Background WavePink WaveYellow Wave

ANNODATA BUSINESS SERVICES LIMITED (SC406824)

ANNODATA BUSINESS SERVICES LIMITED (SC406824) is an active UK company. incorporated on 5 September 2011. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANNODATA BUSINESS SERVICES LIMITED has been registered for 14 years. Current directors include MARUBAYASHI, Takuya.

Company Number
SC406824
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Panorama Business Village, Glasgow, G33 4EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARUBAYASHI, Takuya
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNODATA BUSINESS SERVICES LIMITED

ANNODATA BUSINESS SERVICES LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANNODATA BUSINESS SERVICES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

SC406824

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Panorama Business Village 1-5 Blairtummock Place Glasgow, G33 4EN,

Previous Addresses

Merlin House Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom
From: 5 September 2011To: 17 June 2013
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jul 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCCLURE, Richard

Active
1-5 Blairtummock Place, GlasgowG33 4EN
Secretary
Appointed 11 Jul 2017

MARUBAYASHI, Takuya

Active
1-5 Blairtummock Place, GlasgowG33 4EN
Born December 1967
Director
Appointed 01 Apr 2018

HARMAN, Timothy Stuart

Resigned
Mossland Road, GlasgowG52 4XZ
Secretary
Appointed 05 Sept 2011
Resigned 06 Dec 2016

KATSUKURA, Hironao

Resigned
1-5 Blairtummock Place, GlasgowG33 4EN
Secretary
Appointed 06 Dec 2016
Resigned 11 Jul 2017

FLYNN, Anthony

Resigned
Mossland Road, GlasgowG52 4XZ
Born January 1973
Director
Appointed 05 Sept 2011
Resigned 06 Dec 2016

HARMAN, Andrew John

Resigned
Mossland Road, GlasgowG52 4XZ
Born October 1962
Director
Appointed 05 Sept 2011
Resigned 06 Dec 2016

HARMAN, Timothy Stuart

Resigned
Mossland Road, GlasgowG52 4XZ
Born July 1966
Director
Appointed 05 Sept 2011
Resigned 06 Dec 2016

KATSUKURA, Hironao

Resigned
1-5 Blairtummock Place, GlasgowG33 4EN
Born June 1965
Director
Appointed 06 Dec 2016
Resigned 01 Apr 2019

MILLER, Stuart

Resigned
Mossland Road, GlasgowG52 4XZ
Born August 1967
Director
Appointed 05 Sept 2011
Resigned 19 Jul 2013

PUREWAL, Sukhjinder

Resigned
Mossland Road, GlasgowG52 4XZ
Born June 1972
Director
Appointed 05 Sept 2011
Resigned 06 Dec 2016

SATO, Takahiro

Resigned
1-5 Blairtummock Place, GlasgowG33 4EN
Born December 1969
Director
Appointed 06 Dec 2016
Resigned 31 Mar 2018

SMITH, Andrew Mark

Resigned
1-5 Blairtummock Place, GlasgowG33 4EN
Born July 1987
Director
Appointed 01 Jan 2026
Resigned 08 Jan 2026

TONNA-BARTHET, Rod

Resigned
1-5 Blairtummock Place, GlasgowG33 4EN
Born January 1968
Director
Appointed 06 Dec 2016
Resigned 16 May 2025

Persons with significant control

1

Station Road, Kings LangleyWD4 8SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2018
AAAnnual Accounts
Legacy
11 January 2018
PARENT_ACCPARENT_ACC
Legacy
11 January 2018
AGREEMENT2AGREEMENT2
Legacy
11 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2017
AAAnnual Accounts
Legacy
25 January 2017
PARENT_ACCPARENT_ACC
Legacy
25 January 2017
GUARANTEE2GUARANTEE2
Legacy
25 January 2017
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Auditors Resignation Company
13 December 2016
AUDAUD
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2011
NEWINCIncorporation