Background WavePink WaveYellow Wave

MIGRATE DATA LIMITED (03168397)

MIGRATE DATA LIMITED (03168397) is an active UK company. incorporated on 6 March 1996. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MIGRATE DATA LIMITED has been registered for 30 years. Current directors include TYE, George Arthur Connop.

Company Number
03168397
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
A2z House Office 5, Salisbury, SP1 2AP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
TYE, George Arthur Connop
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGRATE DATA LIMITED

MIGRATE DATA LIMITED is an active company incorporated on 6 March 1996 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MIGRATE DATA LIMITED was registered 30 years ago.(SIC: 63110)

Status

active

Active since 30 years ago

Company No

03168397

LTD Company

Age

30 Years

Incorporated 6 March 1996

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 18 July 2025 (8 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 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CCR DATA LIMITED
From: 2 March 2000To: 1 June 2021
CORPORATE COMPUTER RECYCLING SERVICES LIMITED
From: 6 March 1996To: 2 March 2000
Contact
Address

A2z House Office 5 24-26 Milford Street Salisbury, SP1 2AP,

Previous Addresses

Unit 4 Minton Distribution Park London Road Amesbury Wiltshire SP4 7RT
From: 6 March 1996To: 14 August 2020
Timeline

17 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Apr 10
Capital Update
Mar 11
Funding Round
Apr 11
Funding Round
Nov 11
Director Left
Jan 14
Loan Cleared
Jun 15
Director Left
Jun 19
Capital Update
Oct 21
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
Jun 24
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LUCKINS, Paula Hannah

Active
Office 5, SalisburySP1 2AP
Secretary
Appointed 01 Nov 2018

TYE, George Arthur Connop

Active
Office 5, SalisburySP1 2AP
Born March 1975
Director
Appointed 29 Sept 2005

SPICER, Edward Sinclair Hardy

Resigned
Unit 4 Minton Distribution Park, AmesburySP4 7RT
Secretary
Appointed 30 Apr 2014
Resigned 01 Nov 2018

SYKES, Samantha

Resigned
Moon & Sixpence Midgham, FordingbridgeSP6 3BX
Secretary
Appointed 06 Mar 1996
Resigned 14 Dec 1999

WEEKS, Sandra Joyce

Resigned
Unit 4 Minton Distribution Park, AmesburySP4 7RT
Secretary
Appointed 01 Apr 2002
Resigned 17 Feb 2014

WYATT, Joanne Lisa

Resigned
Unit 4 Minton Distribution Park, AmesburySP4 7RT
Secretary
Appointed 17 Feb 2014
Resigned 25 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 06 Mar 1996

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House, SalisburySP2 7RJ
Corporate secretary
Appointed 14 Dec 1999
Resigned 01 Apr 2002

CANNON, Matthew James

Resigned
Office 5, SalisburySP1 2AP
Born October 1964
Director
Appointed 08 Apr 2010
Resigned 12 May 2023

KLEEMAN, David George

Resigned
15 St Stephens Close, LondonNW8 6DB
Born August 1942
Director
Appointed 14 Dec 1999
Resigned 31 Mar 2018

SPICER, Edward Sinclair

Resigned
Office 5, SalisburySP1 2AP
Born January 1969
Director
Appointed 13 Nov 1996
Resigned 12 May 2023

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 14 Dec 1999
Resigned 04 Nov 2009

SYKES, Henry Peter Coote

Resigned
Office 5, SalisburySP1 2AP
Born June 1968
Director
Appointed 06 Mar 1996
Resigned 12 May 2023

WEEKS, Sandra Joyce

Resigned
Unit 4 Minton Distribution Park, AmesburySP4 7RT
Born November 1970
Director
Appointed 15 Jul 2004
Resigned 10 Jan 2014

Persons with significant control

4

2 Active
2 Ceased

Polly Tye

Active
Office 5, SalisburySP1 2AP
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr George Arthur Connop Tye

Active
Office 5, SalisburySP1 2AP
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023

Mr Edward Sinclair Spicer

Ceased
24-26 Milford Street, SalisburySP1 2AP
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2023

Mr Henry Peter Coote Sykes

Ceased
24-26 Milford Street, SalisburySP1 2AP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Capital Name Of Class Of Shares
3 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2024
SH10Notice of Particulars of Variation
Resolution
3 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
29 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 April 2011
SH19Statement of Capital
Legacy
1 April 2011
SH20SH20
Legacy
1 April 2011
CAP-SSCAP-SS
Resolution
1 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
3 September 2008
122122
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
19 April 2000
363aAnnual Return
Legacy
19 April 2000
288cChange of Particulars
Auditors Resignation Company
14 April 2000
AUDAUD
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
18 February 2000
122122
Legacy
18 February 2000
122122
Legacy
18 February 2000
287Change of Registered Office
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
88(2)R88(2)R
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Miscellaneous
26 October 1999
MISCMISC
Legacy
18 October 1999
88(2)R88(2)R
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
13 July 1998
287Change of Registered Office
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
88(2)R88(2)R
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
13 March 1996
288288
Incorporation Company
6 March 1996
NEWINCIncorporation