Background WavePink WaveYellow Wave

DATA COMPLIANT LIMITED (08850647)

DATA COMPLIANT LIMITED (08850647) is an active UK company. incorporated on 17 January 2014. with registered office in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DATA COMPLIANT LIMITED has been registered for 12 years. Current directors include SCHIFFMAN, Anthony Stephen Cattermole, TUFFILL, Patrick Alastair Franklin, TUFFILL, Sarah Jane Victoria.

Company Number
08850647
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SCHIFFMAN, Anthony Stephen Cattermole, TUFFILL, Patrick Alastair Franklin, TUFFILL, Sarah Jane Victoria
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA COMPLIANT LIMITED

DATA COMPLIANT LIMITED is an active company incorporated on 17 January 2014 with the registered office located in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DATA COMPLIANT LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08850647

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Jan 22
Director Left
Feb 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCHIFFMAN, Anthony Stephen Cattermole

Active
Friars Street, SudburyCO10 2AA
Born April 1962
Director
Appointed 17 Jan 2014

TUFFILL, Patrick Alastair Franklin

Active
Friars Street, SudburyCO10 2AA
Born July 1951
Director
Appointed 17 Jan 2014

TUFFILL, Sarah Jane Victoria

Active
Friars Street, SudburyCO10 2AA
Born January 1960
Director
Appointed 17 Jan 2014

EVANS, Michelle Catherine

Resigned
Friars Street, SudburyCO10 2AA
Born December 1960
Director
Appointed 17 Jan 2014
Resigned 16 Feb 2026

MIDDLEHURST, James Thomas

Resigned
Friars Street, SudburyCO10 2AA
Born July 1957
Director
Appointed 17 Jan 2014
Resigned 29 Mar 2017

THOMAS, Alan Michael

Resigned
Catts Hill, Mark CrossTN6 3NH
Born February 1961
Director
Appointed 08 Apr 2016
Resigned 29 Mar 2017

Persons with significant control

1

Sarah Jane Victoria Tuffill

Active
Nethergate, ClareCO10 8NP
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Resolution
30 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Memorandum Articles
23 February 2022
MAMA
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Incorporation Company
17 January 2014
NEWINCIncorporation