Background WavePink WaveYellow Wave

UTILITY DATA SERVICES LIMITED (03492015)

UTILITY DATA SERVICES LIMITED (03492015) is an active UK company. incorporated on 13 January 1998. with registered office in Matlock. The company operates in the Information and Communication sector, engaged in computer facilities management activities. UTILITY DATA SERVICES LIMITED has been registered for 28 years. Current directors include DRURY, Stephen Jason, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
03492015
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road, Matlock, DE4 4FY
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
DRURY, Stephen Jason, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY DATA SERVICES LIMITED

UTILITY DATA SERVICES LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Matlock. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. UTILITY DATA SERVICES LIMITED was registered 28 years ago.(SIC: 62030)

Status

active

Active since 28 years ago

Company No

03492015

LTD Company

Age

28 Years

Incorporated 13 January 1998

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

CASUAL CREATIONS LIMITED
From: 13 January 1998To: 6 February 2003
Contact
Address

Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road Wirksworth Matlock, DE4 4FY,

Previous Addresses

C/O Jason Smith (Financial Controller) Technolog Limited Ravenstor Road Wirksworth Matlock DE4 4FY England
From: 1 December 2016To: 14 June 2022
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 11 November 2016To: 1 December 2016
Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 12 May 2015To: 11 November 2016
Fifth Floor 9-10 Market Place London W1W 8AQ
From: 13 January 1998To: 12 May 2015
Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 10
Director Left
Mar 11
Director Left
May 14
Director Joined
May 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jun 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

DRURY, Stephen Jason

Active
400 Old Road, ChesterfieldS40 3QF
Born May 1969
Director
Appointed 31 Jan 2003

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 10 Sept 2008
Resigned 17 Oct 2016

DRURY, Stephen Jason

Resigned
400 Old Road, ChesterfieldS40 3QF
Secretary
Appointed 19 Mar 1998
Resigned 10 Sept 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 19 Mar 1998

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

FEARN, Nigel Charles

Resigned
Ravenstor Road, WirksworthDE4 4FY
Born April 1963
Director
Appointed 30 Apr 2014
Resigned 01 Oct 2024

HOWARD, Stephen

Resigned
Cedar Croft, ApperknowleS18 4AU
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 02 May 2014

HUMPHREY, John Reid

Resigned
7207 Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 10 Sept 2008
Resigned 17 Apr 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 10 Sept 2008
Resigned 17 Oct 2016

MCCRISTALL, Vanessa

Resigned
Randelstone House, BakewellDE45 1JE
Born February 1964
Director
Appointed 31 Jan 2003
Resigned 15 Sept 2010

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SONI, Paul Joseph

Resigned
13716 Red Rock Pl, Florida
Born October 1958
Director
Appointed 10 Sept 2008
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

YONNET, Claude

Resigned
The Home Close 36 Edge Road, MatlockDE4 3NH
Born April 1955
Director
Appointed 19 Mar 1998
Resigned 16 Mar 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jan 1998
Resigned 19 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Professional Parkway East, Sarasota

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2022
Ravenstor Road, MatlockDE4 4FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Auditors Resignation Company
17 December 2019
AUDAUD
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
10 August 2003
88(2)R88(2)R
Legacy
10 August 2003
123Notice of Increase in Nominal Capital
Resolution
10 August 2003
RESOLUTIONSResolutions
Resolution
10 August 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
22 January 2003
AUDAUD
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Incorporation Company
13 January 1998
NEWINCIncorporation