Background WavePink WaveYellow Wave

DATA PROTECTION OUTSOURCING LIMITED (10987137)

DATA PROTECTION OUTSOURCING LIMITED (10987137) is an active UK company. incorporated on 28 September 2017. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. DATA PROTECTION OUTSOURCING LIMITED has been registered for 8 years. Current directors include BRALSFORD, David Martin.

Company Number
10987137
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
4 Waterglades, Beaconsfield, HP9 2RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRALSFORD, David Martin
SIC Codes
64209, 70229, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA PROTECTION OUTSOURCING LIMITED

DATA PROTECTION OUTSOURCING LIMITED is an active company incorporated on 28 September 2017 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. DATA PROTECTION OUTSOURCING LIMITED was registered 8 years ago.(SIC: 64209, 70229, 78200)

Status

active

Active since 8 years ago

Company No

10987137

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

4 Waterglades Knotty Green Beaconsfield, HP9 2RR,

Previous Addresses

Gate House 40 Church Road Sundridge Sevenoaks TN14 6EA United Kingdom
From: 28 September 2017To: 30 July 2018
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jul 18
Owner Exit
Jul 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRALSFORD, David Martin

Active
Waterglades, BeaconsfieldHP9 2RR
Born January 1948
Director
Appointed 28 Sept 2017

PARKIN, Julian Michael

Resigned
Waterglades, BeaconsfieldHP9 2RR
Born August 1967
Director
Appointed 28 Sept 2017
Resigned 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Michael Parkin

Ceased
Waterglades, BeaconsfieldHP9 2RR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2017
Ceased 25 Jul 2018

Mr David Martin Bralsford

Active
08 Hill Street, St HelierJE3 4UA
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Incorporation Company
28 September 2017
NEWINCIncorporation