Background WavePink WaveYellow Wave

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED (04236013)

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED (04236013) is an active UK company. incorporated on 18 June 2001. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED has been registered for 24 years. Current directors include HAYWARD, Barry Philip.

Company Number
04236013
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04236013

LTD Company

Age

24 Years

Incorporated 18 June 2001

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

2 Lace Market Nottingham NG1 1PB United Kingdom
From: 8 June 2011To: 1 December 2011
Green Lane Walsall WS2 7PD
From: 2 June 2011To: 8 June 2011
2 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 2 June 2011To: 2 June 2011
2 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 1 June 2011To: 2 June 2011
H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom
From: 7 December 2010To: 1 June 2011
Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom
From: 11 June 2010To: 7 December 2010
Haydn House C/O Smith Cooper 309-329 Haydn Road Sherwood Nottingham NG5 1HG
From: 18 June 2001To: 11 June 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Mar 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

GOODWIN, Jason

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 06 Apr 2011
Resigned 10 May 2019

STRETTON, Caroline Ann

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 23 Mar 2023

TAYLOR, David Michael

Resigned
Nottingham Road, NottinghamNG12 2DU
Secretary
Appointed 18 Jun 2001
Resigned 06 Apr 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 18 Jun 2001

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 15 May 2023
Resigned 15 May 2024

GARCIA, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born September 1962
Director
Appointed 06 Apr 2011
Resigned 06 Mar 2015

HOUGHTON, Gary

Resigned
Lace Market, NottinghamNG1 1PB
Born December 1965
Director
Appointed 06 Apr 2011
Resigned 29 Nov 2011

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 06 Apr 2011
Resigned 29 Apr 2020

PLANTE, Alan Robert

Resigned
Green Lane, WalsallWS2 7PD
Born March 1958
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 18 Jun 2001
Resigned 20 Dec 2019

TAYLOR, Michael

Resigned
7 Lowcroft, NottinghamNG5 4JR
Born January 1939
Director
Appointed 18 Jun 2001
Resigned 16 Feb 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Jun 2001
Resigned 18 Jun 2001

Persons with significant control

1

Green Lane, WalsallWS2 7PD

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

96

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
9 January 2024
AAMDAAMD
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Legacy
23 May 2019
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Legacy
16 May 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Auditors Resignation Company
1 May 2013
AUDAUD
Legacy
17 January 2013
MG02MG02
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Legacy
12 April 2011
MG02MG02
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
22 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
287Change of Registered Office
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation