Background WavePink WaveYellow Wave

CONSTRUCTION DATA LTD (13014834)

CONSTRUCTION DATA LTD (13014834) is an active UK company. incorporated on 12 November 2020. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CONSTRUCTION DATA LTD has been registered for 5 years. Current directors include BARKESS, Michelle, FINDLAY, Grant Robert, PARKES, Gareth Newton.

Company Number
13014834
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2020
Age
5 years
Address
Bpe Solicitors Llp First Floor St James House, Cheltenham, GL50 3PR
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BARKESS, Michelle, FINDLAY, Grant Robert, PARKES, Gareth Newton
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION DATA LTD

CONSTRUCTION DATA LTD is an active company incorporated on 12 November 2020 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CONSTRUCTION DATA LTD was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

13014834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Bpe Solicitors Llp First Floor St James House St James Square Cheltenham, GL50 3PR,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARKESS, Michelle

Active
First Floor St James House, CheltenhamGL50 3PR
Born May 1974
Director
Appointed 10 Nov 2021

FINDLAY, Grant Robert

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born June 1969
Director
Appointed 12 Nov 2020

PARKES, Gareth Newton

Active
First Floor St James House, CheltenhamGL50 3PR
Born March 1985
Director
Appointed 01 May 2022

BRYAN, Robert Kenneth

Resigned
First Floor St James House, CheltenhamGL50 3PR
Born July 1965
Director
Appointed 12 Nov 2020
Resigned 23 Nov 2022

HIGHAM, Matthew

Resigned
First Floor St James House, CheltenhamGL50 3PR
Born June 1978
Director
Appointed 01 May 2022
Resigned 24 Mar 2023

JOLLY, Joanna Mary, Dr

Resigned
First Floor St James House, CheltenhamGL50 3PR
Born September 1972
Director
Appointed 21 Feb 2022
Resigned 01 Jan 2024

Persons with significant control

2

Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020

Mr Robert Kenneth Bryan

Active
First Floor St James House, CheltenhamGL50 3PR
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Incorporation Company
12 November 2020
NEWINCIncorporation