Company NameSerial Data Systems Limited
DirectorIan Mitchell
Company StatusActive
Company Number03707294
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Mitchell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address16 Allanson Drive
Inglemire Lane
Cottingham
East Yorkshire
HU16 4PF
Secretary NameCarol Mitchell
NationalityBritish
StatusResigned
Appointed04 February 1999(1 day after company formation)
Appointment Duration12 years, 12 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address16 Allanson Drive
Cottingham
North Humberside
HU16 4PF
Director NameMr David John Mitchell
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 December 2017)
RoleMarine Services
Country of ResidenceEngland
Correspondence Address16 Allanson Drive
Cottingham
North Humberside
HU16 4PF
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Mitchell
33.33%
Ordinary B
1 at £1Mr Ian Mitchell
33.33%
Ordinary A
1 at £1Mrs Carol Mitchell
33.33%
Ordinary A

Financials

Year2014
Net Worth£944
Cash£15,036
Current Liabilities£24,625

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
26 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 April 2022Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS England to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 January 2022Previous accounting period shortened from 25 March 2022 to 30 April 2021 (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
18 December 2018Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 18 December 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
8 December 2017Termination of appointment of David John Mitchell as a director on 8 December 2017 (1 page)
8 December 2017Cessation of David John Mitchell as a person with significant control on 8 December 2017 (1 page)
8 December 2017Termination of appointment of David John Mitchell as a director on 8 December 2017 (1 page)
8 December 2017Cessation of David John Mitchell as a person with significant control on 8 December 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(5 pages)
9 February 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 9 February 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(5 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from 16 Allanson Drive Cottingham East Yorkshire HU16 4PF on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 16 Allanson Drive Cottingham East Yorkshire HU16 4PF on 22 February 2012 (1 page)
21 February 2012Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page)
21 February 2012Appointment of Mr David John Mitchell as a director (2 pages)
21 February 2012Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page)
21 February 2012Appointment of Mr David John Mitchell as a director (2 pages)
21 February 2012Termination of appointment of Carol Mitchell as a secretary (1 page)
21 February 2012Termination of appointment of Carol Mitchell as a secretary (1 page)
21 February 2012Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page)
2 May 2011Accounts for a dormant company made up to 1 August 2010 (2 pages)
2 May 2011Accounts for a dormant company made up to 1 August 2010 (2 pages)
2 May 2011Accounts for a dormant company made up to 1 August 2010 (2 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 1 August 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 1 August 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 1 August 2009 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (2 pages)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 1 August 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 1 August 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 1 August 2007 (2 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 1 August 2005 (2 pages)
24 May 2006Accounts for a dormant company made up to 1 August 2005 (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 1 August 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 1 August 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 1 August 2004 (1 page)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
20 February 2004Return made up to 03/02/04; full list of members (6 pages)
20 February 2004Return made up to 03/02/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
26 February 2003Return made up to 03/02/03; full list of members (6 pages)
26 February 2003Return made up to 03/02/03; full list of members (6 pages)
24 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
22 February 2002Return made up to 03/02/02; full list of members (6 pages)
22 February 2002Return made up to 03/02/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Accounts for a dormant company made up to 1 August 2000 (1 page)
11 December 2000Accounts for a dormant company made up to 1 August 2000 (1 page)
11 December 2000Accounts for a dormant company made up to 1 August 2000 (1 page)
17 March 2000Accounting reference date extended from 29/02/00 to 01/08/00 (1 page)
17 March 2000Accounting reference date extended from 29/02/00 to 01/08/00 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
2 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
3 February 1999Incorporation (16 pages)
3 February 1999Incorporation (16 pages)