Company NameLayer3 Data Services Limited
DirectorsMorton Edward James Bell and Phillip John McManus
Company StatusActive
Company Number05319564
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NameWakeco (270) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Phillip John McManus
NationalityBritish
StatusCurrent
Appointed01 January 2006(1 year after company formation)
Appointment Duration18 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressS1 St James
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director NameMr Morton Edward James Bell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS1 St James
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director NameMr Phillip John McManus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS1 St James
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director NameMichael Allen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2009)
RoleCompany Director
Correspondence Address116 Moonshine Lane
Longley
Sheffield
South Yorkshire
S5 8RG
Director NameJames Fox
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Mc308, Royal Mills
16 Jersey Street
Manchester
M4 6JA
Director NameTim Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Flockton Crescent
Sheffield
South Yorkshire
S13 9QS
Director NameMr Phillip John McManus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(2 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Toll Bar Close
Sheffield
South Yorkshire
S12 2RB
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed26 February 2005(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2006)
RoleCompany Director
Correspondence Address15 Hollythorpe Crescent
Norton Lees
Sheffield
South Yorkshire
S8 9NA
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitelayer3data.com
Email address[email protected]
Telephone0114 2238332
Telephone regionSheffield

Location

Registered AddressS1 St James
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

61 at £1Morton Bell
50.00%
Ordinary A
61 at £1Phillip Mcmanus
50.00%
Ordinary A

Financials

Year2014
Net Worth£30,474
Cash£341
Current Liabilities£21,270

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
10 January 2022Confirmation statement made on 22 December 2021 with updates (6 pages)
10 January 2022Change of details for Mr Morton Edward James Bell as a person with significant control on 31 October 2021 (2 pages)
10 January 2022Change of details for Mr Phillip John Mcmanus as a person with significant control on 31 October 2021 (2 pages)
6 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2022Memorandum and Articles of Association (12 pages)
6 January 2022Change of share class name or designation (2 pages)
6 January 2022Statement of company's objects (2 pages)
5 January 2022Particulars of variation of rights attached to shares (2 pages)
3 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
28 February 2021Secretary's details changed for Mr Phillip John Mcmanus on 26 February 2021 (1 page)
28 February 2021Director's details changed for Mr Phillip John Mcmanus on 26 February 2021 (2 pages)
24 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 122
(4 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 122
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 122
(4 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 122
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 January 2014Termination of appointment of Phillip Mcmanus as a director (1 page)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 122
(4 pages)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 122
(4 pages)
18 January 2014Termination of appointment of Phillip Mcmanus as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 April 2013Appointment of Mr Phill Mcmanus as a director (2 pages)
12 April 2013Appointment of Mr Phill Mcmanus as a director (2 pages)
12 April 2013Appointment of Mr Morton Edward James Bell as a director (2 pages)
12 April 2013Appointment of Mr Morton Edward James Bell as a director (2 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 61.00
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 61.00
(4 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Termination of appointment of Michael Allen as a director (1 page)
19 January 2010Director's details changed for Phillip Mcmanus on 20 December 2009 (2 pages)
19 January 2010Director's details changed for Phillip Mcmanus on 20 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of James Fox as a director (1 page)
19 January 2010Termination of appointment of Tim Jones as a director (1 page)
19 January 2010Termination of appointment of Michael Allen as a director (1 page)
19 January 2010Termination of appointment of Tim Jones as a director (1 page)
19 January 2010Termination of appointment of James Fox as a director (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page)
13 February 2009Return made up to 22/12/08; full list of members (5 pages)
13 February 2009Return made up to 22/12/08; full list of members (5 pages)
13 February 2009Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page)
13 February 2009Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page)
13 February 2009Director and secretary's change of particulars / phillip mcmanus / 21/08/2008 (1 page)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
15 August 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
15 August 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 22/12/06; full list of members (3 pages)
22 January 2007Return made up to 22/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Return made up to 22/12/05; full list of members (4 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Return made up to 22/12/05; full list of members (4 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
9 February 2005Company name changed wakeco (270) LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed wakeco (270) LIMITED\certificate issued on 09/02/05 (2 pages)
22 December 2004Incorporation (18 pages)
22 December 2004Incorporation (18 pages)