UKBizDB.co.uk

DAKTELA UK LIMITED

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

This company is commonly known as Daktela Uk Limited. The company was founded 13 years ago and was given the registration number 07445643. The firm's registered office is in CHESTER. You can find them at Office 38 Minerva Avenue, Chester West Employment Park, Chester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DAKTELA UK LIMITED
Company Number:07445643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Office 38 Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director31 July 2019Active
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director31 July 2019Active
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director11 January 2024Active
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director06 October 2021Active
18, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director31 July 2019Active
St John's Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director19 November 2010Active
St John's Chambers, Love Street, Chester, CH1 1QN

Director01 December 2018Active

People with Significant Control

Mr Richard Baar
Notified on:06 October 2021
Status:Active
Date of birth:June 1977
Nationality:Czech
Country of residence:United Kingdom
Address:18, Minerva Avenue, Chester, United Kingdom, CH1 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hajek
Notified on:06 October 2021
Status:Active
Date of birth:January 1977
Nationality:Czech
Country of residence:United Kingdom
Address:18, Minerva Avenue, Chester, United Kingdom, CH1 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hajek
Notified on:31 July 2019
Status:Active
Date of birth:January 1977
Nationality:Czech
Country of residence:United Kingdom
Address:Office 38, Minerva Avenue, Chester, United Kingdom, CH1 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Baar
Notified on:31 July 2019
Status:Active
Date of birth:June 1977
Nationality:Czech
Country of residence:United Kingdom
Address:Office 38, Minerva Avenue, Chester, United Kingdom, CH1 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mcsherry
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:St John's Chambers, Love Street, Chester, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Address

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

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-21Incorporation

Memorandum articles.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Resolution

Resolution.

Download
2021-07-11Incorporation

Memorandum articles.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Capital

Capital allotment shares.

Download
2019-10-26Accounts

Change account reference date company current extended.

Download
2019-09-19Address

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

Download
2019-09-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.