The Local Data Company Ltd LONDON


The Local Data Company started in year 2003 as Private Limited Company with registration number 04821785. The The Local Data Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 3a Avenue Studios. Postal code: SW3 6HW.

The company has 3 directors, namely Daniel F., John G. and Jeffry S.. Of them, Daniel F., John G., Jeffry S. have been with the company the longest, being appointed on 31 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Local Data Company Ltd Address / Contact

Office Address 3a Avenue Studios
Office Address2 Sydney Close
Town London
Post code SW3 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04821785
Date of Incorporation Fri, 4th Jul 2003
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Daniel F.

Position: Director

Appointed: 31 October 2023

John G.

Position: Director

Appointed: 31 October 2023

Jeffry S.

Position: Director

Appointed: 31 October 2023

Lucy S.

Position: Director

Appointed: 01 April 2021

Resigned: 31 October 2023

Alexander O.

Position: Director

Appointed: 08 January 2019

Resigned: 31 October 2023

Melissa E.

Position: Director

Appointed: 13 August 2018

Resigned: 31 October 2023

Melissa E.

Position: Secretary

Appointed: 01 August 2017

Resigned: 31 October 2023

Veronique S.

Position: Director

Appointed: 08 December 2016

Resigned: 31 October 2023

Ivana M.

Position: Director

Appointed: 08 December 2016

Resigned: 31 October 2023

Catherine D.

Position: Director

Appointed: 06 October 2014

Resigned: 11 May 2015

Mark H.

Position: Director

Appointed: 05 June 2013

Resigned: 31 October 2023

Stephen T.

Position: Director

Appointed: 16 April 2013

Resigned: 30 June 2017

Stephen T.

Position: Director

Appointed: 08 September 2009

Resigned: 07 March 2013

Matthew H.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2017

Simon D.

Position: Director

Appointed: 01 July 2006

Resigned: 29 July 2011

Mohammed R.

Position: Director

Appointed: 30 June 2006

Resigned: 14 July 2009

Barnaby O.

Position: Director

Appointed: 04 August 2003

Resigned: 31 October 2023

Toby R.

Position: Director

Appointed: 04 July 2003

Resigned: 30 June 2006

Uk Incorporations Limited

Position: Corporate Director

Appointed: 04 July 2003

Resigned: 04 July 2003

Alexander O.

Position: Director

Appointed: 04 July 2003

Resigned: 30 September 2013

Alexander O.

Position: Secretary

Appointed: 04 July 2003

Resigned: 11 September 2017

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As BizStats established, there is The Local Data Company Group Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barnaby O. This PSC has significiant influence or control over the company,. The third one is Alexander O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

The Local Data Company Group Ltd

3a Avenue Studios Sydney Close, London, England, SW3 6HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12324909
Notified on 10 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barnaby O.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: significiant influence or control

Alexander O.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: significiant influence or control

Matthew H.

Notified on 28 June 2018
Ceased on 31 December 2018
Nature of control: 25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

@Sipp (Pension Trustees) Ltd

6th Floor Mercantile Building 53 Bothwell Street, Glasgow, G2 6TS, Scotland

Legal authority Companies Act 1985
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc217251
Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Carolyn O.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-292014-06-302015-06-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   147 965358 01916 329230 759170 2891 012 835428 433209 508
Current Assets327 211 491 750662 488738 304497 077661 652737 6081 356 3461 483 6781 688 142
Debtors299 260 331 061514 523380 285480 748430 893567 319343 5111 055 2451 478 634
Net Assets Liabilities   26 474333 533-247 198156 192232 891454 369330 656914 701
Other Debtors   33 94149 184100 442111 099107 350103 363142 29733 400
Property Plant Equipment   214 626190 889213 502134 700105 304220 63094 61484 842
Cash Bank In Hand27 951 160 689147 965       
Intangible Fixed Assets219 262219 262180 734234 800       
Net Assets Liabilities Including Pension Asset Liability-8 871 -16 68326 474       
Tangible Fixed Assets91 00091 000118 218214 626       
Reserves/Capital
Called Up Share Capital1 934 2 4372 437       
Profit Loss Account Reserve-1 596 489 -1 915 746-1 872 589       
Other
Accumulated Amortisation Impairment Intangible Assets   720 710789 372955 2841 136 9741 339 8081 540 9451 785 2552 054 401
Accumulated Depreciation Impairment Property Plant Equipment   147 472173 956256 223347 117222 154274 05230 94556 584
Additions Other Than Through Business Combinations Property Plant Equipment    2 747104 88012 09235 518167 224  
Amounts Owed To Group Undertakings Participating Interests     102 044109 696    
Average Number Employees During Period    33373029333848
Bank Borrowings        350 000  
Creditors   1 085 440857 4981 231 4141 162 7881 135 221350 000338 759182 870
Fixed Assets310 262 298 952449 426452 727489 278657 328630 504717 654672 3511 049 498
Increase From Amortisation Charge For Year Intangible Assets    68 662165 912181 690202 834201 137244 310269 146
Increase From Depreciation Charge For Year Property Plant Equipment    26 48482 26790 89451 22551 89814 97625 639
Intangible Assets   234 800261 838275 776522 628525 200497 024577 737964 656
Intangible Assets Gross Cost   955 5101 051 2101 231 0601 659 6021 865 0082 037 9692 362 9923 019 057
Net Current Assets Liabilities-319 133 -315 635-422 952-119 194-734 337-501 136-397 61386 715-2 93648 073
Other Creditors   910 189709 420898 915883 918959 516961 0971 223 138 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       176 188   
Other Disposals Property Plant Equipment       189 877   
Other Taxation Social Security Payable   147 981131 504191 328128 340143 489289 17255 86364 227
Property Plant Equipment Gross Cost   362 098364 845469 725481 817327 458494 682125 559141 426
Total Additions Including From Business Combinations Intangible Assets    95 700179 850428 542205 406172 961325 023656 065
Total Assets Less Current Liabilities       232 891804 369669 4151 097 571
Trade Creditors Trade Payables   27 27016 57439 12740 83432 21619 36213 84142 178
Trade Debtors Trade Receivables   480 582331 101380 306319 794459 969240 148542 388347 657
Accrued Liabilities         208 456273 089
Accrued Liabilities Deferred Income         969 682920 693
Amounts Owed By Group Undertakings         370 5601 060 698
Bank Borrowings Overdrafts        350 000338 759 
Corporation Tax Payable         9 696733
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         -258 083 
Other Remaining Borrowings         338 759265 829
Prepayments Accrued Income         33 26236 879
Profit Loss         -123 713584 045
Total Additions Including From Business Combinations Property Plant Equipment         88 02215 867
Value-added Tax Payable         184 076256 190
Capital Employed-8 871 -16 68326 474       
Creditors Due Within One Year646 344 807 3851 085 440       
Intangible Fixed Assets Additions  159 600163 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 413 648611 776720 710       
Intangible Fixed Assets Amortisation Charged In Period  198 128108 934       
Intangible Fixed Assets Cost Or Valuation 632 910792 510955 510       
Number Shares Allotted  145 592145 592       
Number Shares Allotted Increase Decrease During Period  48 197        
Par Value Share  11       
Share Capital Allotted Called Up Paid974 1 4561 456       
Share Premium Account1 585 684 1 896 6261 896 626       
Tangible Fixed Assets Additions  45 774128 233       
Tangible Fixed Assets Cost Or Valuation 188 091233 865362 098       
Tangible Fixed Assets Depreciation 97 091115 647147 472       
Tangible Fixed Assets Depreciation Charged In Period  18 55631 825       
Value Shares Allotted Increase Decrease During Period  482        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 8th, November 2023
Free Download (36 pages)

Company search