Background WavePink WaveYellow Wave

NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED (06688642)

NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED (06688642) is an active UK company. incorporated on 3 September 2008. with registered office in Haseley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED has been registered for 17 years. Current directors include JONES, Rhodri Wyn, O'REGAN, Gerard.

Company Number
06688642
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
Haseley Office Centre, Haseley, CV35 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
JONES, Rhodri Wyn, O'REGAN, Gerard
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED

NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED is an active company incorporated on 3 September 2008 with the registered office located in Haseley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. NATIONWIDE DATA COLLECTION (MIDLANDS) LIMITED was registered 17 years ago.(SIC: 73200)

Status

active

Active since 17 years ago

Company No

06688642

LTD Company

Age

17 Years

Incorporated 3 September 2008

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Haseley Office Centre Firs Lane Haseley, CV35 7LS,

Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 20
Owner Exit
Dec 23
Director Left
May 25
Director Joined
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

O'REGAN, Gerard

Active
Firs Lane, HaseleyCV35 7LS
Secretary
Appointed 05 Sept 2008

JONES, Rhodri Wyn

Active
Firs Lane, HaseleyCV35 7LS
Born February 1961
Director
Appointed 29 May 2025

O'REGAN, Gerard

Active
Firs Lane, HaseleyCV35 7LS
Born July 1956
Director
Appointed 05 Sept 2008

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 03 Sept 2008
Resigned 04 Sept 2008

MURRAY, Paul Michael

Resigned
Firs Lane, HaseleyCV35 7LS
Born April 1965
Director
Appointed 05 Sept 2008
Resigned 15 May 2025

SHORTER, Keith Ronald

Resigned
Firs Lane, HaseleyCV35 7LS
Born April 1958
Director
Appointed 05 Sept 2008
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Firs Lane, WarwickCV35 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Gerard O'Regan

Ceased
Firs Lane, HaseleyCV35 7LS
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Incorporation Company
3 September 2008
NEWINCIncorporation