Background WavePink WaveYellow Wave

HAND DATA SYSTEMS LIMITED (02586967)

HAND DATA SYSTEMS LIMITED (02586967) is an active UK company. incorporated on 1 March 1991. with registered office in Reigate. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HAND DATA SYSTEMS LIMITED has been registered for 35 years. Current directors include CRAFT, Alastair James David, Dr, CRAFT, David Charles.

Company Number
02586967
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
10 Brokes Road, Reigate, RH2 9LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRAFT, Alastair James David, Dr, CRAFT, David Charles
SIC Codes
62012, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAND DATA SYSTEMS LIMITED

HAND DATA SYSTEMS LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Reigate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HAND DATA SYSTEMS LIMITED was registered 35 years ago.(SIC: 62012, 62030)

Status

active

Active since 35 years ago

Company No

02586967

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DERIVEFIRST LIMITED
From: 1 March 1991To: 29 May 1991
Contact
Address

10 Brokes Road Reigate, RH2 9LJ,

Previous Addresses

C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England
From: 17 January 2017To: 26 November 2023
First Floor 16 Massetts Road Horley Surrey RH6 7DE
From: 1 March 1991To: 17 January 2017
Timeline

3 key events • 1991 - 2012

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Mar 10
Director Left
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAFT, Alastair James David, Dr

Active
Brokes Road, ReigateRH2 9LJ
Born January 1979
Director
Appointed 26 Mar 2010

CRAFT, David Charles

Active
10 Brokes Road, ReigateRH2 9LJ
Born April 1948
Director
Appointed N/A

DOW, Miranda Joy

Resigned
Pound Farm Pound Farm Lane, AldershotGU12 6EG
Secretary
Appointed 08 Apr 1991
Resigned 01 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 1991
Resigned 08 Apr 1991

DOW, Keith

Resigned
Pound Farm Pound Farm Lane, AldershotGU12 6EG
Born September 1947
Director
Appointed 08 Apr 1991
Resigned 21 Jul 2004

DOW, Miranda Joy

Resigned
Pound Farm Pound Farm Lane, AldershotGU12 6EG
Born August 1953
Director
Appointed 08 Apr 1991
Resigned 26 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 1991
Resigned 08 Apr 1991

Persons with significant control

2

Mr David Charles Craft

Active
Brokes Road, ReigateRH2 9LJ
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Alastair James David Craft

Active
Brokes Road, ReigateRH2 9LJ
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
88(2)R88(2)R
Legacy
30 August 1991
88(2)R88(2)R
Resolution
30 August 1991
RESOLUTIONSResolutions
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Legacy
7 August 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
26 April 1991
287Change of Registered Office
Incorporation Company
1 March 1991
NEWINCIncorporation