Background WavePink WaveYellow Wave

DATA CLAN LTD (12947935)

DATA CLAN LTD (12947935) is an active UK company. incorporated on 13 October 2020. with registered office in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DATA CLAN LTD has been registered for 5 years. Current directors include FAWCETT, William Hugh, Dr, LEES, Christopher David, MURRAY, Clare Emma, Dr and 3 others.

Company Number
12947935
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
East View, Bedale, DL8 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FAWCETT, William Hugh, Dr, LEES, Christopher David, MURRAY, Clare Emma, Dr, WRAY, David, Prof., WRAY, Robin, Dr, SERENDIPITY29 LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CLAN LTD

DATA CLAN LTD is an active company incorporated on 13 October 2020 with the registered office located in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DATA CLAN LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12947935

LTD Company

Age

5 Years

Incorporated 13 October 2020

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 17 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

East View South End Bedale, DL8 2BN,

Previous Addresses

Cregmore Cottage Carthorpe Bedale DL8 2LF England
From: 13 October 2020To: 31 January 2021
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 21
Owner Exit
Feb 22
Funding Round
Feb 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FAWCETT, William Hugh, Dr

Active
South End, BedaleDL8 2BN
Born October 1949
Director
Appointed 13 Oct 2020

LEES, Christopher David

Active
South End, BedaleDL8 2BN
Born June 1969
Director
Appointed 13 Oct 2020

MURRAY, Clare Emma, Dr

Active
South End, BedaleDL8 2BN
Born November 1969
Director
Appointed 13 Oct 2020

WRAY, David, Prof.

Active
South End, BedaleDL8 2BN
Born January 1951
Director
Appointed 13 Oct 2020

WRAY, Robin, Dr

Active
South End, BedaleDL8 2BN
Born July 1977
Director
Appointed 13 Oct 2020

SERENDIPITY29 LTD

Active
South End, BedaleDL8 2BN
Corporate director
Appointed 13 Oct 2020

HARKIN, Frances

Resigned
Carthorpe, BedaleDL8 2LF
Born March 1988
Director
Appointed 13 Oct 2020
Resigned 26 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
Carthorpe, BedaleDL8 2LF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Memorandum Articles
27 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
31 May 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Incorporation Company
13 October 2020
NEWINCIncorporation