Background WavePink WaveYellow Wave

DATA SCIENCES UK (MN) LIMITED (07546674)

DATA SCIENCES UK (MN) LIMITED (07546674) is an active UK company. incorporated on 1 March 2011. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DATA SCIENCES UK (MN) LIMITED has been registered for 15 years. Current directors include EYLES, Joe Joseph.

Company Number
07546674
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
2 Southport Road, Chorley, PR7 1LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
EYLES, Joe Joseph
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA SCIENCES UK (MN) LIMITED

DATA SCIENCES UK (MN) LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DATA SCIENCES UK (MN) LIMITED was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07546674

LTD Company

Age

15 Years

Incorporated 1 March 2011

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2 Southport Road Chorley, PR7 1LB,

Previous Addresses

28 st Thomas''s Road Chorley PR7 1HX
From: 1 March 2011To: 19 June 2018
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jul 25
Director Left
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

EYLES, Joe Joseph

Active
Cambourne, CambridgeCB23 6DW
Born July 1972
Director
Appointed 31 Jan 2018

COGGIN, Charles Tinsley

Resigned
St Thomas''''s Road, ChorleyPR7 1HX
Secretary
Appointed 01 Mar 2011
Resigned 31 Jan 2018

DUCHEMIN, Jeffrey

Resigned
Cambourne, CambridgeCB23 6DW
Born October 1965
Director
Appointed 31 Jan 2018
Resigned 07 Jul 2019

GAGNON, Robert

Resigned
Cambourne, CambridgeCB23 6DW
Born March 1974
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2018

GREEN, James Walter

Resigned
84 October Hill Road, Holliston01746
Born April 1958
Director
Appointed 02 Mar 2020
Resigned 31 Oct 2025

HARMAN, Elbert Price

Resigned
St Thomas''s Road, ChorleyPR7 1HX
Born March 1947
Director
Appointed 18 Nov 2011
Resigned 01 Jul 2016

KNOX, Kristen Jean

Resigned
Shakopee, Mn
Born October 1976
Director
Appointed 31 Jan 2018
Resigned 30 Apr 2018

KNOX, Kristen

Resigned
14th Street Nw, Suite 100, St. Paul
Born October 1976
Director
Appointed 01 Jul 2016
Resigned 31 Jan 2018

ROSSI, Michael Anthony

Resigned
84 October Hill Road, Holliston01746
Born January 1974
Director
Appointed 02 Mar 2020
Resigned 10 May 2023

UNNINAYAR, Kamalam

Resigned
October Hill Road, Holliston02146
Born September 1967
Director
Appointed 26 Nov 2018
Resigned 31 May 2019

WALLIN, Lance Houghton

Resigned
E Shady Lane, Mn55391
Born June 1960
Director
Appointed 01 Mar 2011
Resigned 18 Nov 2011

Persons with significant control

1

0 Active
1 Ceased

Ms Kristen Knox

Ceased
14th Street Nw, Suite 100, St. Paul
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Incorporation Company
1 March 2011
NEWINCIncorporation