Cristie Data Limited LONDON


Cristie Data started in year 1997 as Private Limited Company with registration number 03457111. The Cristie Data company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC2A 4JU. Since Tue, 26th Aug 2008 Cristie Data Limited is no longer carrying the name Cristie Data Products.

At present there are 2 directors in the the firm, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cristie Data Limited Address / Contact

Office Address 3rd Floor
Office Address2 11-21 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03457111
Date of Incorporation Wed, 29th Oct 1997
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 02 February 2018

Resigned: 28 February 2023

Bruce H.

Position: Secretary

Appointed: 25 August 2016

Resigned: 02 February 2018

Sarah H.

Position: Director

Appointed: 25 August 2016

Resigned: 31 March 2017

Richard L.

Position: Director

Appointed: 25 August 2016

Resigned: 04 September 2018

Angus M.

Position: Director

Appointed: 25 August 2016

Resigned: 01 October 2020

Steve B.

Position: Director

Appointed: 14 February 2014

Resigned: 20 August 2018

Ryan S.

Position: Director

Appointed: 01 May 2012

Resigned: 05 December 2018

Ian C.

Position: Secretary

Appointed: 26 April 2005

Resigned: 25 August 2016

Volker W.

Position: Director

Appointed: 06 December 2002

Resigned: 19 October 2009

Madhana A.

Position: Director

Appointed: 01 August 1999

Resigned: 25 September 2013

Janet B.

Position: Director

Appointed: 01 March 1999

Resigned: 30 September 2016

Colin M.

Position: Director

Appointed: 13 February 1998

Resigned: 17 February 1999

Ian C.

Position: Director

Appointed: 29 December 1997

Resigned: 25 August 2016

Isabel M.

Position: Secretary

Appointed: 29 December 1997

Resigned: 08 August 2005

Wwh Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1997

Resigned: 29 December 1997

W W H Company Management Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1997

Resigned: 29 December 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Iomart Group Plc from Glasgow, Scotland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Iomart Group Plc

Lister Pavilion Kelvin Campus Maryhill Road, Glasgow, G20 0SP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc204560
Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 6 April 2016
Ceased on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Cristie Data Products August 26, 2008
Wansco 358 January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (24 pages)

Company search

Advertisements