Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND DATA SERVICES LIMITED
Company Information for

CLEVELAND DATA SERVICES LIMITED

TRADE HAIR SUPPLIES LINGFIELD WAY, YARM ROAD BUSINESS PARK, DARLINGTON, DL1 4PZ,
Company Registration Number
01335000
Private Limited Company
Active

Company Overview

About Cleveland Data Services Ltd
CLEVELAND DATA SERVICES LIMITED was founded on 1977-10-20 and has its registered office in Darlington. The organisation's status is listed as "Active". Cleveland Data Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVELAND DATA SERVICES LIMITED
 
Legal Registered Office
TRADE HAIR SUPPLIES LINGFIELD WAY
YARM ROAD BUSINESS PARK
DARLINGTON
DL1 4PZ
Other companies in DL1
 
Filing Information
Company Number 01335000
Company ID Number 01335000
Date formed 1977-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB329383340  
Last Datalog update: 2024-03-07 00:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND DATA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVELAND DATA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA ANN SLIUFKO
Company Secretary 2001-02-22
CHRISTOPHER HARRY SLIUFKO
Director 2010-04-01
OLIVIA MARY SLIUFKO
Director 2010-04-01
PAUL ANTHONY GARTH SLIUFKO
Director 1991-01-29
THOMAS GUY SLIUFKO
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY GARTH SLIUFKO
Company Secretary 1991-01-29 2001-02-22
ELSIE JOYCE SLIUFKO
Director 1991-01-29 1998-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA ANN SLIUFKO ROCKLIFFE PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
VIRGINIA ANN SLIUFKO TRADE HAIR SUPPLIES LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active
VIRGINIA ANN SLIUFKO TRICOGEN LABORATORIES LIMITED Company Secretary 1995-03-31 CURRENT 1949-04-22 Active
VIRGINIA ANN SLIUFKO RAY & COMPANY(HAIRDRESSERS SUNDRIES MEN)LIMITED Company Secretary 1995-03-31 CURRENT 1946-11-15 Active
CHRISTOPHER HARRY SLIUFKO TRICOGEN LABORATORIES LIMITED Director 2010-04-01 CURRENT 1949-04-22 Active
CHRISTOPHER HARRY SLIUFKO RAY & COMPANY(HAIRDRESSERS SUNDRIES MEN)LIMITED Director 2010-04-01 CURRENT 1946-11-15 Active
OLIVIA MARY SLIUFKO TRICOGEN LABORATORIES LIMITED Director 2010-04-01 CURRENT 1949-04-22 Active
OLIVIA MARY SLIUFKO RAY & COMPANY(HAIRDRESSERS SUNDRIES MEN)LIMITED Director 2010-04-01 CURRENT 1946-11-15 Active
PAUL ANTHONY GARTH SLIUFKO CUBE TRAINING LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2017-10-31
PAUL ANTHONY GARTH SLIUFKO ROCKLIFFE PROPERTIES LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
PAUL ANTHONY GARTH SLIUFKO TRADE HAIR SUPPLIES LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active
PAUL ANTHONY GARTH SLIUFKO TEAM FINANCE LIMITED Director 1998-09-03 CURRENT 1986-09-01 Active
PAUL ANTHONY GARTH SLIUFKO TRICOGEN LABORATORIES LIMITED Director 1993-10-01 CURRENT 1949-04-22 Active
PAUL ANTHONY GARTH SLIUFKO RAY & COMPANY(HAIRDRESSERS SUNDRIES MEN)LIMITED Director 1993-10-01 CURRENT 1946-11-15 Active
PAUL ANTHONY GARTH SLIUFKO THE PURE NATURE CO. LTD. Director 1992-01-29 CURRENT 1985-11-05 Active
THOMAS GUY SLIUFKO TRICOGEN LABORATORIES LIMITED Director 2006-09-01 CURRENT 1949-04-22 Active
THOMAS GUY SLIUFKO RAY & COMPANY(HAIRDRESSERS SUNDRIES MEN)LIMITED Director 2006-09-01 CURRENT 1946-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CH01Director's details changed for Mr Christopher Harry Sliufko on 2019-10-13
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR VIRGINIA ANN SLIUFKO on 2019-10-13
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM TRADE HAIR SUPPLIES LINGFIELD WAY DARLINGTON DL1 4PZ ENGLAND
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 6 GREEN STREET DARLINGTON COUNTY DURHAM DL1 1HL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26MG01Particulars of a mortgage or charge / charge no: 1
2012-03-14AR0115/02/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/11 FROM 29 Green Street Darlington Co Durham DL1 1HL
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AP01DIRECTOR APPOINTED MISS OLIVIA MARY SLIUFKO
2010-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRY SLIUFKO
2010-02-16AR0115/02/10 ANNUAL RETURN FULL LIST
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-15363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-02-21363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-02363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-16288bDIRECTOR RESIGNED
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-09363(288)DIRECTOR RESIGNED
2004-02-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-04363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-26363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-04-14363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-04363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-04363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-03-02363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-26363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-23363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-09SRES01ADOPT MEM AND ARTS 22/12/95
1995-04-18363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-26ELRESS252 DISP LAYING ACC 13/01/95
1995-01-26ELRESS386 DISP APP AUDS 13/01/95
1994-03-04363sRETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS
1994-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-22363sRETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-21363sRETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS
1991-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-13363aRETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS
1990-03-16363RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS
1990-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND DATA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVELAND DATA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 89,413
Creditors Due Within One Year 2012-04-30 £ 95,565
Creditors Due Within One Year 2012-04-30 £ 95,565
Creditors Due Within One Year 2011-04-30 £ 122,750
Provisions For Liabilities Charges 2013-04-30 £ 4,872
Provisions For Liabilities Charges 2012-04-30 £ 3,738
Provisions For Liabilities Charges 2012-04-30 £ 3,738
Provisions For Liabilities Charges 2011-04-30 £ 3,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVELAND DATA SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 8,849
Cash Bank In Hand 2012-04-30 £ 4,998
Cash Bank In Hand 2012-04-30 £ 4,998
Cash Bank In Hand 2011-04-30 £ 6,178
Current Assets 2013-04-30 £ 125,885
Current Assets 2012-04-30 £ 141,232
Current Assets 2012-04-30 £ 141,232
Current Assets 2011-04-30 £ 176,099
Debtors 2013-04-30 £ 117,036
Debtors 2012-04-30 £ 136,234
Debtors 2012-04-30 £ 136,234
Debtors 2011-04-30 £ 169,921
Shareholder Funds 2013-04-30 £ 57,081
Shareholder Funds 2012-04-30 £ 61,988
Shareholder Funds 2012-04-30 £ 61,988
Shareholder Funds 2011-04-30 £ 69,862
Tangible Fixed Assets 2013-04-30 £ 25,481
Tangible Fixed Assets 2012-04-30 £ 20,059
Tangible Fixed Assets 2012-04-30 £ 20,059
Tangible Fixed Assets 2011-04-30 £ 20,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEVELAND DATA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND DATA SERVICES LIMITED
Trademarks
We have not found any records of CLEVELAND DATA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND DATA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLEVELAND DATA SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND DATA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND DATA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVELAND DATA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.