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

ACCURATE DATA SERVICES LIMITED

UNIT B13 DURHAM DALES CENTRE, CASTLE GARDENS, STANHOPE, COUNTY DURHAM, DL13 2FJ,
Company Registration Number
04807123
Private Limited Company
Active

Company Overview

About Accurate Data Services Ltd
ACCURATE DATA SERVICES LIMITED was founded on 2003-06-23 and has its registered office in Stanhope. The organisation's status is listed as "Active". Accurate 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
ACCURATE DATA SERVICES LIMITED
 
Legal Registered Office
UNIT B13 DURHAM DALES CENTRE
CASTLE GARDENS
STANHOPE
COUNTY DURHAM
DL13 2FJ
Other companies in NR18
 
Previous Names
HEIRTRACE LIMITED05/09/2014
Filing Information
Company Number 04807123
Company ID Number 04807123
Date formed 2003-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792510034  
Last Datalog update: 2024-04-06 22:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCURATE 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.
Companies with same name ACCURATE DATA SERVICES LIMITED
The following companies were found which have the same name as ACCURATE DATA SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCURATE DATA SERVICES, LLC 418 E. BROADWAY ST. - HARRISON OH 45030 Active Company formed on the 2012-08-27
ACCURATE DATA SERVICES INC. 33 FIELDING AVE. Suffolk DIX HILLS NY 11746 Active Company formed on the 2016-06-17
ACCURATE DATA SERVICES LLC Georgia Unknown
ACCURATE DATA SERVICES OF NEW JERSEY INCORPORATED New Jersey Unknown
ACCURATE DATA SERVICES LLC New Jersey Unknown
ACCURATE DATA SERVICES LLC Georgia Unknown

Company Officers of ACCURATE DATA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN CAROL BUCHANAN
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICH
Director 2008-06-30 2017-10-03
EOIN BUCHANAN
Director 2014-05-14 2015-08-20
HELEN CAROL COULSON
Director 2014-12-19 2015-08-20
SAMANTHA KIMBER
Company Secretary 2014-07-07 2015-08-19
MICHAEL WINSTON EVE
Director 2005-06-29 2015-03-25
DANIELLE CLARE HIGGINS
Director 2007-11-07 2014-08-14
DANIELLE CLARE HIGGINS
Company Secretary 2008-04-15 2014-07-07
SARAH ELIZABETH WARRICKER
Director 2009-10-13 2013-03-27
DEREK JOHN RODBARD
Director 2003-06-23 2009-10-07
BENJAMIN STUART ADAMS
Company Secretary 2003-06-23 2008-04-15
DALE GEDGE
Director 2005-06-29 2007-05-02
BENJAMIN STUART ADAMS
Director 2003-06-23 2005-06-29
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-06-23 2003-06-23
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-06-23 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CAROL BUCHANAN THE RETIREMENT INCOME ALLIANCE LTD Director 2015-12-16 CURRENT 2015-04-08 Dissolved 2018-07-03
HELEN CAROL BUCHANAN 7 PARK LANE CONSULTANCY LIMITED Director 2010-03-24 CURRENT 2010-03-24 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR HELEN CAROL BUCHANAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR HELEN CAROL BUCHANAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR EOIN BUCHANAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR EOIN BUCHANAN
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Unit B12 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ England
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACDONALD BROWN
2022-02-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-27PSC05Change of details for 7 Park Lane Consultancy Limited as a person with significant control on 2020-11-04
2021-04-28SH0131/03/21 STATEMENT OF CAPITAL GBP 49354
2021-04-14SH03Purchase of own shares
2021-03-18AP01DIRECTOR APPOINTED MR ANDREW NEIL CRADDOCK
2021-02-03CH01Director's details changed for Mrs Helen Carol Buchanan on 2021-02-03
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Rooms 322-324 Breckland Business Centre St. Withburga Lane Dereham NR19 1FD England
2021-01-07RP04CS01
2020-12-11AP01DIRECTOR APPOINTED MRS MELANIE REEVE
2020-10-12CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 07/01/21
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 67005
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-11SH0102/10/17 STATEMENT OF CAPITAL GBP 67005
2017-10-10PSC02Notification of 7 Park Lane Consultancy Limited as a person with significant control on 2017-10-02
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICH
2017-10-03AP01DIRECTOR APPOINTED MRS HELEN CAROL BUCHANAN
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM Suite 2 the Old Dairy Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-28RES12Resolution of varying share rights or name
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 36853
2016-08-04AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 36853
2016-02-01SH0127/01/16 STATEMENT OF CAPITAL GBP 36853
2015-10-22SH0121/10/15 STATEMENT OF CAPITAL GBP 35853
2015-10-02SH0117/09/15 STATEMENT OF CAPITAL GBP 35653
2015-10-02AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EOIN BUCHANAN
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COULSON
2015-08-20TM02Termination of appointment of Samantha Kimber on 2015-08-19
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200310
2015-07-21AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVE
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 16/02/2015
2015-01-15AP01DIRECTOR APPOINTED MRS HELEN CAROL COULSON
2014-09-05RES15CHANGE OF NAME 02/09/2014
2014-09-05CERTNMCOMPANY NAME CHANGED HEIRTRACE LIMITED CERTIFICATE ISSUED ON 05/09/14
2014-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE HIGGINS
2014-07-21SH0103/06/14 STATEMENT OF CAPITAL GBP 19033
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 18031
2014-07-07AR0123/06/14 FULL LIST
2014-07-07AP03SECRETARY APPOINTED MS SAMANTHA KIMBER
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE HIGGINS
2014-06-03AP01DIRECTOR APPOINTED MR EOIN BUCHANAN
2014-04-08AA01CURREXT FROM 05/04/2014 TO 30/06/2014
2013-12-16AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-09AR0123/06/13 FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WARRICKER
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1 CEDAR COURT NORWICH ROAD HETHERSETT NORWICH NORFOLK NR9 3FN
2012-10-01AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-17AR0123/06/12 FULL LIST
2012-07-17CH01CHANGE PERSON AS DIRECTOR
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH JONES / 10/09/2011
2011-12-19AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-15AR0123/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICH / 12/07/2011
2010-10-17AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0123/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 23/06/2010
2010-06-18SH0101/02/10 STATEMENT OF CAPITAL GBP 12400
2010-04-16AR0123/06/09 FULL LIST AMEND
2009-12-09AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-15AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH JONES
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE CLARE HIGGINS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE CLARE HIGGINS / 01/10/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RODBARD
2009-07-08363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DANIELLE CLARE HIGGINS LOGGED FORM
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIELLE ZITMAN / 08/05/2009
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK RODBARD / 08/05/2009
2009-02-02AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CLOCK TOWER MEWS EXETER ROAD NEWMARKET SUFFOLK CB8 8LL
2008-10-1388(2)AD 24/07/08 GBP SI 2500@1=2500 GBP IC 9700/12200
2008-10-1388(2)AD 01/10/08 GBP SI 700@1=700 GBP IC 12200/12900
2008-07-17288aDIRECTOR APPOINTED DAVID RICH
2008-07-09363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN ADAMS
2008-04-17288aSECRETARY APPOINTED DANIELLE ZITMAN
2008-02-1288(2)RAD 15/01/08--------- £ SI 1500@1=1500 £ IC 6700/8200
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-04363sRETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS
2007-05-18288bDIRECTOR RESIGNED
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-07-21123NC INC ALREADY ADJUSTED 29/06/05
2006-07-21RES04NC INC ALREADY ADJUSTED 29/06/05
2006-07-21363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-03123NC INC ALREADY ADJUSTED 29/06/05
2006-05-03RES04£ NC 100/100000 28/06
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-25225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04
2004-08-25363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-10-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ACCURATE 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 ACCURATE DATA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-06 Outstanding WASH PROPERTIES LIMITED
DEBENTURE 2008-01-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-06 £ 7,459
Creditors Due Within One Year 2012-04-06 £ 63,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ACCURATE DATA SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 122,525
Cash Bank In Hand 2012-04-06 £ 113,293
Current Assets 2012-04-06 £ 263,620
Debtors 2012-04-06 £ 150,327
Fixed Assets 2012-04-06 £ 57,550
Shareholder Funds 2012-04-06 £ 250,265
Tangible Fixed Assets 2012-04-06 £ 45,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCURATE DATA SERVICES LIMITED registering or being granted any patents
Domain Names

ACCURATE DATA SERVICES LIMITED owns 1 domain names.

heirtrace.co.uk  

Trademarks
We have not found any records of ACCURATE DATA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCURATE 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 (63110 - Data processing, hosting and related activities) as ACCURATE DATA SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCURATE 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 ACCURATE 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 ACCURATE 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.