UKBizDB.co.uk

DATA CARD INTERNATIONAL LIMITED

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

This company is commonly known as Data Card International Limited. The company was founded 53 years ago and was given the registration number 00987011. The firm's registered office is in FAREHAM. You can find them at Forum 3 Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DATA CARD INTERNATIONAL LIMITED
Company Number:00987011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Forum 3 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1187, Park Place, Shakopee, United States,

Secretary21 April 2004Active
Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA

Director04 January 2016Active
1187, Park Place, Shakopee, United States,

Director21 April 2004Active
41 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Secretary-Active
33 Frensham Vale, Lower Bourne, Farnham, GU10 3HS

Secretary11 September 1992Active
2056 128th Avenue Nw, Minneapolis, Usa, FOREIGN

Secretary19 December 1995Active
Walnut Lodge, Lawrence Lane, North Gorley, Fordingbridge, SP6 2PG

Director16 February 1996Active
The Thatched Cottage, Streatley, LU3 3PS

Director-Active
41 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Director-Active
3521 45th Avenue South, Minneapolis, Minnesota, Usa, FOREIGN

Director01 May 1997Active
3521 45th Avenue South, Minneapolis, Minnesota, Usa, FOREIGN

Director01 May 1997Active
Koetschaustr 4, 4000 Dusseldorf, Germany,

Director11 September 1992Active
4 Ambleside, Tangier Lane, Bishops Waltham, SO32 1BU

Director21 April 2004Active
2615 Christian Court, Chaska Carver County, Minnesota Usa,

Director18 December 1995Active
Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH

Director25 February 2008Active
5a Schelpweg, Ek Strijen, The Netherlands,

Director21 April 2004Active
2056 128th Avenue Nw, Minneapolis, Usa, FOREIGN

Director18 December 1995Active

People with Significant Control

Stefan Nobert Quandt
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:Germany
Address:55, Seedammweg, Bad Homburg Vor Der Hohe, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

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

Download
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type group.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2022-03-22Other

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-16Capital

Second filing capital allotment shares.

Download
2021-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.