This company is commonly known as Data Interconnect Limited. The company was founded 24 years ago and was given the registration number 03968058. The firm's registered office is in SWINDON. You can find them at Units 45-50 Shrivenham Hundred Business Park, Majors Road, Watchfield., Swindon, Wiltshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | DATA INTERCONNECT LIMITED |
---|---|---|
Company Number | : | 03968058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 45-50 Shrivenham Hundred Business Park, Majors Road, Watchfield., Swindon, Wiltshire, England, SN6 8TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21300, Victory Blvd., 12th Floor, Woodland Hills, United States, | Director | 12 September 2023 | Active |
21300, Victory Blvd., 12th Floor, Woodland Hills, United States, | Director | 12 September 2023 | Active |
49, Godfrey Street, London, England, SW3 3SX | Secretary | 19 March 2003 | Active |
Orchard Cottage, Knighton, Swindon, SN6 8NT | Secretary | 16 July 2001 | Active |
4 Badbury, Swindon, SN4 0EU | Secretary | 21 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 April 2000 | Active |
14, Elm Road, Faringdon, United Kingdom, SN7 7EJ | Director | 01 January 2007 | Active |
49 Godfrey Street, London, United Kingdom, SW3 3SX | Director | 01 July 2001 | Active |
49, Godfrey Street, London, England, SW3 3SX | Director | 16 July 2001 | Active |
Units 45-50, Shrivenham Hundred Business Park, Majors Road, Watchfield., Swindon, England, SN6 8TZ | Director | 01 November 2011 | Active |
Unit 7 Radcot Estate, Park Road, Faringdon, SN7 7BP | Director | 20 March 2014 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 April 2000 | Active |
Blackline, Inc. | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 21300, Victory Boulevard, Woodland Hills, United States, |
Nature of control | : |
|
Mr Simon Thomas Antony Dodd-Noble | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Godfrey Street, London, United Kingdom, SW3 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Accounts | Change account reference date company current extended. | Download |
2023-09-22 | Resolution | Resolution. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person secretary company with change date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Officers | Change person secretary company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.