Background WavePink WaveYellow Wave

DATA MANAGEMENT SUPPORT LIMITED (08450499)

DATA MANAGEMENT SUPPORT LIMITED (08450499) is an active UK company. incorporated on 19 March 2013. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DATA MANAGEMENT SUPPORT LIMITED has been registered for 13 years. Current directors include FOSTER, Miss Alexandra, GREEN, Clifford John.

Company Number
08450499
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
21 Lister Drive, Northampton, NN4 9XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Miss Alexandra, GREEN, Clifford John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA MANAGEMENT SUPPORT LIMITED

DATA MANAGEMENT SUPPORT LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DATA MANAGEMENT SUPPORT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08450499

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

21 Lister Drive Northampton, NN4 9XE,

Previous Addresses

21 Lister Drive Lister Drive Northampton NN4 9XE England
From: 6 July 2020To: 6 July 2020
1 Grange Walk 21 Lister Drive Northampton NN4 9XE England
From: 1 July 2020To: 6 July 2020
Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England
From: 5 December 2019To: 1 July 2020
Experience House 5 Port Hill Hertford Hertfordshire SG14 1PJ
From: 19 March 2013To: 5 December 2019
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Miss Alexandra

Active
Grange Walk, DunstableLU5 6EZ
Born September 1956
Director
Appointed 24 Jun 2022

GREEN, Clifford John

Active
Lister Drive, NorthamptonNN4 9XE
Born October 1955
Director
Appointed 24 Jun 2022

PENN, John Robert

Resigned
Lister Drive, NorthamptonNN4 9XE
Born September 1942
Director
Appointed 19 Mar 2013
Resigned 24 Jun 2022

TEAR, Jeremy Charles William

Resigned
Lister Drive, NorthamptonNN4 9XE
Born June 1954
Director
Appointed 19 Mar 2013
Resigned 24 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Clifford John Green

Active
Lister Drive, NorthamptonNN4 9XE
Born October 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Jun 2022

Miss Alexandra Foster

Active
Grange Walk, DunstableLU5 6EZ
Born September 1956

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Jun 2022

Mr Jeremy Charles William Tear

Ceased
Lister Drive, NorthamptonNN4 9XE
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022

Mr John Robert Penn

Ceased
Lister Drive, NorthamptonNN4 9XE
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
19 March 2013
NEWINCIncorporation