address,
2015

Address:

Unit 15 Cornwall Business Centre Cornwall Road South Wigston

Post code:

LE18 4XH

City / Town:

Leicester

Accountant/Auditor,
2014 - 2013

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 78101 : Motion picture, television and other theatrical casting activities
13
Company Age

Closest Companies - by postcode