DISPLAYDATA LIMITED - MALVERN


Company Profile Company Filings

Overview

DISPLAYDATA LIMITED is a Private Limited Company from MALVERN and has the status: Active.
DISPLAYDATA LIMITED was incorporated 24 years ago on 21/02/2000 and has the registered number: 03929602. The accounts status is GROUP and accounts are next due on 30/09/2024.

DISPLAYDATA LIMITED - MALVERN

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MALVERN HILLS SCIENCE PARK
MALVERN
WORCESTERSHIRE
WR14 3SZ

This Company Originates in : United Kingdom
Previous trading names include:
ZBD DISPLAYS LIMITED (until 10/01/2014)

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETRUS ANTONIUS JOHANNES COELEWIJ Jun 1960 British Director 2016-09-01 CURRENT
MR JAMES MICHAEL BRADSHAW Feb 1992 British Director 2024-03-26 CURRENT
MR MICHAEL ANTON BEGO Oct 1970 American Director 2023-06-15 CURRENT
RICHARD JOHN SCANLON Feb 1962 British Secretary 2002-09-06 UNTIL 2003-10-14 RESIGNED
HENRI-LUC MARTIN Jul 1958 Canadian Director 2001-06-14 UNTIL 2004-01-29 RESIGNED
RICHARD JOHN SCANLON Feb 1962 British Director 2001-08-09 UNTIL 2003-10-14 RESIGNED
MR STEPHEN CLYDE LAKE Jun 1959 British Director 2005-10-05 UNTIL 2006-10-11 RESIGNED
MR STEPHEN CLYDE LAKE Jun 1959 British Director 2010-01-27 UNTIL 2011-03-31 RESIGNED
JOHN CLIFFORD JONES Apr 1964 British Director 2000-03-27 UNTIL 2000-07-24 RESIGNED
DR JOHN RICHARD MARSH May 1971 British Director 2011-03-31 UNTIL 2016-11-22 RESIGNED
JACQUELINE FISHER Mar 1952 British Nominee Director 2000-02-21 UNTIL 2000-03-27 RESIGNED
MR CLIVE LEONARD MAYNE Sep 1956 British Director 2004-03-23 UNTIL 2008-06-30 RESIGNED
JOHN CLIFFORD JONES Apr 1964 British Secretary 2004-01-29 UNTIL 2005-02-28 RESIGNED
JOHN CLIFFORD JONES Apr 1964 British Secretary 2007-10-31 UNTIL 2013-03-15 RESIGNED
ALISTAIR GRAHAM Aug 1969 Secretary 2000-03-27 UNTIL 2002-09-06 RESIGNED
JOHN FRANCIS DERNIE Oct 1964 British Secretary 2005-02-28 UNTIL 2007-10-31 RESIGNED
JOANNA LINDSEY CLARKE British Secretary 2000-02-21 UNTIL 2000-03-27 RESIGNED
MANOJ THANIGASALAM Nov 1963 British Director 2003-08-28 UNTIL 2006-02-24 RESIGNED
DR GRAHAM TREVOR BROWN Sep 1950 British Director 2000-07-24 UNTIL 2005-05-25 RESIGNED
MR FRANK EDWARD MORGAN II May 1952 American Director 2018-03-15 UNTIL 2023-06-15 RESIGNED
DOCTOR ROBERT CHARLES HOOK Aug 1943 British Director 2000-07-24 UNTIL 2010-01-22 RESIGNED
MR DAVID WILLIAM HOWITT STEEDS Jan 1949 British Director 2000-07-24 UNTIL 2001-05-10 RESIGNED
MR JAMES CHARLES STOFFEL Feb 1946 American Director 2011-03-31 UNTIL 2018-03-15 RESIGNED
JOHN CLIFFORD JONES Apr 1964 British Director 2003-07-31 UNTIL 2013-03-15 RESIGNED
MR HOWARD FORD Aug 1950 British Director 2012-03-29 UNTIL 2020-07-31 RESIGNED
MR SHELLEY ARON HARRISON Oct 1942 American Director 2013-08-08 UNTIL 2017-02-01 RESIGNED
MR SHAUN DAVID GRAY Jul 1963 British Director 2010-01-27 UNTIL 2013-01-31 RESIGNED
MR COLIN ALEXANDER GARRETT Feb 1957 British Director 2001-02-08 UNTIL 2012-03-29 RESIGNED
JOHN FRANCIS DERNIE Oct 1964 British Director 2005-02-28 UNTIL 2007-10-31 RESIGNED
MR ANDREW JOHN DARK Mar 1963 British Director 2005-12-19 UNTIL 2024-04-03 RESIGNED
MR GRAHAM CLEMPSON Aug 1961 British Director 2017-01-01 UNTIL 2022-02-10 RESIGNED
JOANNA LINDSEY CLARKE British Director 2000-02-21 UNTIL 2000-03-27 RESIGNED
MR STUART MALCOM CHAPMAN Jan 1970 British Director 2016-11-22 UNTIL 2023-02-28 RESIGNED
DR GUY BRYAN BROWN Jul 1967 British Director 2000-03-27 UNTIL 2000-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Graham Davies 2023-06-15 5/1972 London   Voting rights 25 to 50 percent
Esprit Nominees Limited 2016-04-06 - 2023-02-28 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALVERN HILLS SCIENCE PARK LIMITED MALVERN Active SMALL 68201 - Renting and operating of Housing Association real estate
WYKO HOLDINGS LIMITED OLDBURY ENGLAND Active FULL 64204 - Activities of distribution holding companies
AURIX LIMITED LONDON UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
PSIMEDICA LIMITED LONDON ENGLAND Dissolved... FULL 72110 - Research and experimental development on biotechnology
ACH REALISATIONS LIMITED LONDON Dissolved... GROUP 47910 - Retail sale via mail order houses or via Internet
CONVERSOCIAL LIMITED WEYBRIDGE ENGLAND Dissolved... GROUP 62090 - Other information technology service activities
REALEYES (HOLDINGS) LIMITED LONDON Active GROUP 62090 - Other information technology service activities
FREETRADE LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
MOLTEN VENTURES PLC LONDON ENGLAND Active GROUP 64303 - Activities of venture and development capital companies
MOLTEN VENTURES (NOMINEE) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
RIVERLANE LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ESPRIT CAPITAL I GENERAL PARTNER LONDON ENGLAND Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.
FORWARD PARTNERS VENTURE ADVANCE LTD LONDON ENGLAND Active FULL 64303 - Activities of venture and development capital companies
GROW TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
MOLTEN VENTURES ADVISORS LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
MOLTEN VENTURES HOLDINGS LTD LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
RESOLVER GROUP LIMITED ILFORD UNITED KINGDOM Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
INGLEBY (2023) PLC LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 64929 - Other credit granting n.e.c.
ESPRIT CAPITAL III FOUNDER GP LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZENTHIS LIMITED MALVERN ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ZBD DISPLAYS LIMITED MALVERN Active DORMANT 99999 - Dormant Company
PAYARA SERVICES LIMITED MALVERN UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PAYARA FOUNDATION MALVERN Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PLINX LTD MALVERN ENGLAND Active DORMANT 71121 - Engineering design activities for industrial process and production
WEARABLE LINK LIMITED MALVERN ENGLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
VOLTSTORE LTD MALVERN ENGLAND Active MICRO ENTITY 42220 - Construction of utility projects for electricity and telecommunications
INDUSTRY 4.0 SOLUTIONS LIMITED MALVERN ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
UNCHAINED LABS UK MALVERN LTD MALVERN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EUROPEAN TECHNOLOGY LTD MALVERN ENGLAND Active DORMANT 62012 - Business and domestic software development