Background WavePink WaveYellow Wave

DATA PROCESSORS UK LIMITED (09819352)

DATA PROCESSORS UK LIMITED (09819352) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DATA PROCESSORS UK LIMITED has been registered for 10 years. Current directors include JEFFS, Keith Ronald, RICHARDS, Lorna Fiona.

Company Number
09819352
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JEFFS, Keith Ronald, RICHARDS, Lorna Fiona
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA PROCESSORS UK LIMITED

DATA PROCESSORS UK LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DATA PROCESSORS UK LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09819352

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
From: 1 February 2017To: 30 June 2023
6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom
From: 12 October 2015To: 1 February 2017
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
New Owner
Jul 17
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENTINCK SECRETARIES LIMITED

Active
Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 12 Oct 2015

JEFFS, Keith Ronald

Active
Viglen House, LondonHA0 1HD
Born June 1973
Director
Appointed 01 Dec 2015

RICHARDS, Lorna Fiona

Active
Viglen House, LondonHA0 1HD
Born July 1984
Director
Appointed 03 May 2017

HAWES, William Robert

Resigned
Alperton Lane, LondonHA0 1HD
Born January 1945
Director
Appointed 14 Apr 2016
Resigned 22 Jun 2017

RICHARDS, Lorna Fiona

Resigned
Wigmore Street, LondonW1U 3RF
Born July 1984
Director
Appointed 12 Oct 2015
Resigned 16 Jun 2016

STOPFORD, Katy Nicola

Resigned
Alperton Lane, LondonHA0 1HD
Born May 1986
Director
Appointed 12 Oct 2015
Resigned 03 May 2017

Persons with significant control

1

Mr Keith Ronald Jeffs

Active
Viglen House, LondonHA0 1HD
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Incorporation Company
12 October 2015
NEWINCIncorporation