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

DATA RESEARCH COMPLIANCE LIMITED

13C BORERS ARMS BUSINESS PARK, BORERS ARMS ROAD, COPTHORNE, WEST SUSSEX, RH10 3LH,
Company Registration Number
03753971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Data Research Compliance Ltd
DATA RESEARCH COMPLIANCE LIMITED was founded on 1999-04-16 and has its registered office in Copthorne. The organisation's status is listed as "Active - Proposal to Strike off". Data Research Compliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DATA RESEARCH COMPLIANCE LIMITED
 
Legal Registered Office
13C BORERS ARMS BUSINESS PARK
BORERS ARMS ROAD
COPTHORNE
WEST SUSSEX
RH10 3LH
Other companies in RH10
 
Filing Information
Company Number 03753971
Company ID Number 03753971
Date formed 1999-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724734237  
Last Datalog update: 2024-11-05 13:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA RESEARCH COMPLIANCE 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 DATA RESEARCH COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
ISABEL MELANIE RUAUX
Company Secretary 2015-08-20
CHRISTOPHER PAUL DEWSE
Director 2010-09-29
ISABEL MELANIE RUAUX
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
NESRIN SAK-DEWSE
Company Secretary 2012-11-30 2015-08-20
NESRIN SAK-DEWSE
Director 2012-11-30 2015-08-20
DARREN KIRBY
Director 2011-11-10 2012-11-27
OLIVER MOON
Company Secretary 2007-03-27 2011-11-08
OLIVER MOON
Director 2005-09-05 2011-11-08
OLIVER MOON
Director 2005-09-05 2011-11-08
DARREN KIRBY
Director 2007-03-27 2010-09-29
CHRISTOPHER PAUL DEWSE
Company Secretary 2003-02-07 2007-03-14
CHRISTOPHER PAUL DEWSE
Director 2006-12-04 2007-03-14
DAVID PETER SMITH
Director 2003-06-13 2006-12-04
TERI DANE
Company Secretary 2000-03-07 2002-11-29
TERI DANE
Director 1999-04-23 2002-11-29
LORRAINE MARY DEWSE
Director 2000-04-14 2002-11-18
KENNETH LEONARD RICHARDS
Director 1999-05-04 2002-08-27
PETER FRANCIS GANE
Director 2001-08-16 2002-08-19
GORDON LEONARD BATES
Director 2000-03-01 2001-06-12
CHRISTOPHER PAUL DEWSE
Company Secretary 1999-04-23 2000-03-07
CHRISTOPHER PAUL DEWSE
Director 1999-04-23 2000-03-07
PETER FRANCIS GANE
Director 1999-05-04 1999-07-17
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1999-04-16 1999-04-16
DOUGLAS NOMINEES LIMITED
Nominated Director 1999-04-16 1999-04-16

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
2024-04-11Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17CESSATION OF ISABEL HILL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Termination of appointment of Isabel Hill on 2022-11-04
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ISABEL MELANIE HILL
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MELANIE HILL
2022-11-17TM02Termination of appointment of Isabel Hill on 2022-11-04
2022-11-17PSC07CESSATION OF ISABEL HILL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 14F Borers Yard Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
2019-01-08CH01Director's details changed for Miss Isabel Melanie Ruaux on 2019-01-08
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS ISABEL MELANIE RUAUX on 2019-01-08
2019-01-08PSC04Change of details for Ms Isabel Ruaux as a person with significant control on 2019-01-08
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-12AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AP03Appointment of Miss Isabel Melanie Ruaux as company secretary on 2015-08-20
2015-08-20AP01DIRECTOR APPOINTED MISS ISABEL MELANIE RUAUX
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NESRIN SAK-DEWSE
2015-08-20TM02Termination of appointment of Nesrin Sak-Dewse on 2015-08-20
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-15AR0116/04/15 ANNUAL RETURN FULL LIST
2015-06-15AD02Register inspection address changed from Southern Cross Church Road Redhill RH1 6QA England to 14F Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1100
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESRIN SAK-DEWSE / 01/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DEWSE / 01/04/2014
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NESRIN SAK-DEWSE on 2014-04-01
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM SMALLMEAD HOUSE SMALLMEAD HORLEY SURREY RH6 9LW ENGLAND
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM, SMALLMEAD HOUSE SMALLMEAD, HORLEY, SURREY, RH6 9LW, ENGLAND
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-18AD02Register inspection address has been changed
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN, UNITED KINGDOM
2013-01-09AP01DIRECTOR APPOINTED MRS NESRIN SAK-DEWSE
2013-01-09AP03Appointment of Mrs Nesrin Sak-Dewse as company secretary
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KIRBY
2012-04-17AR0116/04/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MOON
2011-11-28AP01DIRECTOR APPOINTED OLIVER MOON
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY OLIVER MOON
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MOON
2011-11-28AP01DIRECTOR APPOINTED MR DARREN KIRBY
2011-04-21AR0116/04/11 FULL LIST
2010-12-24AP01DIRECTOR APPOINTED CHRISTOPHER PAUL DEWSE
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KIRBY
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0116/04/10 FULL LIST
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-06363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2ND FLOOR EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2ND FLOOR EUROPE HOUSE, BANCROFT ROAD, REIGATE, SURREY RH2 7RP
2005-09-21288aNEW DIRECTOR APPOINTED
2005-06-02363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-17363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08288bDIRECTOR RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-04-18363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/01
2001-10-17363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2001-09-19288aNEW DIRECTOR APPOINTED
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DATA RESEARCH COMPLIANCE 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 DATA RESEARCH COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATA RESEARCH COMPLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DATA RESEARCH COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of DATA RESEARCH COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA RESEARCH COMPLIANCE LIMITED
Trademarks
We have not found any records of DATA RESEARCH COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA RESEARCH COMPLIANCE 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 (70229 - Management consultancy activities other than financial management) as DATA RESEARCH COMPLIANCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DATA RESEARCH COMPLIANCE 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 DATA RESEARCH COMPLIANCE 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 DATA RESEARCH COMPLIANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1