Company NameCleveland Data Services Limited
Company StatusActive
Company Number01335000
CategoryPrivate Limited Company
Incorporation Date20 October 1977(46 years, 6 months ago)
Previous NamesVonraberry Limited and Ray & Company (Newcastle) Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameVirginia Ann Sliufko
NationalityBritish
StatusCurrent
Appointed22 February 2001(23 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMr Thomas Guy Sliufko
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(28 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMiss Olivia Mary Sliufko
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(32 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
Director NameMr Christopher Harry Sliufko
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(32 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
Director NameMrs Elsie Joyce Sliufko
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 April 1998)
RoleClerical Assistant
Correspondence Address26 Clare Avenue
Darlington
County Durham
DL3 8SL
Secretary NameMr Paul Anthony Garth Sliufko
NationalityBritish
StatusResigned
Appointed29 January 1991(13 years, 3 months after company formation)
Appointment Duration10 years (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Rockliffe
Hurworth
Darlington
County Durham
DL2 2JN

Contact

Telephone01325 288840
Telephone regionDarlington

Location

Registered AddressTrade Hair Supplies Lingfield Way
Yarm Road Business Park
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

27 at £1Paul Anthony Garth Sliufko
27.00%
Ordinary
25 at £1Virginia Ann Sliufko
25.00%
Ordinary
16 at £1Christopher Harry Sliufko
16.00%
Ordinary
16 at £1Olivia Mary Sliufko
16.00%
Ordinary
16 at £1Thomas Guy Sliufko
16.00%
Ordinary

Financials

Year2014
Net Worth£39,627
Cash£18,935
Current Liabilities£42,732

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

25 September 2012Delivered on: 26 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
20 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 October 2019Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page)
14 October 2019Director's details changed for Mr Christopher Harry Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Thomas Guy Sliufko on 13 October 2019 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 December 2016Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Trade Hair Supplies Lingfield Way Darlington DL1 4PZ England to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Trade Hair Supplies Lingfield Way Darlington DL1 4PZ England to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
15 February 2011Registered office address changed from 29 Green Street Darlington Co Durham DL1 1HL on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 29 Green Street Darlington Co Durham DL1 1HL on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2005Return made up to 15/02/05; full list of members (7 pages)
2 March 2005Return made up to 15/02/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
9 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 March 2002Return made up to 15/02/02; full list of members (7 pages)
26 March 2002Return made up to 15/02/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 April 2000Return made up to 15/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Return made up to 15/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1999Return made up to 15/02/99; full list of members (6 pages)
4 March 1999Return made up to 15/02/99; full list of members (6 pages)
2 March 1998Return made up to 15/02/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Return made up to 15/02/98; no change of members (4 pages)
26 February 1997Return made up to 15/02/97; no change of members (4 pages)
26 February 1997Return made up to 15/02/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
23 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 April 1995Return made up to 15/02/95; no change of members (4 pages)
18 April 1995Return made up to 15/02/95; no change of members (4 pages)
31 January 1995Accounts for a small company made up to 30 April 1994 (7 pages)
31 January 1995Accounts for a small company made up to 30 April 1994 (7 pages)
4 March 1994Return made up to 15/02/94; no change of members (4 pages)
4 March 1994Return made up to 15/02/94; no change of members (4 pages)
18 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
18 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
22 February 1993Return made up to 15/02/93; full list of members (5 pages)
22 February 1993Return made up to 15/02/93; full list of members (5 pages)
8 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
8 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
24 February 1992Accounts for a small company made up to 30 April 1991 (4 pages)
24 February 1992Accounts for a small company made up to 30 April 1991 (4 pages)
21 February 1992Return made up to 15/02/92; no change of members (5 pages)
21 February 1992Return made up to 15/02/92; no change of members (5 pages)
13 March 1991Return made up to 29/01/91; no change of members (6 pages)
13 March 1991Return made up to 29/01/91; no change of members (6 pages)
13 March 1991Accounts for a small company made up to 30 April 1990 (4 pages)
13 March 1991Accounts for a small company made up to 30 April 1990 (4 pages)
16 March 1990Return made up to 15/02/90; full list of members (4 pages)
16 March 1990Return made up to 15/02/90; full list of members (4 pages)
6 March 1990Accounts for a small company made up to 30 April 1989 (6 pages)
6 March 1990Accounts for a small company made up to 30 April 1989 (6 pages)
9 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
9 March 1989Return made up to 01/03/89; full list of members (4 pages)
9 March 1989Return made up to 01/03/89; full list of members (4 pages)
9 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
17 March 1988Return made up to 23/02/88; full list of members (4 pages)
17 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
17 March 1988Return made up to 23/02/88; full list of members (4 pages)
17 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
31 March 1987Return made up to 10/03/87; full list of members (4 pages)
31 March 1987Accounts made up to 30 April 1986 (4 pages)
31 March 1987Return made up to 10/03/87; full list of members (4 pages)
31 March 1987Accounts made up to 30 April 1986 (4 pages)