UKBizDB.co.uk

BRITANNIA DATA MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Data Management Limited. The company was founded 42 years ago and was given the registration number 01575446. The firm's registered office is in LONDON. You can find them at Ground Floor, 4 More London Riverside, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRITANNIA DATA MANAGEMENT LIMITED
Company Number:01575446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director08 January 2021Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director08 January 2021Active
The Hollies, Bath Road, Maidenhead, SL6 4LH

Secretary07 October 1996Active
The Granary Bears, Hay Farm Brookhay Lane, Lichfield, WS13 8RG

Secretary30 November 2005Active
3 Willow Avenue, Barnes, London, SW13 0LT

Secretary06 March 2004Active
34 The Uplands, Gerrards Cross, SL9 7JG

Secretary01 February 2008Active
24 Southbury, London, NW8 0RY

Secretary09 May 1995Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Secretary14 January 2014Active
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG

Secretary-Active
12b Thorney Court Apartments, Palace Gate, London, W8 5NL

Secretary30 April 2005Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Secretary02 February 2009Active
30 Ewell Road, Surbiton, KT6 6HX

Secretary26 May 1993Active
13, Warwick Gardens, Kensington, London, England, W14 8PH

Director01 August 2005Active
14 Spaniards Close, London, NW11 6TH

Director-Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Director15 July 2008Active
The Hollies, Bath Road, Maidenhead, SL6 4LH

Director07 October 1996Active
6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER

Director09 March 2007Active
The Water Tower Knoll Road, Godalming, GU7 2EJ

Director07 October 1996Active
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT

Director14 April 2009Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director19 October 2009Active
3 Willow Avenue, Barnes, London, SW13 0LT

Director27 February 2004Active
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU

Director12 December 2012Active
42 Linksway, Northwood, HA6 2XB

Director-Active
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG

Director-Active
Broadway House, Chartridge, Chesham, HP5 2TT

Director09 March 2007Active
317 Ongar Road, Brentwood, CM15 9HP

Director27 February 2004Active
12b Thorney Court Apartments, Palace Gate, London, W8 5NL

Director31 January 2003Active
Scrag Oak, Wadhurst, TN5 6NP

Director07 October 1996Active

People with Significant Control

Iron Mountain Incorporated
Notified on:07 December 2016
Status:Active
Country of residence:United States
Address:2711 Centerville Road, Suite 400, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-02-18Auditors

Auditors resignation company.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-22Address

Change sail address company with old address new address.

Download
2019-07-19Address

Move registers to sail company with new address.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.