Background WavePink WaveYellow Wave

CONVEYANCING DATA SERVICES LTD (07159470)

CONVEYANCING DATA SERVICES LTD (07159470) is an active UK company. incorporated on 16 February 2010. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CONVEYANCING DATA SERVICES LTD has been registered for 16 years. Current directors include GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David.

Company Number
07159470
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
1200 Delta Business Park, Swindon, SN5 7XZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEYANCING DATA SERVICES LTD

CONVEYANCING DATA SERVICES LTD is an active company incorporated on 16 February 2010 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CONVEYANCING DATA SERVICES LTD was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

07159470

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

1200 Delta Business Park Swindon, SN5 7XZ,

Previous Addresses

4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN
From: 7 January 2022To: 3 May 2022
Courtyard House the Square Lightwater Surrey GU18 5SS England
From: 13 July 2021To: 7 January 2022
4 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
From: 16 April 2019To: 13 July 2021
First Floor 61-63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 22 March 2011To: 16 April 2019
Cds House 24a Bearwood Road Wokingham Berkshire RG41 4TD
From: 3 August 2010To: 22 March 2011
30a Hart Street Henley on Thames Oxfordshire RG92AL England
From: 16 February 2010To: 3 August 2010
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GREEN, Matthew Barnaby

Active
Delta Business Park, SwindonSN5 7XZ
Born June 1973
Director
Appointed 12 Dec 2025

HENEGAN, Elizabeth Jade

Active
Delta Business Park, SwindonSN5 7XZ
Born August 1982
Director
Appointed 09 Feb 2026

MARDELL, Eduardo David

Active
Delta Business Park, SwindonSN5 7XZ
Born October 1972
Director
Appointed 11 Jul 2025

STEBBINGS, Jonathan Peter Carless

Resigned
Crockhamwell Road, ReadingRG5 3JP
Secretary
Appointed 12 Dec 2011
Resigned 01 Apr 2018

RWK COMPANY SERVICES LIMITED

Resigned
Northumberland Buildings, BathBA1 2JE
Corporate secretary
Appointed 30 Jan 2019
Resigned 08 Jul 2021

ALBONE, Paul Edward

Resigned
Welton Road, SwindonSN5 7XZ
Born January 1968
Director
Appointed 01 Apr 2018
Resigned 28 Nov 2023

BOBATH, Anthony John

Resigned
Welton Road, SwindonSN5 7XZ
Born January 1965
Director
Appointed 01 Apr 2018
Resigned 28 Jun 2019

DURBIN ST GEORGE, Tom

Resigned
The Square, LightwaterGU18 5SS
Born September 1976
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

GARRARD, Mark Richard

Resigned
Delta Business Park, SwindonSN5 7XZ
Born December 1976
Director
Appointed 11 Jul 2025
Resigned 07 Jan 2026

JOY, Matthew Ian

Resigned
Delta Business Park, SwindonSN5 7XZ
Born April 1974
Director
Appointed 22 Apr 2010
Resigned 29 Apr 2022

MACCREADY, Charlie

Resigned
The Square, LightwaterGU18 5SS
Born August 1965
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

MAERZ, Thomas Johannes

Resigned
Delta Business Park, SwindonSN5 7XZ
Born November 1984
Director
Appointed 03 Aug 2023
Resigned 09 Feb 2026

PEPPER, Joseph David

Resigned
Welton Road, SwindonSN5 7XZ
Born April 1974
Director
Appointed 01 Apr 2018
Resigned 18 Aug 2023

PROUD, Matthew Warren

Resigned
The Square, LightwaterGU18 5SS
Born September 1981
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

RICHARDS, Lee Michael

Resigned
Delta Business Park, SwindonSN5 7XZ
Born May 1980
Director
Appointed 16 Feb 2010
Resigned 29 Apr 2022

RICHARDS, Michael Charles

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born June 1955
Director
Appointed 12 Dec 2011
Resigned 01 Apr 2018

RICHARDS, Nicholas Guy

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1966
Director
Appointed 24 Feb 2020
Resigned 13 Dec 2024

STEBBINGS, Jonathan Peter Carless

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1976
Director
Appointed 28 Nov 2023
Resigned 30 Nov 2025

STEBBINGS, Jonathan Peter Carless

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1976
Director
Appointed 22 Apr 2010
Resigned 29 Apr 2022

STEBBINGS, Peter Graham

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born April 1949
Director
Appointed 12 Dec 2011
Resigned 01 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Delta Business Park, SwindonSN5 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mr Matthew Ian Joy

Ceased
Crockhamwell Road, ReadingRG5 3JP
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Lee Michael Richards

Ceased
Crockhamwell Road, ReadingRG5 3JP
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Jonathan Peter Carless Stebbings

Ceased
Crockhamwell Road, ReadingRG5 3JP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Memorandum Articles
28 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Resolution
16 August 2023
RESOLUTIONSResolutions
Memorandum Articles
16 August 2023
MAMA
Second Filing Notification Of A Person With Significant Control
9 August 2023
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Memorandum Articles
22 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Statement Of Companys Objects
24 August 2017
CC04CC04
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
9 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Incorporation Company
16 February 2010
NEWINCIncorporation