UKBizDB.co.uk

DATA CONNECT GROUP LIMITED

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

This company is commonly known as Data Connect Group Limited. The company was founded 6 years ago and was given the registration number 11058840. The firm's registered office is in WETHERBY. You can find them at 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATA CONNECT GROUP LIMITED
Company Number:11058840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom, LS22 6LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director10 November 2017Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director10 November 2017Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director10 November 2017Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director10 November 2017Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director28 March 2024Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director10 November 2017Active

People with Significant Control

Woodberry Secretarial Limited
Notified on:10 November 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Winnington House, Woodberry Grove, Finchley, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Jonathan Stone
Notified on:10 November 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Kean
Notified on:10 November 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-11Capital

Second filing capital allotment shares.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital alter shares subdivision.

Download
2021-06-01Capital

Capital alter shares subdivision.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-06-01Capital

Capital name of class of shares.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Accounts

Change account reference date company current extended.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.