Company NameData Privacy Solutions Limited
DirectorNicholas Maurice Tyler
Company StatusActive
Company Number08146853
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 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
Appointed17 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 July 2012(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

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 400 other UK companies use this postal address

Shareholders

1 at £1Nicholas Maurice Tyler
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 August 2017Notification of Nicholas Maurice Tyler as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(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)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 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)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
27 July 2012Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
27 July 2012Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)