Corpdata Limited TEIGNMOUTH


Corpdata started in year 1992 as Private Limited Company with registration number 02690712. The Corpdata company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Teignmouth at Corpdata House. Postal code: TQ14 8BQ.

At the moment there are 3 directors in the the company, namely Rachel P., David S. and Andrew S.. In addition one secretary - Lesley T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne P. who worked with the the company until 5 February 1998.

Corpdata Limited Address / Contact

Office Address Corpdata House
Office Address2 Den Crescent
Town Teignmouth
Post code TQ14 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690712
Date of Incorporation Tue, 25th Feb 1992
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Rachel P.

Position: Director

Appointed: 09 March 2020

Lesley T.

Position: Secretary

Appointed: 05 February 1998

David S.

Position: Director

Appointed: 05 December 1997

Andrew S.

Position: Director

Appointed: 01 March 1994

Grahame P.

Position: Director

Appointed: 16 March 2006

Resigned: 13 January 2020

Lisa A.

Position: Director

Appointed: 05 December 1997

Resigned: 10 April 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1992

Resigned: 25 February 1992

Grahame P.

Position: Director

Appointed: 25 February 1992

Resigned: 10 July 2003

Anne P.

Position: Secretary

Appointed: 25 February 1992

Resigned: 05 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 25 February 1992

Resigned: 25 February 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Andrew S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Grahame P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 14 January 2020
Nature of control: 25-50% shares

Grahame P.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth949 011882 686798 266812 972808 316875 860       
Balance Sheet
Cash Bank On Hand     86 781144 00897 46331 05543 519391 976310 031149 368
Current Assets1 078 010413 507426 583428 748404 877495 902468 288437 399314 451356 612590 286505 171324 419
Debtors890 886348 843336 783301 508284 871409 121324 280339 836283 396313 093198 310195 140175 051
Net Assets Liabilities      893 667889 625753 741747 399867 600891 419790 619
Other Debtors     93 738116 554110 616119 422144 96286 72388 09854 198
Property Plant Equipment     474 159460 677513 377501 591496 714498 844611 686642 825
Cash Bank In Hand187 12464 66489 800127 240120 00686 781       
Net Assets Liabilities Including Pension Asset Liability949 011882 686798 266812 972808 316875 860       
Tangible Fixed Assets492 536489 750486 962484 100487 051474 159       
Reserves/Capital
Called Up Share Capital339 486339 486339 486339 486339 486339 486       
Profit Loss Account Reserve598 836532 511448 091462 797458 140525 685       
Shareholder Funds949 011882 686798 266812 972808 316875 860       
Other
Accumulated Depreciation Impairment Property Plant Equipment     547 476560 958508 258528 880543 470556 211567 535577 500
Average Number Employees During Period        3527242621
Bank Borrowings Overdrafts     863 48 12857 78670 853245 000181 697131 973
Corporation Tax Payable     38 465       
Corporation Tax Recoverable       32 70050 02524 897 17 43435 676
Creditors      131 12048 12857 78670 853245 000181 697131 973
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       65 078     
Fixed Assets758 327755 541583 862581 000583 952571 059557 577610 277598 591593 714595 844708 686739 825
Increase From Depreciation Charge For Year Property Plant Equipment      13 48212 37820 62214 59012 74111 3249 965
Investments Fixed Assets 265 79196 90096 90096 90096 90096 90096 90097 00097 00097 00097 00097 000
Investments In Group Undertakings Participating Interests        97 00097 00097 00097 00097 000
Net Current Assets Liabilities272 867192 517261 849261 798236 724314 745337 168328 421219 168229 396527 539373 777185 917
Number Shares Issued Fully Paid       339 486     
Other Creditors     18 36520 01815 61813 66132 73612 60713 8179 399
Other Taxation Social Security Payable     106 79184 18173 78252 22767 77049 19345 67754 381
Par Value Share       1     
Property Plant Equipment Gross Cost     1 021 6351 021 6351 030 4711 030 4711 040 1841 055 0551 179 2211 220 325
Provisions For Liabilities Balance Sheet Subtotal      1 0789456 2324 85810 7839 3473 150
Total Additions Including From Business Combinations Property Plant Equipment         9 71314 871124 16641 104
Total Assets Less Current Liabilities1 031 194948 058845 711842 798820 676885 804894 745938 698817 759823 1101 123 3831 082 463925 742
Trade Creditors Trade Payables     16 67326 92110 7344 3634 7989473 5976 419
Trade Debtors Trade Receivables     315 383207 726196 620113 949143 234111 58789 60885 177
Creditors Due After One Year Total Noncurrent Liabilities69 78052 974           
Creditors Due Within One Year Total Current Liabilities805 143220 990           
Provisions For Liabilities Charges12 40312 39812 07012 69112 3609 944       
Revaluation Reserve10 68910 689           
Tangible Fixed Assets Additions 10 65410 55910 38018 9381 889       
Tangible Fixed Assets Cost Or Valuation969 214979 868990 4271 000 8071 019 7461 021 635       
Tangible Fixed Assets Depreciation476 678490 118503 465516 707532 694547 476       
Tangible Fixed Assets Depreciation Charge For Period 13 440           
Total Investments Fixed Assets265 791265 791           
Creditors Due After One Year 52 97435 37517 135         
Creditors Due Within One Year 220 990164 734166 950168 153181 157       
Other Aggregate Reserves 10 68910 68910 68910 68910 689       
Tangible Fixed Assets Depreciation Charged In Period  13 34713 24215 98714 782       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, June 2023
Free Download (12 pages)

Company search

Advertisements