Company NameAssured Data Protection Limited
Company StatusActive
Company Number10161043
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Edward Chappell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 St Paul's Street
Leeds
LS1 2JG
Secretary NameMr Simon Chappell
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address5-7 St Paul's Street
Leeds
LS1 2JG
Director NameMr Robert Mackle
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameAndrew Eva
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleUs Director Of Technology
Country of ResidenceUnited States
Correspondence Address11a Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameStacy Hayes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleEvp Americas
Country of ResidenceUnited States
Correspondence Address11a Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMr Stewart Richard Parkin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleUk Director Of Technology
Country of ResidenceEngland
Correspondence Address11a Harewood House Estate
Harewood
Leeds
LS17 9LF

Location

Registered Address11a Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

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 Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

1 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
24 October 2023Memorandum and Articles of Association (14 pages)
16 October 2023Cessation of Simon Edward Chappell as a person with significant control on 6 October 2023 (1 page)
16 October 2023Notification of Assured Data Protection Bidco Limited as a person with significant control on 6 October 2023 (2 pages)
9 October 2023Registration of charge 101610430001, created on 6 October 2023 (59 pages)
9 October 2023Registration of charge 101610430002, created on 6 October 2023 (26 pages)
22 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
20 February 2023Change of share class name or designation (2 pages)
20 February 2023Particulars of variation of rights attached to shares (2 pages)
20 February 2023Sub-division of shares on 31 January 2023 (7 pages)
16 February 2023Memorandum and Articles of Association (29 pages)
16 February 2023Resolutions
  • RES13 ‐ Subject to the passing of resolution 1, the directors be and are empowered pursuant to article 5.1 of the company's articles of association (the articles) to allot relevant securities (as defined in thearticles) pursuant to the authority conferred upon them by resolution 1 as if articles 5.1 to 5.5 of the articles (inclusive) did not apply to any such allotment/immediately following and conditional upon completion (as defined in the sale and purchase agreement made between (1) simon chappell and others and (2) the company dated 31 january 2023), the regulations be approved and adopted as the articles of association 31/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2023Appointment of Andrew Eva as a director on 31 January 2023 (2 pages)
14 February 2023Appointment of Stacy Hayes as a director on 31 January 2023 (2 pages)
14 February 2023Appointment of Mr Stewart Richard Parkin as a director on 31 January 2023 (2 pages)
14 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 200
(5 pages)
25 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2022Memorandum and Articles of Association (27 pages)
24 November 2022Change of share class name or designation (2 pages)
24 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 July 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
6 July 2021Registered office address changed from 2B Harewood House Estate Harewood Leeds LS17 9LF England to 11a Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 6 July 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
11 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 February 2020Change of share class name or designation (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 June 2017Registered office address changed from The Kennels Harewood Yard Harewood House Estate Leeds West Yorkshire LS17 9LF to 2B Harewood House Estate Harewood Leeds LS17 9LF on 5 June 2017 (1 page)
5 June 2017Registered office address changed from The Kennels Harewood Yard Harewood House Estate Leeds West Yorkshire LS17 9LF to 2B Harewood House Estate Harewood Leeds LS17 9LF on 5 June 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
1 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 January 2017Appointment of Mr Robert Mackle as a director on 14 January 2017 (2 pages)
19 January 2017Appointment of Mr Robert Mackle as a director on 14 January 2017 (2 pages)
18 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
18 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
1 September 2016Registered office address changed from 5-7 st Paul's Street Leeds LS1 2JG United Kingdom to The Kennels Harewood Yard Harewood House Estate Leeds West Yorkshire LS17 9LF on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 5-7 st Paul's Street Leeds LS1 2JG United Kingdom to The Kennels Harewood Yard Harewood House Estate Leeds West Yorkshire LS17 9LF on 1 September 2016 (2 pages)
4 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-04
  • GBP 100
(20 pages)
4 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-04
  • GBP 100
(20 pages)