Background WavePink WaveYellow Wave

NORDIC DATA MANAGEMENT LIMITED (03033517)

NORDIC DATA MANAGEMENT LIMITED (03033517) is an active UK company. incorporated on 15 March 1995. with registered office in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORDIC DATA MANAGEMENT LIMITED has been registered for 31 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
03033517
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
Leslie Ford House, Tilbury, RM18 7EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC DATA MANAGEMENT LIMITED

NORDIC DATA MANAGEMENT LIMITED is an active company incorporated on 15 March 1995 with the registered office located in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORDIC DATA MANAGEMENT LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03033517

LTD Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PAPERSAFE UK LIMITED
From: 6 January 1999To: 12 November 1999
NORDIC MANAGEMENT LIMITED
From: 19 January 1996To: 6 January 1999
SHIP-LINK MANAGEMENT LIMITED
From: 25 April 1995To: 19 January 1996
NEW HUNTLEY LIMITED
From: 15 March 1995To: 25 April 1995
Contact
Address

Leslie Ford House Tilbury Freeport Tilbury, RM18 7EH,

Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 11
Director Left
May 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SMYTH, Pamela June

Active
Leslie Ford House, TilburyRM18 7EH
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
Leslie Ford House, TilburyRM18 7EH
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
Leslie Ford House, TilburyRM18 7EH
Born April 1970
Director
Appointed 31 Mar 2017

NCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 29 Jun 2007
Resigned 31 Aug 2012

STEWART, Toni Maria

Resigned
9 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 31 Mar 1995
Resigned 29 Jun 2007

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 15 Mar 1995
Resigned 31 Mar 1995

CRAN, Carole Jean

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

GLADING, Perry Dean

Resigned
Leslie Ford House, TilburyRM18 7EH
Born July 1958
Director
Appointed 29 Jun 2007
Resigned 31 Mar 2017

HAMMOND, Charles Graham

Resigned
Leslie Ford House, TilburyRM18 7EH
Born March 1961
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2024

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 29 Jun 2007
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

PRICE, Colin John

Resigned
Orchard House, East MallingME19 6JD
Born August 1963
Director
Appointed 25 Feb 1997
Resigned 01 Jul 2009

VON HACHT, Patrick

Resigned
Korsvagen 28, Nacka 13142
Born November 1961
Director
Appointed 31 Mar 1995
Resigned 29 Jun 2007

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 15 Mar 1995
Resigned 31 Mar 1995

Persons with significant control

1

Tilbury Freeport, TilburyRM18 7EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Miscellaneous
22 August 2005
MISCMISC
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
10 May 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
287Change of Registered Office
Certificate Change Of Name Company
18 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1995
287Change of Registered Office
Legacy
23 May 1995
224224
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Memorandum Articles
11 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1995
NEWINCIncorporation