UPDATA LIMITED
LONDON UPDATA SOFTWARE PLC

Hellopages » Greater London » Wandsworth » SW18 1SL
Company number 02095011
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address B5.04B, 4-6 MORIE STREET, LONDON, MORIE STREET, LONDON, ENGLAND, SW18 1SL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of UPDATA LIMITED are www.updata.co.uk, and www.updata.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Updata Limited is a Private Limited Company. The company registration number is 02095011. Updata Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Updata Limited is B5 04b 4 6 Morie Street London Morie Street London England Sw18 1sl. . LINTON, David Beckett is a Secretary of the company. LINTON, David Beckett is a Director of the company. SHEARER, Anthony Presley is a Director of the company. Secretary ELLISSON, Graeme Peter Timothy has been resigned. Secretary LASSMAN, Keith has been resigned. Secretary LIM, Vincent Joo Keng has been resigned. Secretary LINTON, John George has been resigned. Secretary ONERHIME, Stephen has been resigned. Secretary PASSER, Andrew has been resigned. Secretary SHAW, Peter Douglas has been resigned. Director AMERY, Nathan Glenn has been resigned. Director LINTON, John George has been resigned. Director ONERHIME, Stephen has been resigned. Director ONERHIME, Stephen has been resigned. Director PEARCE, William Harold Neil has been resigned. Director ROBINSON, John has been resigned. Director ROSE, David Ian has been resigned. Director SHAW, Nigel Wallace has been resigned. Director SHAW, Peter Douglas has been resigned. Director SHEARER, Anthony Presley has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LINTON, David Beckett
Appointed Date: 01 August 2015

Director

Director
SHEARER, Anthony Presley
Appointed Date: 27 April 2009
77 years old

Resigned Directors

Secretary
ELLISSON, Graeme Peter Timothy
Resigned: 04 November 1996
Appointed Date: 01 February 1996

Secretary
LASSMAN, Keith
Resigned: 04 June 1999
Appointed Date: 23 February 1998

Secretary
LIM, Vincent Joo Keng
Resigned: 01 July 2003
Appointed Date: 04 June 1999

Secretary
LINTON, John George
Resigned: 31 January 1996

Secretary
ONERHIME, Stephen
Resigned: 23 February 1998
Appointed Date: 04 November 1996

Secretary
PASSER, Andrew
Resigned: 01 April 2009
Appointed Date: 01 July 2003

Secretary
SHAW, Peter Douglas
Resigned: 01 August 2015
Appointed Date: 01 April 2009

Director
AMERY, Nathan Glenn
Resigned: 09 June 2011
Appointed Date: 08 September 2010
45 years old

Director
LINTON, John George
Resigned: 27 April 2009
Appointed Date: 24 August 2004
88 years old

Director
ONERHIME, Stephen
Resigned: 01 October 2001
Appointed Date: 23 February 1998
60 years old

Director
ONERHIME, Stephen
Resigned: 23 February 1998
Appointed Date: 04 November 1996
60 years old

Director
PEARCE, William Harold Neil
Resigned: 31 March 2003
Appointed Date: 03 October 1997
83 years old

Director
ROBINSON, John
Resigned: 05 August 2002
Appointed Date: 22 November 2000
60 years old

Director
ROSE, David Ian
Resigned: 18 April 2001
Appointed Date: 03 October 1997
76 years old

Director
SHAW, Nigel Wallace
Resigned: 09 June 2011
Appointed Date: 27 August 2010
50 years old

Director
SHAW, Peter Douglas
Resigned: 01 August 2015
Appointed Date: 27 April 2009
64 years old

Director
SHEARER, Anthony Presley
Resigned: 18 June 2003
Appointed Date: 22 January 2001
77 years old

Persons With Significant Control

Mr David Beckett Linton Bsc Akc
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPDATA LIMITED Events

28 Nov 2016
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 27 August 2016 with updates
18 Nov 2015
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 73,017.6

21 Aug 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 73,017.6

...
... and 180 more events
20 Mar 1987
Gazettable document

18 Mar 1987
Registered office changed on 18/03/87 from: epworth house 25/35 city road london EC1Y 1AA

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1987
Company name changed formatstrike LIMITED\certificate issued on 17/03/87
30 Jan 1987
Certificate of Incorporation

UPDATA LIMITED Charges

22 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 26 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Satisfied on 15 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…