Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIGRATE DATA LIMITED
Company Information for

MIGRATE DATA LIMITED

A2Z HOUSE OFFICE 5, 24-26 MILFORD STREET, SALISBURY, SP1 2AP,
Company Registration Number
03168397
Private Limited Company
Active

Company Overview

About Migrate Data Ltd
MIGRATE DATA LIMITED was founded on 1996-03-06 and has its registered office in Salisbury. The organisation's status is listed as "Active". Migrate Data Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIGRATE DATA LIMITED
 
Legal Registered Office
A2Z HOUSE OFFICE 5
24-26 MILFORD STREET
SALISBURY
SP1 2AP
Other companies in SP4
 
Previous Names
CCR DATA LIMITED01/06/2021
Filing Information
Company Number 03168397
Company ID Number 03168397
Date formed 1996-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675792577  
Last Datalog update: 2024-03-06 22:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGRATE DATA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIGRATE DATA LIMITED

Current Directors
Officer Role Date Appointed
EDWARD SINCLAIR HARDY SPICER
Company Secretary 2014-04-30
MATTHEW JAMES CANNON
Director 2010-04-08
DAVID GEORGE KLEEMAN
Director 1999-12-14
EDWARD SINCLAIR SPICER
Director 1996-11-13
HENRY PETER COOTE SYKES
Director 1996-03-06
GEORGE ARTHUR CONNOP TYE
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LISA WYATT
Company Secretary 2014-02-17 2014-03-25
SANDRA JOYCE WEEKS
Company Secretary 2002-04-01 2014-02-17
SANDRA JOYCE WEEKS
Director 2004-07-15 2014-01-10
RORY JAMES WORDSWORTH SWEET
Director 1999-12-14 2009-11-04
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 1999-12-14 2002-04-01
SAMANTHA SYKES
Company Secretary 1996-03-06 1999-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-06 1996-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CANNON ROUGH STUFF LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
DAVID GEORGE KLEEMAN DAMAN FINANCIAL SERVICES LIMITED Director 1992-03-16 CURRENT 1986-04-07 Active - Proposal to Strike off
EDWARD SINCLAIR SPICER PUMAGREY LTD Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CANNON
2023-05-24APPOINTMENT TERMINATED, DIRECTOR EDWARD SINCLAIR SPICER
2023-05-24APPOINTMENT TERMINATED, DIRECTOR HENRY PETER COOTE SYKES
2023-05-24CESSATION OF EDWARD SINCLAIR SPICER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24CESSATION OF HENRY PETER COOTE SYKES AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARTHUR CONNOP TYE
2023-03-13CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22PSC04Change of details for Mr Henry Peter Coote Sykes as a person with significant control on 2022-03-22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06RES12Resolution of varying share rights or name
2021-11-05SH08Change of share class name or designation
2021-10-29SH20Statement by Directors
2021-10-29SH19Statement of capital on 2021-10-29 GBP 6,250.00
2021-10-29CAP-SSSolvency Statement dated 31/03/21
2021-10-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-01RES15CHANGE OF COMPANY NAME 01/06/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Unit 4 Minton Distribution Park London Road Amesbury Wiltshire SP4 7RT
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE KLEEMAN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-11-07AP03Appointment of Miss Paula Hannah Trewin as company secretary on 2018-11-01
2018-11-07TM02Termination of appointment of Edward Sinclair Hardy Spicer on 2018-11-01
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 6363
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 6362.0625
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 6362.0625
2016-03-16AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 6363
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP03Appointment of Mr Edward Sinclair Hardy Spicer as company secretary
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 6363
2014-03-25AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE WYATT
2014-02-17AP03Appointment of Mrs Joanne Lisa Wyatt as company secretary
2014-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA WEEKS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WEEKS
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0106/03/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0106/03/12 ANNUAL RETURN FULL LIST
2011-11-07RES01ADOPT ARTICLES 20/10/2011
2011-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-11-07SH0120/10/11 STATEMENT OF CAPITAL GBP 13.00
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0106/03/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 12/06/2010
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOYCE O'CONNELL / 12/06/2010
2011-04-04SH0101/10/10 STATEMENT OF CAPITAL GBP 5000
2011-04-01SH1901/04/11 STATEMENT OF CAPITAL GBP 5000.00
2011-04-01SH20STATEMENT BY DIRECTORS
2011-04-01CAP-SSSOLVENCY STATEMENT DATED 07/03/11
2011-04-01RES13SHARE PREM REDUCED TO NIL 15/03/2011
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-29RES01ADOPT ARTICLES 01/07/2010
2010-05-24AR0106/03/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES CANNON
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 01/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR CONNOP TYE / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PETER COOTE SYKES / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SPICER / 01/01/2010
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY SWEET
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-07123NC INC ALREADY ADJUSTED 04/07/08
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03122S-DIV
2008-09-03RES01ADOPT ARTICLES 04/07/2008
2008-09-03RES13SUB DIVISION 04/07/2008
2008-03-31363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20288aNEW DIRECTOR APPOINTED
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 4 MINTON DISTRIBUTION PARK LONDON ROAD AMESBURY WILTSHIRE SP4 7RT
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MIGRATE DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIGRATE DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-03 Outstanding MINTON INDUSTRIAL LIMITED
BOOK DEBTS DEBENTURE 2000-12-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2000-12-05 Satisfied MINTON INDUSTRIAL PROPERTIES LIMITED
DEBENTURE 1998-07-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIGRATE DATA LIMITED

Intangible Assets
Patents
We have not found any records of MIGRATE DATA LIMITED registering or being granted any patents
Domain Names

MIGRATE DATA LIMITED owns 2 domain names.

factualwealth.co.uk   ccr.co.uk  

Trademarks
We have not found any records of MIGRATE DATA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIGRATE DATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2014-02-28 GBP £290 Consultants Fees
Wiltshire Council 2014-01-23 GBP £287 Consultants Fees
Wiltshire Council 2013-12-19 GBP £985 Consultants Fees
Wiltshire Council 2013-12-06 GBP £486 Consultants Fees
Wiltshire Council 2013-10-28 GBP £2,433 Marketing and Promotions
Wiltshire Council 2013-10-24 GBP £997 Marketing and Promotions
Wiltshire Council 2013-10-15 GBP £1,070 Marketing and Promotions
Eastleigh Borough Council 2013-04-11 GBP £1,157 Advertising & Promotion
Wiltshire Council 2013-02-08 GBP £422 Other Professional Fees
Wiltshire Council 2013-01-28 GBP £1,399 Other Professional Fees
Wiltshire Council 2012-12-21 GBP £743 Other Professional Fees
Wiltshire Council 2012-11-28 GBP £1,978 Postage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIGRATE DATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MIGRATE DATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-10-0149119900Printed matter, n.e.s.
2014-01-0149119900Printed matter, n.e.s.
2013-09-0184717020Central storage units for automatic data-processing machines
2013-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2013-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIGRATE DATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIGRATE DATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.