Company NameEndata Limited
DirectorPaul Leon
Company StatusActive
Company Number03392269
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Leon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAvenue Lodge
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AE
Secretary NameEllen Jane Weir Leon
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressAvenue Lodge
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Leon
100.00%
Ordinary

Financials

Year2014
Net Worth£871

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 April 2018Notification of Paul Leon as a person with significant control on 27 June 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Paul Leon on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Paul Leon on 26 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Return made up to 26/06/09; full list of members (3 pages)
27 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: lewis youshani chartered accountants and registered auditors 29A stamford new road altrincham cheshire WA14 1EB (1 page)
10 May 2004Registered office changed on 10/05/04 from: lewis youshani chartered accountants and registered auditors 29A stamford new road altrincham cheshire WA14 1EB (1 page)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Return made up to 26/06/02; full list of members (6 pages)
2 August 2002Return made up to 26/06/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Registered office changed on 27/07/01 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Registered office changed on 27/07/01 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 August 1997Secretary resigned (1 page)
26 June 1997Incorporation (16 pages)
26 June 1997Incorporation (16 pages)