Background WavePink WaveYellow Wave

THE LOCAL DATA COMPANY GROUP LTD (12324909)

THE LOCAL DATA COMPANY GROUP LTD (12324909) is a liquidation UK company. incorporated on 20 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE LOCAL DATA COMPANY GROUP LTD has been registered for 6 years. Current directors include FIGENSHU, Daniel Joseph, GUILFOY, John, STUEK, Jeffry Harpor.

Company Number
12324909
Status
liquidation
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
C/O Interpath Ltd, 10, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIGENSHU, Daniel Joseph, GUILFOY, John, STUEK, Jeffry Harpor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOCAL DATA COMPANY GROUP LTD

THE LOCAL DATA COMPANY GROUP LTD is an liquidation company incorporated on 20 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE LOCAL DATA COMPANY GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12324909

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025
Contact
Address

C/O Interpath Ltd, 10 Fleet Place London, EC4M 7RB,

Previous Addresses

25 Maddox Street 3rd-4th Floor London W1S 2QN England
From: 12 December 2023To: 15 January 2025
3a Avenue Studios Sydney Close London SW3 6HW England
From: 11 February 2022To: 12 December 2023
13-19 Vine Hill London EC1R 5DW England
From: 20 November 2019To: 11 February 2022
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 21
Loan Secured
Apr 22
Owner Exit
Jun 22
Funding Round
Jun 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Funding Round
Sept 24
Capital Update
Dec 24
Capital Update
Feb 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FIGENSHU, Daniel Joseph

Active
Springfield Ave, Summit07901
Born August 1977
Director
Appointed 31 Oct 2023

GUILFOY, John

Active
Springfield Ave, Summit07901
Born April 1974
Director
Appointed 31 Oct 2023

STUEK, Jeffry Harpor

Active
Springfield Ave, Summit07901
Born May 1972
Director
Appointed 31 Oct 2023

EDWARDS, Melissa Jane

Resigned
Sydney Close, LondonSW3 6HW
Secretary
Appointed 28 Jul 2020
Resigned 31 Oct 2023

EDWARDS, Melissa Jane

Resigned
Sydney Close, LondonSW3 6HW
Born December 1969
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2023

HURLEY, Mark Gordon Delap

Resigned
Sydney Close, LondonSW3 6HW
Born September 1957
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2023

MOGIN, Ivana

Resigned
Sydney Close, LondonSW3 6HW
Born February 1970
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2023

OSWALD, Alexander

Resigned
Sydney Close, LondonSW3 6HW
Born July 1971
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2023

OSWALD, Barnaby William

Resigned
Sydney Close, LondonSW3 6HW
Born June 1974
Director
Appointed 20 Nov 2019
Resigned 31 Oct 2023

SALLE-FERTAT, Veronique

Resigned
Sydney Close, LondonSW3 6HW
Born June 1970
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2023

STAINTON, Lucy

Resigned
Sydney Close, LondonSW3 6HW
Born January 1990
Director
Appointed 05 Oct 2021
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Maddox Street, LondonW1S 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Alexander Oswald

Ceased
Vine Hill, LondonEC1R 5DW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 15 Mar 2021

Mr Barnaby William Oswald

Ceased
Sydney Close, LondonSW3 6HW
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

60

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 March 2026
LIQ03LIQ03
Capital Statement Capital Company With Date Currency Figure
3 February 2025
SH19Statement of Capital
30 January 2025
ANNOTATIONANNOTATION
Resolution
30 January 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 January 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 January 2025
600600
Resolution
15 January 2025
RESOLUTIONSResolutions
18 December 2024
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Resolution
29 November 2019
RESOLUTIONSResolutions
Incorporation Company
20 November 2019
NEWINCIncorporation