Company NameData Centre Ltd
DirectorCharles Joseph Wood
Company StatusActive
Company Number04815753
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Secretary NameMr Joseph Anthony Wood
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.firstpoint.org.uk/

Location

Registered Address50 Pontefract Lane
Leeds
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Charles Joseph Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£58,482
Cash£59,373
Current Liabilities£891

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 December 2022Termination of appointment of Joseph Anthony Wood as a secretary on 28 November 2022 (1 page)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 September 2012Secretary's details changed for Mr Joseph Anthony Wood on 9 September 2012 (1 page)
9 September 2012Secretary's details changed for Mr Joseph Anthony Wood on 9 September 2012 (1 page)
9 September 2012Director's details changed for Mr Charles Joseph Wood on 9 September 2012 (2 pages)
9 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
9 September 2012Registered office address changed from Banbury Court 32 Floral Street London WC2E 9DJ on 9 September 2012 (1 page)
9 September 2012Director's details changed for Mr Charles Joseph Wood on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Mr Charles Joseph Wood on 9 September 2012 (2 pages)
9 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
9 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
9 September 2012Registered office address changed from Banbury Court 32 Floral Street London WC2E 9DJ on 9 September 2012 (1 page)
9 September 2012Secretary's details changed for Mr Joseph Anthony Wood on 9 September 2012 (1 page)
9 September 2012Registered office address changed from Banbury Court 32 Floral Street London WC2E 9DJ on 9 September 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
29 June 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
27 September 2009Return made up to 01/09/09; full list of members (3 pages)
27 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 October 2006Return made up to 01/09/06; full list of members (2 pages)
17 October 2006Return made up to 01/09/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 September 2005Return made up to 01/09/05; full list of members (2 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Registered office changed on 17/03/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Registered office changed on 17/03/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 March 2005Secretary resigned (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
30 June 2003Incorporation (8 pages)
30 June 2003Incorporation (8 pages)