Data Sciences Uk Limited LONDON


Data Sciences Uk Limited was officially closed on 2023-07-06. Data Sciences Uk was a private limited company that was situated at C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB. This company (formally started on 1973-11-01) was run by 1 director and 1 secretary.
Director William K. who was appointed on 22 September 2011.
Among the secretaries, we can name: Alison S. appointed on 06 September 2007.

The company was officially categorised as "other software publishing" (58290). The latest confirmation statement was filed on 2020-02-20 and last time the statutory accounts were filed was on 31 December 2019. 2016-02-28 was the date of the most recent annual return.

Data Sciences Uk Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01142842
Date of Incorporation Thu, 1st Nov 1973
Date of Dissolution Thu, 6th Jul 2023
Industry Other software publishing
End of financial Year 31st December
Company age 50 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 3rd Apr 2021
Last confirmation statement dated Thu, 20th Feb 2020

Company staff

William K.

Position: Director

Appointed: 22 September 2011

Alison S.

Position: Secretary

Appointed: 06 September 2007

Ian T.

Position: Director

Resigned: 15 April 1993

Richard A.

Position: Secretary

Resigned: 06 March 1992

Ian F.

Position: Director

Appointed: 09 April 2009

Resigned: 01 February 2010

Nuzhat S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 06 September 2007

Andrew C.

Position: Director

Appointed: 05 November 2004

Resigned: 22 September 2011

Steven J.

Position: Secretary

Appointed: 25 March 2003

Resigned: 27 July 2005

Stephen W.

Position: Director

Appointed: 28 February 2002

Resigned: 09 April 2009

Keith C.

Position: Secretary

Appointed: 05 November 1999

Resigned: 25 March 2003

James L.

Position: Director

Appointed: 31 March 1998

Resigned: 28 February 2002

Brian S.

Position: Director

Appointed: 31 March 1998

Resigned: 05 November 2004

Duncan C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 05 November 1999

Graham W.

Position: Director

Appointed: 02 January 1997

Resigned: 11 February 1998

John P.

Position: Director

Appointed: 02 January 1997

Resigned: 01 November 1997

Christopher G.

Position: Director

Appointed: 02 January 1997

Resigned: 01 November 1997

Keith N.

Position: Director

Appointed: 02 January 1997

Resigned: 01 November 1997

Patricia O.

Position: Secretary

Appointed: 03 September 1993

Resigned: 31 March 1998

Andrew R.

Position: Director

Appointed: 02 July 1993

Resigned: 04 November 1997

Michael W.

Position: Director

Appointed: 22 June 1993

Resigned: 23 July 1997

Richard F.

Position: Secretary

Appointed: 06 March 1992

Resigned: 03 September 1993

Esther D.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1993

Stephen I.

Position: Director

Appointed: 20 October 1991

Resigned: 18 August 1993

Richard A.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1998

Oliver S.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1993

William E.

Position: Director

Appointed: 20 October 1991

Resigned: 18 August 1993

Michael S.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1993

Melvyn B.

Position: Director

Appointed: 20 October 1991

Resigned: 31 May 1995

Stanley B.

Position: Director

Appointed: 20 October 1991

Resigned: 03 February 1992

People with significant control

Ibm United Kingdom Holdings Limited

PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00122953
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, October 2020
Free Download (7 pages)

Company search