Background WavePink WaveYellow Wave

ANNODATA LIMITED (02246366)

ANNODATA LIMITED (02246366) is an active UK company. incorporated on 20 April 1988. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ANNODATA LIMITED has been registered for 37 years. Current directors include MARUBAYASHI, Takuya, NAGAI, Takashi, NISHINO, Hirofumi and 1 others.

Company Number
02246366
Status
active
Type
ltd
Incorporated
20 April 1988
Age
37 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARUBAYASHI, Takuya, NAGAI, Takashi, NISHINO, Hirofumi, SMITH, Andrew Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNODATA LIMITED

ANNODATA LIMITED is an active company incorporated on 20 April 1988 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ANNODATA LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02246366

LTD Company

Age

37 Years

Incorporated 20 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

The Maylands Building Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Shannon House Station Road Kings Langley Hertfordshire WD4 8SE
From: 20 April 1988To: 21 February 2019
Timeline

36 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Funding Round
May 13
Funding Round
May 13
Director Joined
Jun 13
Funding Round
Aug 13
Capital Reduction
Oct 13
Funding Round
Oct 13
Share Buyback
Oct 13
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Cleared
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jan 26
6
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCCLURE, Richard

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 11 Jul 2017

MARUBAYASHI, Takuya

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born December 1967
Director
Appointed 01 Apr 2018

NAGAI, Takashi

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1961
Director
Appointed 01 Apr 2025

NISHINO, Hirofumi

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1969
Director
Appointed 01 Apr 2025

SMITH, Andrew Mark

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1987
Director
Appointed 01 Jan 2026

HARMAN, Timothy Stuart

Resigned
Shannon House, Kings LangleyWD4 8SE
Secretary
Appointed N/A
Resigned 06 Dec 2016

KATSUKURA, Hironao

Resigned
Shannon House, Kings LangleyWD4 8SE
Secretary
Appointed 06 Dec 2016
Resigned 11 Jul 2017

ANDO, Hironori

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1959
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2025

ANTHONY BENJAMIN, Ford

Resigned
Cherry Tree Cottage, Great KingshillHP15 6JE
Born January 1960
Director
Appointed 04 Jan 2002
Resigned 31 Aug 2004

COX, Graham

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born April 1959
Director
Appointed 06 Dec 2016
Resigned 01 Apr 2020

FIELDEN, David Shaw

Resigned
Shannon House, Kings LangleyWD4 8SE
Born November 1938
Director
Appointed 01 Nov 2000
Resigned 06 Dec 2016

GARIUS, Mark

Resigned
Greenways, MaidenheadSL6 4PP
Born April 1957
Director
Appointed 01 Dec 2005
Resigned 29 Jun 2007

HARMAN, Andrew John

Resigned
Shannon House, Kings LangleyWD4 8SE
Born October 1962
Director
Appointed N/A
Resigned 06 Dec 2016

HARMAN, Timothy Stuart

Resigned
Shannon House, Kings LangleyWD4 8SE
Born July 1966
Director
Appointed N/A
Resigned 06 Dec 2016

HARRISON, Anthony John

Resigned
2 Sandy Lane South, WallingtonSM6 9QU
Born November 1967
Director
Appointed 04 Sept 2000
Resigned 16 May 2002

HIBBERT, Steven James

Resigned
24 Foxhills Close Pewterspear, WarringtonWA4 5DH
Born May 1968
Director
Appointed 02 Aug 2006
Resigned 18 Feb 2008

INA, Norihiko

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1963
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2021

KATSUKURA, Hironao

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born June 1965
Director
Appointed 06 Dec 2016
Resigned 01 Apr 2019

KELLY, Joseph Patrick

Resigned
Shannon House, Kings LangleyWD4 8SE
Born March 1965
Director
Appointed 18 Mar 2015
Resigned 06 Dec 2016

KUKI, Takashi

Resigned
Shannon House, Kings LangleyWD4 8SE
Born May 1957
Director
Appointed 06 Dec 2016
Resigned 05 Jul 2017

KURI, Tateki

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1965
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

PUREWAL, Sukhjinder

Resigned
Shannon House, Kings LangleyWD4 8SE
Born June 1972
Director
Appointed 29 Sept 2004
Resigned 06 Dec 2016

SATO, Takahiro

Resigned
Shannon House, Kings LangleyWD4 8SE
Born December 1969
Director
Appointed 06 Dec 2016
Resigned 31 Mar 2018

ST QUINTON, Martin George

Resigned
Shannon House, Kings LangleyWD4 8SE
Born November 1957
Director
Appointed 03 May 2013
Resigned 06 Dec 2016

TONNA-BARTHET, Rod

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1968
Director
Appointed 02 Jun 2008
Resigned 16 May 2025

Persons with significant control

1

Tamatsukuri, Osaka 540-8585

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Resolution
9 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Auditors Resignation Company
12 December 2016
AUDAUD
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Cancellation Shares
28 October 2013
SH06Cancellation of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2013
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
29 May 2013
MISCMISC
Resolution
29 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Legacy
21 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
4 August 2008
MEM/ARTSMEM/ARTS
Legacy
1 July 2008
288aAppointment of Director or Secretary
Resolution
30 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
29 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288cChange of Particulars
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
23 November 1994
AAMDAAMD
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
26 July 1994
88(3)88(3)
Legacy
26 July 1994
88(2)R88(2)R
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
25 July 1994
123Notice of Increase in Nominal Capital
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
225(1)225(1)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
17 January 1991
288288
Legacy
19 November 1990
88(2)R88(2)R
Legacy
13 November 1990
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
11 May 1990
225(1)225(1)
Legacy
30 March 1989
PUC 2PUC 2
Legacy
8 March 1989
123Notice of Increase in Nominal Capital
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
288288
Legacy
17 June 1988
287Change of Registered Office
Incorporation Company
20 April 1988
NEWINCIncorporation