DATA SELECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDATA SELECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03662640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATA SELECT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is DATA SELECT LIMITED located?

    Registered Office Address
    Arrowhead Park Arrowhead Road
    Theale
    RG7 4AH Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DATA SELECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATA DIRECT (UK) LIMITEDNov 05, 1998Nov 05, 1998

    What are the latest accounts for DATA SELECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DATA SELECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    25 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Peter David Jones as a director on May 20, 2022

    1 pagesTM01

    Satisfaction of charge 036626400014 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    26 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    27 pagesAA

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2019

    29 pagesAA

    Registration of charge 036626400015, created on Feb 06, 2020

    33 pagesMR01

    Satisfaction of charge 036626400010 in full

    1 pagesMR04

    Termination of appointment of Tony Taylor as a director on Nov 08, 2019

    1 pagesTM01

    Registration of charge 036626400014, created on Nov 05, 2019

    8 pagesMR01

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of DATA SELECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARVEY, Emily
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Secretary
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    262753030001
    GARVEY, Emily Elizabeth
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    EnglandBritishSolicitor262753040001
    MADHANI, Sunil Jayantilal
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    EnglandBritishDirector101754170002
    HOLDGATE, James Edward Peter
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Secretary
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    151173300001
    VINCENT, Stephen Mark
    Network House, Third Avenue
    Globe Park
    SL7 1LY Marlow
    Bucks
    Secretary
    Network House, Third Avenue
    Globe Park
    SL7 1LY Marlow
    Bucks
    BritishAccountant82314820002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    TRUST GERVAIS-LAWS LIMITED
    The Old Armistice 33 Hart Street
    RG9 2DD Henley On Thames
    Oxfordshire
    Secretary
    The Old Armistice 33 Hart Street
    RG9 2DD Henley On Thames
    Oxfordshire
    61952770001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALI, Peter Aeneas
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishCfo198840720001
    DALY, Richard Paul
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishChief Executive Officer151458010001
    DONOVAN, Fergal Andrew
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United KingdomIrishSenior Vice President201234410001
    JONES, Peter David
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    United KingdomBritishCompany Director148381990001
    MCFARNON, John
    Bridge Cottage
    Hannington Walk
    SN6 7RX Swindon
    Wiltshire
    Director
    Bridge Cottage
    Hannington Walk
    SN6 7RX Swindon
    Wiltshire
    United KingdomBritishDirector81772150001
    MCPHERSON, George Richard Walter
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector138555930001
    MCPHERSON, George Richard Walter
    123 Hilmanton
    Lower Earley
    RG6 4HJ Reading
    Berkshire
    Director
    123 Hilmanton
    Lower Earley
    RG6 4HJ Reading
    Berkshire
    EnglandBritishDirector138555930001
    TAYLOR, Tony
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    EnglandBritishFinance Director262767700001
    VINCENT, Stephen Mark
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector82314820002
    WILLCOX, Nicholas David
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishGroup Cfo207178610001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of DATA SELECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westcoast (Holdings) Limited
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Sep 12, 2019
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number03359843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Data Select Group Limited
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Nov 06, 2018
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number10633640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter David Jones
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Apr 06, 2016
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Phones International Group Limited
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales - Companies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03844393
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DATA SELECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 11, 2020
    Outstanding
    Brief description
    Data select limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Data select limited charges by way of fixed charge all intellectual property rights (as defined in the debenture) including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Feb 11, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2019
    Delivered On Nov 08, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Nov 08, 2019Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2018
    Delivered On Nov 16, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Nov 16, 2018Registration of a charge (MR01)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2018
    Delivered On Jul 09, 2018
    Satisfied
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 09, 2018Registration of a charge (MR01)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2018
    Delivered On Jul 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2018Registration of a charge (MR01)
    • Sep 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2018
    Delivered On Jul 03, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jul 03, 2018Registration of a charge (MR01)
    • Nov 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 28, 2015
    Delivered On Jun 08, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 08, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Guarantee and fixed and floating charge
    Created On Oct 08, 2010
    Delivered On Oct 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • May 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2006
    Delivered On Oct 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 03, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse International, as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Trustee)
    Transactions
    • Feb 15, 2006Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 10, 2001
    Delivered On Jul 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2001Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jul 21, 2000
    Delivered On Jul 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 2000Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0