Didata Limited BILSTON


Didata started in year 1996 as Private Limited Company with registration number 03147167. The Didata company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bilston at Edm House. Postal code: WV14 0UJ. Since 4th March 1996 Didata Limited is no longer carrying the name Citymoat.

At the moment there are 2 directors in the the firm, namely Daniel B. and Charles S.. In addition one secretary - Christopher F. - is with the company. At the moment 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.

Didata Limited Address / Contact

Office Address Edm House
Office Address2 Village Way
Town Bilston
Post code WV14 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147167
Date of Incorporation Wed, 17th Jan 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Daniel B.

Position: Director

Appointed: 13 November 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Neil R.

Position: Director

Appointed: 30 April 2021

Resigned: 01 September 2023

Sarah W.

Position: Secretary

Appointed: 30 April 2021

Resigned: 20 March 2023

Charles B.

Position: Director

Appointed: 30 April 2021

Resigned: 06 July 2023

Alistair W.

Position: Secretary

Appointed: 02 October 2018

Resigned: 30 April 2021

David L.

Position: Director

Appointed: 02 October 2018

Resigned: 25 October 2021

James E.

Position: Director

Appointed: 01 March 2017

Resigned: 02 October 2018

Richard J.

Position: Secretary

Appointed: 30 September 2011

Resigned: 03 December 2015

Cecil F.

Position: Director

Appointed: 30 September 2011

Resigned: 30 October 2018

Richard J.

Position: Director

Appointed: 30 September 2011

Resigned: 03 December 2015

Nicholas T.

Position: Director

Appointed: 25 May 2011

Resigned: 30 September 2011

Stewart H.

Position: Director

Appointed: 31 December 2010

Resigned: 25 May 2011

Tomas G.

Position: Director

Appointed: 31 December 2010

Resigned: 22 January 2013

Trevor C.

Position: Director

Appointed: 31 October 2010

Resigned: 30 September 2011

Michael B.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2010

Neil Y.

Position: Director

Appointed: 01 February 2004

Resigned: 31 December 2010

Charles P.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2008

David S.

Position: Director

Appointed: 01 August 2002

Resigned: 24 July 2003

Ian H.

Position: Director

Appointed: 05 February 2002

Resigned: 15 March 2005

Paul J.

Position: Director

Appointed: 24 January 2002

Resigned: 27 January 2003

David B.

Position: Secretary

Appointed: 25 September 1998

Resigned: 31 October 2010

Christopher H.

Position: Director

Appointed: 17 December 1997

Resigned: 01 June 2003

Michael D.

Position: Director

Appointed: 09 February 1996

Resigned: 30 September 2011

Nicholas H.

Position: Secretary

Appointed: 09 February 1996

Resigned: 25 September 1998

Graeme A.

Position: Secretary

Appointed: 29 January 1996

Resigned: 09 February 1996

Owen D.

Position: Director

Appointed: 29 January 1996

Resigned: 31 December 2010

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 29 January 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 29 January 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Edm Group Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Edm Group Limited

Queens House 8-9 Queen Street, London, EC4N 1SP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01193648
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Citymoat March 4, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search