UKBizDB.co.uk

DATA SHEET ARCHIVE LIMITED

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

This company is commonly known as Data Sheet Archive Limited. The company was founded 19 years ago and was given the registration number 05363752. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATA SHEET ARCHIVE LIMITED
Company Number:05363752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director05 January 2022Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director05 January 2022Active
135, Notting Hill Gate, London, United Kingdom, W11 3LB

Corporate Secretary14 February 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary14 February 2005Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1DD

Director14 February 2005Active
61, S. Fair Oaks Avenue, Suite 200, Pasadena, United States,

Director01 August 2016Active
61, S. Fair Oaks Avenue, Suite 200, Pasadena, United States, 91105

Director01 August 2016Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director14 February 2005Active

People with Significant Control

Siemens Aktiengesellschaft
Notified on:02 August 2021
Status:Active
Country of residence:Germany
Address:Werner-Von-Siemens-Strasse. 1, 80333 Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Thomas Placido
Notified on:01 August 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:United States
Address:805, N Curtis Avenue, Alhambra, United States, 91801
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Flagg
Notified on:01 August 2016
Status:Active
Date of birth:December 1964
Nationality:American
Country of residence:United States
Address:835, Rosalind Road, Pasadena, United States, 91108
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Beavis
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD
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 (7 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-05-17Accounts

Change account reference date company previous extended.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-10Address

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

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-07-31Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.