UKBizDB.co.uk

DATA KNOW HOW LIMITED

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

This company is commonly known as Data Know How Limited. The company was founded 28 years ago and was given the registration number 03086403. The firm's registered office is in THAME. You can find them at Suite 2 Masters Court, Church Road, Thame, Oxfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATA KNOW HOW LIMITED
Company Number:03086403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Suite 2 Masters Court, Church Road, Thame, Oxfordshire, England, OX9 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Masters Court, Church Road, Thame, England, OX9 3FA

Director01 June 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary14 August 1995Active
44 Hazlemere Avenue, Ealing, W13 9UJ

Secretary24 July 1996Active
Beechcroft, Manor Close, Penn, HP10 8HZ

Secretary21 August 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 August 1995Active
Flat 1, 43 Dale Street, London, W4 2BY

Director04 January 2005Active
18 Bolton Gardens, Teddington, TW11 9AY

Director26 November 2002Active
22 Chelsea Square, Chelsea, SW3 6LF

Director18 April 1996Active
11 Bective Road, Putney, London, SW15 2QA

Director17 July 2001Active
120 East Road, London, N1 6AA

Nominee Director01 August 1995Active
4th Floor Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director14 August 1995Active
44 Hazlemere Avenue, Ealing, W13 9UJ

Director18 April 1996Active
Beechcroft, Manor Close, Penn, HP10 8HZ

Director01 January 2008Active
Beechcroft, Manor Close, Penn, HP10 8HZ

Director21 August 2004Active
Beechcroft Manor Close, Penn, High Wycombe, HP10 8HZ

Director29 January 1996Active
1 Langham House, 11 Ham Common Ham, Richmond, TW10 7JB

Director29 January 1996Active
11 Bective Road, Putney, London, SW15 2QA

Director25 April 2005Active
The Long House, Sedgeford, PE36 5LR

Director29 January 1996Active
Long Reach, Hazlewood, Aldeburgh, IP15 5PJ

Director18 April 1996Active

People with Significant Control

Adactus Solutions Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Suite 2, Masters Court, Thame, England, OX9 3FA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-10-18Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Resolution

Resolution.

Download
2016-09-28Accounts

Change account reference date company current shortened.

Download
2016-08-04Address

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

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.