Background WavePink WaveYellow Wave

BUSINESS DATA GROUP LIMITED (06425086)

BUSINESS DATA GROUP LIMITED (06425086) is an active UK company. incorporated on 13 November 2007. with registered office in Blisworth. The company operates in the Information and Communication sector, engaged in business and domestic software development. BUSINESS DATA GROUP LIMITED has been registered for 18 years. Current directors include EAGLESTONE, Adrian Alexis, HEALD, Ben, OSBORNE, Richard Mark and 1 others.

Company Number
06425086
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
The Shire Barn Blisworth Hill Business Park, Blisworth, NN7 3DB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EAGLESTONE, Adrian Alexis, HEALD, Ben, OSBORNE, Richard Mark, PING, Charles Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS DATA GROUP LIMITED

BUSINESS DATA GROUP LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Blisworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BUSINESS DATA GROUP LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06425086

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

EFILING LIMITED
From: 30 August 2014To: 13 November 2017
E-FILING LIMITED
From: 13 November 2007To: 30 August 2014
Contact
Address

The Shire Barn Blisworth Hill Business Park Stoke Road Blisworth, NN7 3DB,

Previous Addresses

The Shire Barn Blisworth Hill Business Farm Stoke Road Blisworth NN7 3DB England
From: 21 February 2023To: 23 February 2023
2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB England
From: 6 February 2017To: 21 February 2023
1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
From: 16 January 2017To: 6 February 2017
2a Rickyard Barns Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3DB England
From: 13 January 2017To: 16 January 2017
2a Rickyard Barn Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB United Kingdom
From: 4 March 2016To: 13 January 2017
78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX
From: 1 May 2014To: 4 March 2016
2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL
From: 14 April 2010To: 1 May 2014
2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
From: 17 February 2010To: 14 April 2010
19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP
From: 13 November 2007To: 17 February 2010
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Share Issue
Nov 15
Loan Cleared
Mar 16
New Owner
Jul 17
Owner Exit
Jul 19
Director Joined
Sept 19
Funding Round
Oct 25
Funding Round
Jan 26
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OSBORNE, Richard Mark

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Secretary
Appointed 17 Jan 2008

EAGLESTONE, Adrian Alexis

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born October 1969
Director
Appointed 31 Mar 2014

HEALD, Ben

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born November 1961
Director
Appointed 31 Mar 2014

OSBORNE, Richard Mark

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born September 1974
Director
Appointed 13 Nov 2007

PING, Charles Michael

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born September 1963
Director
Appointed 01 Oct 2019

QFL SECRETARIES LIMITED

Resigned
19 Moulton Park Office Village, NorthamptonNN3 6AP
Corporate secretary
Appointed 13 Nov 2007
Resigned 17 Jan 2008

OSBORNE, Lesley Ann

Resigned
Red House Square, NorthamptonNN3 6WL
Born February 1976
Director
Appointed 17 Jan 2008
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Lesley Ann Osborne

Ceased
Blisworth Hill Farm, BlisworthNN7 3DB
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jul 2017
Ceased 09 Aug 2018

Mr Richard Mark Osborne

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
6 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 December 2018
RP04AR01RP04AR01
Legacy
19 November 2018
RP04CS01RP04CS01
Legacy
19 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Alter Shares Subdivision
4 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Statement Of Companys Objects
16 April 2014
CC04CC04
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
23 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Corporate Director Company
21 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company
3 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
225Change of Accounting Reference Date
Incorporation Company
13 November 2007
NEWINCIncorporation