UKBizDB.co.uk

DATA INTERCONNECT LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21300, Victory Blvd., 12th Floor, Woodland Hills, United States,

Director12 September 2023Active
21300, Victory Blvd., 12th Floor, Woodland Hills, United States,

Director12 September 2023Active
49, Godfrey Street, London, England, SW3 3SX

Secretary19 March 2003Active
Orchard Cottage, Knighton, Swindon, SN6 8NT

Secretary16 July 2001Active
4 Badbury, Swindon, SN4 0EU

Secretary21 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 April 2000Active
14, Elm Road, Faringdon, United Kingdom, SN7 7EJ

Director01 January 2007Active
49 Godfrey Street, London, United Kingdom, SW3 3SX

Director01 July 2001Active
49, Godfrey Street, London, England, SW3 3SX

Director16 July 2001Active
Units 45-50, Shrivenham Hundred Business Park, Majors Road, Watchfield., Swindon, England, SN6 8TZ

Director01 November 2011Active
Unit 7 Radcot Estate, Park Road, Faringdon, SN7 7BP

Director20 March 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Change account reference date company current extended.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.