Background WavePink WaveYellow Wave

LONGHAND DATA LIMITED (04295915)

LONGHAND DATA LIMITED (04295915) is an active UK company. incorporated on 28 September 2001. with registered office in Burton-On-Trent. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LONGHAND DATA LIMITED has been registered for 24 years. Current directors include LEAVESLEY, James Thomas, YOUNG, Roger Thomas.

Company Number
04295915
Status
active
Type
ltd
Incorporated
28 September 2001
Age
24 years
Address
Orgreave Farm, Burton-On-Trent, DE13 7DG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LEAVESLEY, James Thomas, YOUNG, Roger Thomas
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHAND DATA LIMITED

LONGHAND DATA LIMITED is an active company incorporated on 28 September 2001 with the registered office located in Burton-On-Trent. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LONGHAND DATA LIMITED was registered 24 years ago.(SIC: 63110)

Status

active

Active since 24 years ago

Company No

04295915

LTD Company

Age

24 Years

Incorporated 28 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DATAPAPER INTERNATIONAL LIMITED
From: 23 January 2006To: 24 March 2006
RYKNIELD EXECUTOR COMPANY LIMITED
From: 20 November 2003To: 23 January 2006
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED
From: 28 September 2001To: 20 November 2003
Contact
Address

Orgreave Farm Orgreave Burton-On-Trent, DE13 7DG,

Previous Addresses

Ryknield House Alrewas Staffordshire DE13 7AB
From: 28 September 2001To: 22 March 2023
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Feb 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 19
Funding Round
Jan 21
15
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEAVESLEY, John William

Active
Orgreave, Burton-On-TrentDE13 7DG
Secretary
Appointed 28 Sept 2001

LEAVESLEY, James Thomas

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1962
Director
Appointed 28 Sept 2001

YOUNG, Roger Thomas

Active
Orgreave, Burton-On-TrentDE13 7DG
Born October 1954
Director
Appointed 01 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 2001
Resigned 28 Sept 2001

BARKER, Martin James

Resigned
Tutbury Road, Burton-On-TrentDE13 9PQ
Born May 1961
Director
Appointed 01 Sept 2004
Resigned 04 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Sept 2001
Resigned 28 Sept 2001

Persons with significant control

1

Mr James Thomas Leavesley

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1962

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

89

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Miscellaneous
25 July 2012
MISCMISC
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
14 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
287Change of Registered Office
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Incorporation Company
28 September 2001
NEWINCIncorporation