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

CONVEYANCING DATA SERVICES LTD

1200 DELTA BUSINESS PARK, SWINDON, WILTSHIRE, SN5 7XZ,
Company Registration Number
07159470
Private Limited Company
Active

Company Overview

About Conveyancing Data Services Ltd
CONVEYANCING DATA SERVICES LTD was founded on 2010-02-16 and has its registered office in Swindon. The organisation's status is listed as "Active". Conveyancing Data Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONVEYANCING DATA SERVICES LTD
 
Legal Registered Office
1200 DELTA BUSINESS PARK
SWINDON
WILTSHIRE
SN5 7XZ
Other companies in RG5
 
Filing Information
Company Number 07159470
Company ID Number 07159470
Date formed 2010-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:13:41
Primary Source:Companies House
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 CONVEYANCING DATA SERVICES LTD

Current Directors
Officer Role Date Appointed
PAUL EDWARD ALBONE
Director 2018-04-01
ANTHONY JOHN BOBATH
Director 2018-04-01
MATTHEW IAN JOY
Director 2010-04-22
JOSEPH DAVID PEPPER
Director 2018-04-01
LEE MICHAEL RICHARDS
Director 2010-02-16
JONATHAN PETER CARLESS STEBBINGS
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER CARLESS STEBBINGS
Company Secretary 2011-12-12 2018-04-01
MICHAEL CHARLES RICHARDS
Director 2011-12-12 2018-04-01
PETER GRAHAM STEBBINGS
Director 2011-12-12 2018-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BOBATH TM SEARCH CHOICE LIMITED Director 2018-06-11 CURRENT 2004-11-09 Active
ANTHONY JOHN BOBATH TM PROPERTY SEARCHES LIMITED Director 2018-06-11 CURRENT 1999-05-21 Active
MATTHEW IAN JOY KNOW YOUR LOCATION LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MATTHEW IAN JOY JML SOLUTIONS 2018 LTD Director 2011-04-08 CURRENT 2011-04-08 Active - Proposal to Strike off
MATTHEW IAN JOY JML 2018 LTD Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
JOSEPH DAVID PEPPER TM SEARCH CHOICE LIMITED Director 2018-06-11 CURRENT 2004-11-09 Active
JOSEPH DAVID PEPPER TM PROPERTY SEARCHES LIMITED Director 2018-06-11 CURRENT 1999-05-21 Active
JOSEPH DAVID PEPPER TM GROUP (UK) LIMITED Director 2018-06-11 CURRENT 2004-11-04 Active
LEE MICHAEL RICHARDS KNOW YOUR LOCATION LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
LEE MICHAEL RICHARDS JML SOLUTIONS 2018 LTD Director 2011-04-08 CURRENT 2011-04-08 Active - Proposal to Strike off
LEE MICHAEL RICHARDS JML 2018 LTD Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
JONATHAN PETER CARLESS STEBBINGS KNOW YOUR LOCATION LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
JONATHAN PETER CARLESS STEBBINGS JML SOLUTIONS 2018 LTD Director 2011-04-08 CURRENT 2011-04-08 Active - Proposal to Strike off
JONATHAN PETER CARLESS STEBBINGS JML 2018 LTD Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off

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
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD ALBONE
2023-11-28DIRECTOR APPOINTED MR JONATHAN PETER CARLESS STEBBINGS
2023-10-04Current accounting period extended from 30/06/24 TO 31/12/24
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID PEPPER
2023-08-16Memorandum articles filed
2023-08-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-09Second filing of notification of person of significant controlTm Group (Uk) Limited
2023-08-07REGISTRATION OF A CHARGE / CHARGE CODE 071594700001
2023-08-03DIRECTOR APPOINTED MR THOMAS JOHANNES MAERZ
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CHARLIE MACCREADY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TOM DURBIN ST GEORGE
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN PROUD
2023-03-22Memorandum articles filed
2023-03-22Memorandum articles filed
2023-03-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-06CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-02FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL RICHARDS
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN JOY
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER CARLESS STEBBINGS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL RICHARDS
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Courtyard House the Square Lightwater Surrey GU18 5SS England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Courtyard House the Square Lightwater Surrey GU18 5SS England
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 4 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
2021-07-13AP01DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE
2021-07-13TM02Termination of appointment of Rwk Company Services Limited on 2021-07-08
2021-07-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOBATH
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM First Floor 61-63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-01-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-30AP04Appointment of Rwk Company Services Limited as company secretary on 2019-01-30
2019-01-16PSC07CESSATION OF LEE MICHAEL RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16PSC02Notification of Tm Group (Uk) Limited as a person with significant control on 2018-04-01
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-27AP01DIRECTOR APPOINTED MR PAUL EDWARD ALBONE
2018-04-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH
2018-04-27AP01DIRECTOR APPOINTED MR JOSEPH DAVID PEPPER
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEBBINGS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS
2018-04-09TM02Termination of appointment of Jonathan Peter Carless Stebbings on 2018-04-01
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 6120
2018-04-09SH0101/04/18 STATEMENT OF CAPITAL GBP 6120
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CC04Statement of company's objects
2017-08-24RES13Resolutions passed:
  • Emi share option scheme approved. 21/12/2015
  • ADOPT ARTICLES
2017-08-24RES01ADOPT ARTICLES 21/12/2015
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-29AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAMDAmended account full exemption
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 6000
2015-02-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 6000
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-20CH01Director's details changed for Mr. Lee Michael Richards on 2014-01-01
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-25AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-27AR0116/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CARLESS STEBBINGS / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN JOY / 27/02/2012
2012-02-20AP01DIRECTOR APPOINTED MR MICHAEL CHARLES RICHARDS
2012-02-20AP01DIRECTOR APPOINTED MR PETER GRAHAM STEBBINGS
2012-02-20AP03SECRETARY APPOINTED MR JONATHAN PETER CARLESS STEBBINGS
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM CDS HOUSE 24A BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4TD
2011-03-07AR0116/02/11 FULL LIST
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 30A HART STREET HENLEY ON THAMES OXFORDSHIRE RG92AL ENGLAND
2010-05-26AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-05-26SH0130/04/10 STATEMENT OF CAPITAL GBP 6000
2010-04-26AP01DIRECTOR APPOINTED JONATHAN PETER CARLESS STEBBINGS
2010-04-26AP01DIRECTOR APPOINTED MR MATTHEW IAN JOY
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONVEYANCING DATA SERVICES LTD 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 CONVEYANCING DATA SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONVEYANCING DATA SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CONVEYANCING DATA SERVICES LTD

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

CONVEYANCING DATA SERVICES LTD owns 1 domain names.

conveyancingdataservices.co.uk  

Trademarks
We have not found any records of CONVEYANCING DATA SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONVEYANCING DATA SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2014-05-01 GBP £100 Official searches (EEBC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONVEYANCING DATA SERVICES LTD 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 CONVEYANCING DATA SERVICES LTD 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 CONVEYANCING DATA SERVICES LTD 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.