Background WavePink WaveYellow Wave

NATIONWIDE DATA COLLECTION (LONDON) LTD (06738253)

NATIONWIDE DATA COLLECTION (LONDON) LTD (06738253) is an active UK company. incorporated on 31 October 2008. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NATIONWIDE DATA COLLECTION (LONDON) LTD has been registered for 17 years. Current directors include O'REGAN, Gerard, WILSON-PULLEY, Damien Andrew.

Company Number
06738253
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
Haseley Office Centre Firs Lane, Warwick, CV35 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
O'REGAN, Gerard, WILSON-PULLEY, Damien Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE DATA COLLECTION (LONDON) LTD

NATIONWIDE DATA COLLECTION (LONDON) LTD is an active company incorporated on 31 October 2008 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NATIONWIDE DATA COLLECTION (LONDON) LTD was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06738253

LTD Company

Age

17 Years

Incorporated 31 October 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 (3 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Haseley Office Centre Firs Lane Haseley Warwick, CV35 7LS,

Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 12
Director Left
Nov 20
Owner Exit
Dec 23
Director Left
May 25
Director Joined
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'REGAN, Gerard

Active
Firs Lane, WarwickCV35 7LS
Secretary
Appointed 05 Nov 2008

O'REGAN, Gerard

Active
Firs Lane, WarwickCV35 7LS
Born July 1956
Director
Appointed 05 Nov 2008

WILSON-PULLEY, Damien Andrew

Active
Firs Lane, WarwickCV35 7LS
Born April 1967
Director
Appointed 29 May 2025

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 31 Oct 2008
Resigned 03 Nov 2008

MURRAY, Paul Michael

Resigned
Firs Lane, WarwickCV35 7LS
Born April 1965
Director
Appointed 05 Nov 2008
Resigned 15 May 2025

SHORTER, Keith Ronald

Resigned
Firs Lane, WarwickCV35 7LS
Born April 1958
Director
Appointed 05 Nov 2008
Resigned 13 Nov 2020

SPENCER, Philip

Resigned
Firs Lane, WarwickCV35 7LS
Born January 1965
Director
Appointed 05 Nov 2008
Resigned 31 Jan 2012

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, WarwickCV35 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

61

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 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
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
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
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 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
27 November 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Memorandum Articles
20 January 2012
MEM/ARTSMEM/ARTS
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
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 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
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
21 December 2008
225Change of Accounting Reference Date
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
123Notice of Increase in Nominal Capital
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Incorporation Company
31 October 2008
NEWINCIncorporation