Background WavePink WaveYellow Wave

VAUGHAN DATA SYSTEMS LTD (04816556)

VAUGHAN DATA SYSTEMS LTD (04816556) is an active UK company. incorporated on 1 July 2003. with registered office in Hanbury Road Stoke Prior. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. VAUGHAN DATA SYSTEMS LTD has been registered for 22 years. Current directors include CROWE, Russell John, MASON, Linus John.

Company Number
04816556
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
7 The Courtyard, Hanbury Road Stoke Prior, B60 4DJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CROWE, Russell John, MASON, Linus John
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHAN DATA SYSTEMS LTD

VAUGHAN DATA SYSTEMS LTD is an active company incorporated on 1 July 2003 with the registered office located in Hanbury Road Stoke Prior. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. VAUGHAN DATA SYSTEMS LTD was registered 22 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 22 years ago

Company No

04816556

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

7 The Courtyard Harris Business Park Hanbury Road Stoke Prior, B60 4DJ,

Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 15
New Owner
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MASON, Simone Victoria

Active
Miall Park Road, SolihullB91 1ET
Secretary
Appointed 25 Apr 2016

CROWE, Russell John

Active
29 Saint Godwalds Road, BromsgroveB60 3BW
Born June 1971
Director
Appointed 22 Sept 2003

MASON, Linus John

Active
10 Miall Park Road, SolihullB91 1ET
Born June 1966
Director
Appointed 01 Jul 2003

CROWE, Russell John

Resigned
29 Saint Godwalds Road, BromsgroveB60 3BW
Secretary
Appointed 01 Jul 2003
Resigned 25 Apr 2016

BOTT, James Anthony

Resigned
67 High Park Crescent, SedgleyDY3 1QY
Born February 1975
Director
Appointed 01 Jul 2003
Resigned 31 Oct 2008

PAPWORTH, Lee Douglas

Resigned
1 Parkfield Drive, BridlingtonYO16 4QR
Born September 1968
Director
Appointed 22 Sept 2003
Resigned 28 Sept 2015

Persons with significant control

3

Mrs Simone Mason

Active
Miall Park Road, SolihullB91 1ET
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2023

Mr Linus John Mason

Active
7 The Courtyard, Hanbury Road Stoke PriorB60 4DJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell John Crowe

Active
St. Godwalds Road, BromsgroveB60 3BW
Born June 1971

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
288cChange of Particulars
Legacy
19 March 2004
288cChange of Particulars
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Incorporation Company
1 July 2003
NEWINCIncorporation