Background WavePink WaveYellow Wave

HOSPITALITY DATA INSIGHTS LIMITED (08212431)

HOSPITALITY DATA INSIGHTS LIMITED (08212431) is an active UK company. incorporated on 12 September 2012. with registered office in Darlington. The company operates in the Information and Communication sector, engaged in other information technology service activities. HOSPITALITY DATA INSIGHTS LIMITED has been registered for 13 years. Current directors include BAGSHAW, Darroch Edward, YAO, Arthur.

Company Number
08212431
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
140 Coniscliffe Road, Darlington, DL3 7RT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAGSHAW, Darroch Edward, YAO, Arthur
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITALITY DATA INSIGHTS LIMITED

HOSPITALITY DATA INSIGHTS LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Darlington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HOSPITALITY DATA INSIGHTS LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08212431

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 October 2024 - 30 April 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

140 Coniscliffe Road Darlington, DL3 7RT,

Previous Addresses

90 Long Acre Covent Garden London WC2E 9RZ
From: 12 September 2012To: 1 July 2021
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Nov 12
Director Left
Feb 13
Funding Round
Mar 13
Funding Round
Sept 13
Funding Round
Aug 14
Funding Round
Jun 15
Funding Round
Jun 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
May 17
Director Left
Jul 17
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
May 22
New Owner
Jun 23
New Owner
Jun 23
Funding Round
Oct 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
15
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAGSHAW, Darroch Edward

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born August 1977
Director
Appointed 01 Jun 2017

YAO, Arthur

Active
Sackville Street, LondonW1S 3DN
Born August 1974
Director
Appointed 10 Feb 2026

ARKLEY, Alistair Grant

Resigned
Long Acre, LondonWC2E 9RZ
Born May 1947
Director
Appointed 12 Sept 2012
Resigned 27 Jul 2017

MOIR, James Chalmers

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born December 1948
Director
Appointed 12 Sept 2012
Resigned 29 Oct 2024

WEST, Peter Thomas

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born December 1961
Director
Appointed 29 Oct 2024
Resigned 10 Feb 2026

WILLIAMSON, Thomas Gerald

Resigned
Long Acre, LondonWC2E 9RZ
Born October 1968
Director
Appointed 12 Sept 2012
Resigned 20 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Michael Worth

Ceased
Coniscliffe Road, DarlingtonDL3 7RT
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2023
Ceased 29 Oct 2024

Mr Darroch Edward Bagshaw

Ceased
Coniscliffe Road, DarlingtonDL3 7RT
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2025
AD02Notification of Single Alternative Inspection Location
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Memorandum Articles
15 January 2024
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Resolution
22 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Sail Address Company With New Address
12 September 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Capital Alter Shares Subdivision
23 November 2012
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 September 2012
NEWINCIncorporation