Background WavePink WaveYellow Wave

YORK DATA SERVICES LIMITED (04753514)

YORK DATA SERVICES LIMITED (04753514) is an active UK company. incorporated on 6 May 2003. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. YORK DATA SERVICES LIMITED has been registered for 22 years. Current directors include RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek.

Company Number
04753514
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Wynyard Park House, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek
SIC Codes
61100, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK DATA SERVICES LIMITED

YORK DATA SERVICES LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. YORK DATA SERVICES LIMITED was registered 22 years ago.(SIC: 61100, 62090)

Status

active

Active since 22 years ago

Company No

04753514

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 22 August 2024 - 31 December 2024(5 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 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Wynyard Park House Wynyard Park Billingham, TS22 5TB,

Previous Addresses

3 Innovation Close Heslington York YO10 5ZF
From: 19 June 2014To: 6 September 2024
3 Innovation Way York Science Park Heslington York YO10 5ZF United Kingdom
From: 2 June 2014To: 19 June 2014
It Centre York Science Park Heslington York North Yorkshire YO10 5DG
From: 6 May 2003To: 2 June 2014
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Left
May 12
Director Joined
Feb 20
Share Issue
Aug 22
New Owner
Apr 24
Loan Cleared
Apr 24
Capital Update
Jun 24
Loan Secured
Aug 24
Capital Update
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Mar 25
Funding Round
Apr 25
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RUTKOWSKI, Konrad Marek

Active
Wynyard Park, BillinghamTS22 5TB
Born June 1979
Director
Appointed 22 Aug 2024

SNAITH, Antony Derek

Active
Wynyard Park, BillinghamTS22 5TB
Born August 1965
Director
Appointed 22 Aug 2024

ASHWORTH, Philip

Resigned
Innovation Close, YorkYO10 5ZF
Secretary
Appointed 06 May 2003
Resigned 05 May 2020

FLOYD, Lesley Anne

Resigned
32 Chapel Walk, YorkYO19 6NU
Born March 1974
Director
Appointed 06 May 2003
Resigned 15 May 2003

FORDYCE, Mark James

Resigned
Innovation Close, YorkYO10 5ZF
Born August 1963
Director
Appointed 15 May 2003
Resigned 22 Aug 2024

FORDYCE, Rachel

Resigned
Innovation Close, YorkYO10 5ZF
Born December 1968
Director
Appointed 31 Oct 2019
Resigned 22 Aug 2024

GASCOIGNE, Richard Ellis

Resigned
Kingswood, YorkYO26 5HN
Born April 1971
Director
Appointed 15 May 2003
Resigned 02 Aug 2004

KIRKHAM, David John

Resigned
34 Calder Avenue, YorkYO26 6RG
Born September 1974
Director
Appointed 15 May 2003
Resigned 30 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Wynyard Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2024

Mrs Rachel Fordyce

Ceased
Innovation Close, YorkYO10 5ZF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Ceased 22 Aug 2024

Mr Mark James Fordyce

Ceased
Innovation Close, YorkYO10 5ZF
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Apr 2017
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Resolution
25 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Memorandum Articles
1 May 2024
MAMA
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Capital Name Of Class Of Shares
3 February 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Resolution
5 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Legacy
14 October 2010
SH20SH20
Legacy
14 October 2010
CAP-SSCAP-SS
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Resolution
18 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
21 June 2007
288cChange of Particulars
Legacy
11 June 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
20 December 2004
288cChange of Particulars
Legacy
20 December 2004
287Change of Registered Office
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
21 October 2003
88(2)R88(2)R
Legacy
15 August 2003
288cChange of Particulars
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation