Data Response Ability Ltd BRISTOL


Data Response Ability started in year 1996 as Private Limited Company with registration number 03206919. The Data Response Ability company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bristol at The Old Dairy. Postal code: BS16 1DN. Since 1996-10-02 Data Response Ability Ltd is no longer carrying the name Grovehide.

The company has 2 directors, namely Caryn C., Philip C.. Of them, Philip C. has been with the company the longest, being appointed on 5 October 1996 and Caryn C. has been with the company for the least time - from 20 October 2020. 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 - Caryn C. who worked with the the company until 31 March 2010.

Data Response Ability Ltd Address / Contact

Office Address The Old Dairy
Office Address2 Broom Hill
Town Bristol
Post code BS16 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206919
Date of Incorporation Mon, 3rd Jun 1996
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Caryn C.

Position: Director

Appointed: 20 October 2020

Philip C.

Position: Director

Appointed: 05 October 1996

Caryn C.

Position: Director

Appointed: 20 November 2000

Resigned: 11 October 2004

Caryn C.

Position: Director

Appointed: 03 June 1997

Resigned: 01 November 1999

Caryn C.

Position: Secretary

Appointed: 05 October 1996

Resigned: 31 March 2010

Abc Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 June 1996

Resigned: 05 October 1996

Professional Formations Ltd

Position: Director

Appointed: 03 June 1996

Resigned: 05 October 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Philip C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip C.

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

Company previous names

Grovehide October 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand168 927229 385115 220177 596132 048106 594115 708
Current Assets422 200477 174520 985575 918532 441505 612115 708
Debtors253 273247 789405 765398 322400 393399 018 
Net Assets Liabilities435 127486 741537 078587 297562 030532 682107 260
Other Debtors3 1873 228385 097391 642399 452397 589 
Property Plant Equipment60 52053 42448 61844 84741 54238 468 
Other
Accrued Liabilities     2 1952 075
Accumulated Depreciation Impairment Property Plant Equipment53 79261 30467 39172 37976 36679 44027 372
Additions Other Than Through Business Combinations Property Plant Equipment 4161 2811 218682  
Amounts Owed By Related Parties210 215222 716     
Average Number Employees During Period2222222
Creditors41 79239 17028 70430 3259 4079 2918 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -79 440
Disposals Property Plant Equipment      -90 536
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment      27 372
Increase From Depreciation Charge For Year Property Plant Equipment 7 5126 0874 9883 9873 074 
Net Current Assets Liabilities380 408438 004492 281545 592523 034496 321107 260
Other Creditors29 56623 33522 58628 5538 9376 8211 106
Prepayments     1 635 
Property Plant Equipment Gross Cost114 312114 728116 009117 226117 908117 90827 372
Provisions For Liabilities Balance Sheet Subtotal5 8014 6873 8213 1432 5462 107 
Taxation Social Security Payable11 6157 7255 8141 0921681675 087
Total Assets Less Current Liabilities440 928491 428540 899590 440564 576534 789107 260
Trade Creditors Trade Payables6118 111304680301108180
Trade Debtors Trade Receivables39 87121 84620 6686 6809411 429 
Amount Specific Advance Or Credit Directors-4113703546 2376 2376 2371 106
Amount Specific Advance Or Credit Made In Period Directors24 386-23 041-23 016-18 117-10 000-10 000-15 132
Amount Specific Advance Or Credit Repaid In Period Directors-24 50023 00023 00024 00010 00010 00010 000
Director Remuneration8 0008 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, August 2023
Free Download (13 pages)

Company search

Advertisements