Company NameDataboss Consulting Ltd
DirectorsPhilip Robinson and Nicola Jayne Lester
Company StatusActive
Company Number08580492
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Philip Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Lidgett Park Court, Roundhay
Leeds
W. Yorkshire
LS8 1ED
Director NameMs Nicola Jayne Lester
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RE

Location

Registered AddressLEON & Company
100 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£7,101
Current Liabilities£8,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Nicola Jayne Lester as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Nicola Jayne Lester as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from C/O T P Jones & Co Llp First Floor, 23, Victoria Avenue Harrogate N Yorkshire HG1 5RD United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O T P Jones & Co Llp First Floor, 23, Victoria Avenue Harrogate N Yorkshire HG1 5RD United Kingdom on 10 April 2014 (1 page)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(43 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(43 pages)