Company NameMxdata Limited
Company StatusActive
Company Number08281721
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)
Previous NameWingu Studios Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Ian Nicholson James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David Brian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMs Anne-Marie Nicholson-James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS

Contact

Websitemxdata.co.uk
Email address[email protected]
Telephone01625 526644
Telephone regionMacclesfield

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mxdata Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
20 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
21 August 2023Change of details for Mxdata Holdings Limited as a person with significant control on 22 May 2019 (2 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
29 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
15 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
8 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
27 October 2020Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages)
30 July 2020Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages)
13 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 June 2020Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page)
11 May 2020Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page)
11 May 2020Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 November 2015Company name changed wingu studios LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
2 November 2015Company name changed wingu studios LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
30 October 2015Appointment of Anne-Marie Alexander as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Mr David Brian Thomas as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Mr David Brian Thomas as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Anne-Marie Alexander as a director on 27 October 2015 (2 pages)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 September 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (2 pages)
26 September 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (2 pages)
6 November 2012Incorporation (33 pages)
6 November 2012Incorporation (33 pages)