Background WavePink WaveYellow Wave

DATA TRACK PROCESS INSTRUMENTS LIMITED (02839127)

DATA TRACK PROCESS INSTRUMENTS LIMITED (02839127) is an active UK company. incorporated on 26 July 1993. with registered office in Mold. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). DATA TRACK PROCESS INSTRUMENTS LIMITED has been registered for 32 years. Current directors include SHENTON, Christopher, SMITH, Philip Gordon.

Company Number
02839127
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
SHENTON, Christopher, SMITH, Philip Gordon
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA TRACK PROCESS INSTRUMENTS LIMITED

DATA TRACK PROCESS INSTRUMENTS LIMITED is an active company incorporated on 26 July 1993 with the registered office located in Mold. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). DATA TRACK PROCESS INSTRUMENTS LIMITED was registered 32 years ago.(SIC: 26512)

Status

active

Active since 32 years ago

Company No

02839127

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

103 Millstone Lane Nantwich CW5 5PH England
From: 28 October 2020To: 30 October 2022
103 103 Millstone Lane Nantwich Cheshire CW5 5PH United Kingdom
From: 11 September 2020To: 28 October 2020
10 Airfield Way Christchurch Dorset BH23 3TF England
From: 20 February 2020To: 11 September 2020
Interserve House Airfield Way Christchurch Dorset BH23 3TF England
From: 28 January 2019To: 20 February 2020
153 Somerford Road Christchurch Dorset BH23 3TY
From: 26 July 1993To: 28 January 2019
Timeline

8 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Aug 12
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Mar 19
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHENTON, Christopher

Active
Millstone Lane, NantwichCW5 5PH
Born May 1964
Director
Appointed 28 Sept 2018

SMITH, Philip Gordon

Active
Raikes Lane, MoldCH7 6LR
Born April 1963
Director
Appointed 01 Jul 2018

STADDON, Peter Kenneth

Resigned
27 Cross Way, ChristchurchBH23 2PH
Secretary
Appointed 26 Jul 1993
Resigned 30 Jun 2018

DEAR, Keith Edward

Resigned
54 Avenue Road, ChristchurchBH23 2BZ
Born November 1949
Director
Appointed 26 Jul 1993
Resigned 22 Apr 2003

OWEN, Michael John

Resigned
7 Moorland Avenue, New MiltonBH25 7DB
Born January 1948
Director
Appointed 26 Jul 1993
Resigned 01 Aug 2012

STADDON, Peter Kenneth

Resigned
27 Cross Way, ChristchurchBH23 2PH
Born August 1950
Director
Appointed 26 Jul 1993
Resigned 30 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Gordon Smith

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020

Mr Peter Kenneth Staddon

Ceased
Airfield Way, ChristchurchBH23 3TF
Born August 1950

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 30 Jun 2018
Airfield Way, ChristchurchBH23 3TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Legacy
20 September 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Legacy
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
190190
Legacy
16 September 2005
353353
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1998
AAAnnual Accounts
Legacy
29 September 1997
288cChange of Particulars
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
2 January 1996
287Change of Registered Office
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
224224
Incorporation Company
26 July 1993
NEWINCIncorporation