Financial Data Consultants Limited

General information

Name:

Financial Data Consultants Ltd

Office Address:

115 C Milton Road Cambridge CB4 1XE Cambridge (North)

Number: 03918040

Incorporation date: 2000-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Cambridge (North) under the following Company Registration No.: 03918040. The firm was registered in the year 2000. The main office of the firm is situated at 115 C Milton Road Cambridge. The area code for this address is CB4 1XE. Although recently referred to as Financial Data Consultants Limited, it previously was known under a different name. This company was known as Paperfuture until March 6, 2000, then the company name was changed to In-tex. The definitive change came on October 28, 2002. This enterprise's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest annual accounts were submitted for the period up to March 31, 2023 and the latest confirmation statement was submitted on February 2, 2023.

According to the official data, this company is controlled by a single managing director: Stephen G., who was assigned to lead the company in October 2002. This company had been controlled by Haris K. until October 24, 2002. Additionally another director, namely Ovalid S. quit in 2000.

  • Previous company's names
  • Financial Data Consultants Limited 2002-10-28
  • In-tex.com Limited 2000-03-06
  • Paperfuture Limited 2000-02-02

Company staff

Stephen G.

Role: Director

Appointed: 24 October 2002

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: Stephen G. has substantial control or influence over the company owns 1/2 or less of company shares. Rachael P. owns 1/2 or less of company shares.

Stephen G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Rachael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of shares
Jennifer S.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 11 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 May 2014
Creditors Due Within One Year 55,080
Tangible Fixed Assets Depreciation 2,397
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Called Up Share Capital 4
Share Capital Allotted Called Up Paid 4
Tangible Fixed Assets Cost Or Valuation 2,397
Tangible Fixed Assets Depreciation 2,397
Creditors Due Within One Year 55,080
Number Shares Allotted 4
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Other Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Accumulated Depreciation Impairment Property Plant Equipment 2,397
Creditors 55,080
Property Plant Equipment Gross Cost 2,397
Other Creditors 55,080
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 May 2013
Called Up Share Capital 4
Number Shares Allotted 4
Share Capital Allotted Called Up Paid 4
Annual Accounts
Number Shares Allotted 4
Creditors Due Within One Year 55,080
Tangible Fixed Assets Cost Or Valuation 2,397

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies