Background WavePink WaveYellow Wave

PHYSIS DATA LIMITED (10894704)

PHYSIS DATA LIMITED (10894704) is an active UK company. incorporated on 2 August 2017. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in business and domestic software development. PHYSIS DATA LIMITED has been registered for 8 years. Current directors include CRACROFT-ELEY, Charles William Amcotts.

Company Number
10894704
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRACROFT-ELEY, Charles William Amcotts
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIS DATA LIMITED

PHYSIS DATA LIMITED is an active company incorporated on 2 August 2017 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PHYSIS DATA LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10894704

LTD Company

Age

8 Years

Incorporated 2 August 2017

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 2 August 2017To: 7 August 2017
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CRACROFT-ELEY, Charles William Amcotts

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963
Director
Appointed 02 Aug 2017

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 02 Aug 2017
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born August 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2018

Mr George Anthony Edward Robinson

Ceased
Tentercroft Street, LincolnLN5 7DB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Ceased 30 Aug 2018

Mr William Cracroft-Eley

Ceased
Tentercroft Street, LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Incorporation Company
2 August 2017
NEWINCIncorporation