Company NameData Privacy Consulting Limited
DirectorNicholas Maurice Tyler
Company StatusActive
Company Number07251604
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Maurice Tyler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 May 2010(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitedataprivacyconsulting.co.uk
Email address[email protected]

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Nicholas Maurice Tyler
75.00%
Ordinary
25 at £1Louise Tyler
25.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£893
Current Liabilities£13,772

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
12 July 2018Notification of Nicholas Maurice Tyler as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
2 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page)
30 October 2017Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page)
14 August 2017Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages)
14 August 2017Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 August 2014Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages)
4 August 2014Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages)
4 August 2014Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
7 February 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
7 February 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 February 2013Statement of capital following an allotment of shares on 10 February 2013
  • GBP 100
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 10 February 2013
  • GBP 100
(3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
12 May 2010Director's details changed for Nicholas Maurice Tyler on 12 May 2010 (2 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 May 2010Director's details changed for Nicholas Maurice Tyler on 12 May 2010 (2 pages)