Company NameI4Data Ltd
DirectorsJohn Angus Wares and Katharine Ann Hayes
Company StatusActive
Company NumberSC311820
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NameDelphwood Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Angus Wares
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Delph Wynd
Tullibody
Clackmannanshire
FK10 2TW
Scotland
Secretary NameJohn Angus Wares
NationalityBritish
StatusCurrent
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Delph Wynd
Tullibody
Clackmannanshire
FK10 2TW
Scotland
Director NameMs Katharine Ann Hayes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(17 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameOlivia Wares
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Delph Wynd
Tullibody
Clackmannanshire
FK10 2TW
Scotland
Secretary NameOlivia Wares
NationalityIrish
StatusResigned
Appointed14 November 2006(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Delph Wynd
Tullibody
Clackmannanshire
FK10 2TW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedelphwoodsolutions.com

Location

Registered Address73 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1John Wares
100.00%
Ordinary

Financials

Year2014
Net Worth£13,621
Cash£15,958
Current Liabilities£15,958

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
18 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 November 2017Registered office address changed from 73 Wellgreen Stirling FK8 2DZ Scotland to 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Registered office address changed from 73 Wellgreen Stirling FK8 2DZ Scotland to 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 13 November 2017 (1 page)
28 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 February 2016Registered office address changed from 40 Delphwynd Tullibody FK10 2TW to 73 Wellgreen Stirling FK8 2DZ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 40 Delphwynd Tullibody FK10 2TW to 73 Wellgreen Stirling FK8 2DZ on 5 February 2016 (1 page)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 4
(4 pages)
6 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 4
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 4
(4 pages)
8 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 4
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
9 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 October 2012Company name changed delphwood solutions LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed delphwood solutions LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Termination of appointment of Olivia Wares as a secretary (1 page)
14 May 2012Termination of appointment of Olivia Wares as a secretary (1 page)
14 May 2012Termination of appointment of Olivia Wares as a director (1 page)
14 May 2012Termination of appointment of Olivia Wares as a director (1 page)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for John Angus Wares on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Olivia Wares on 28 December 2009 (2 pages)
28 December 2009Director's details changed for John Angus Wares on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Olivia Wares on 28 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2008Return made up to 13/11/08; full list of members (4 pages)
1 December 2008Return made up to 13/11/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 November 2007Return made up to 13/11/07; full list of members (3 pages)
29 November 2007Return made up to 13/11/07; full list of members (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
6 December 2006Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
13 November 2006Incorporation (9 pages)
13 November 2006Incorporation (9 pages)