Background WavePink WaveYellow Wave

SCHOOL DATA PROTECTION OFFICERS LIMITED (11020686)

SCHOOL DATA PROTECTION OFFICERS LIMITED (11020686) is an active UK company. incorporated on 18 October 2017. with registered office in Crewe. The company operates in the Education sector, engaged in educational support activities. SCHOOL DATA PROTECTION OFFICERS LIMITED has been registered for 8 years. Current directors include RAPER, Samantha.

Company Number
11020686
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
13 Severn Way, Crewe, CW4 8FS
Industry Sector
Education
Business Activity
Educational support activities
Directors
RAPER, Samantha
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL DATA PROTECTION OFFICERS LIMITED

SCHOOL DATA PROTECTION OFFICERS LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Crewe. The company operates in the Education sector, specifically engaged in educational support activities. SCHOOL DATA PROTECTION OFFICERS LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11020686

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

13 Severn Way Holmes Chapel Crewe, CW4 8FS,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 18 October 2017To: 1 April 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAPER, Samantha

Active
Old Street, LondonEC1V 9BD
Born August 1965
Director
Appointed 18 Oct 2017

MURPHIE, John Dermot Douglas

Resigned
Old Street, LondonEC1V 9BD
Secretary
Appointed 18 Oct 2017
Resigned 01 May 2018

MURPHIE, Jacquelyn Mary

Resigned
Severn Way, CreweCW4 8FS
Born March 1961
Director
Appointed 01 Apr 2018
Resigned 20 May 2019

MURPHIE, John Dermot Douglas

Resigned
Old Street, LondonEC1V 9BD
Born February 1958
Director
Appointed 18 Oct 2017
Resigned 01 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr John Dermot Douglas Murphie

Ceased
Old Street, LondonEC1V 9BD
Born February 1958

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 01 Apr 2018

Ms Samantha Raper

Active
Old Street, LondonEC1V 9BD
Born August 1965

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 October 2017
NEWINCIncorporation