Company NameDataguardsman Limited
Company StatusActive
Company Number07258899
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 10 months ago)
Previous NameNh Legal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Ian Andrew Sinclair-Ford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
CH62 0AF
Wales
Director NameMs Katharine Anne Lonsdale
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall Eastham Village Road
Eastham
Wirral
CH62 0AF
Wales
Director NameMrs Pamela Moore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
CH62 0AF
Wales
Director NameMr Christopher John Storrar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroomsdale House Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Secretary NameChristopher John Storrar
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGroomsdale House Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales

Contact

Websitedataguardsman.co.uk
Email address[email protected]

Location

Registered AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
CH62 0AF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8 at £1Derek Soper
8.00%
Ordinary
46 at £1Christopher John Storrar
46.00%
Ordinary
46 at £1Ian Sinclair-ford
46.00%
Ordinary

Financials

Year2014
Net Worth-£20,308
Cash£877
Current Liabilities£33,090

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

4 October 2023Notification of Pamela Moore as a person with significant control on 12 January 2022 (2 pages)
4 October 2023Cessation of Christopher John Storrar as a person with significant control on 14 May 2018 (1 page)
4 October 2023Notification of Katharine Anne Lonsdale as a person with significant control on 12 January 2022 (2 pages)
13 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
14 January 2022Registered office address changed from India House 16 White Friars Chester CH1 1NZ to Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF on 14 January 2022 (1 page)
12 January 2022Appointment of Mrs Pamela Moore as a director on 12 January 2022 (2 pages)
12 January 2022Appointment of Katharine Anne Lonsdale as a director on 12 January 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
7 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 May 2018Termination of appointment of Christopher John Storrar as a secretary on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Christopher John Storrar as a director on 14 May 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
13 June 2015Registered office address changed from Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH to India House 16 White Friars Chester CH1 1NZ on 13 June 2015 (1 page)
13 June 2015Registered office address changed from Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH to India House 16 White Friars Chester CH1 1NZ on 13 June 2015 (1 page)
13 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 May 2012Company name changed nh legal LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
17 May 2012Company name changed nh legal LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
10 May 2012Change of name notice (3 pages)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
10 May 2012Change of name notice (3 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Mr Ian Andrew Sinclair-Ford as a director (2 pages)
16 February 2011Appointment of Mr Ian Andrew Sinclair-Ford as a director (2 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)