UKBizDB.co.uk

DATA TECH HOLDINGS LIMITED

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

This company is commonly known as Data Tech Holdings Limited. The company was founded 5 years ago and was given the registration number 11728816. The firm's registered office is in LONDON. You can find them at Unit 4, Gateway Business Centre, Tom Cribb Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DATA TECH HOLDINGS LIMITED
Company Number:11728816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 4, Gateway Business Centre, Tom Cribb Road, London, United Kingdom, SE28 0EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Gateway Business Centre, Tom Cribb Road, London, United Kingdom, SE28 0EZ

Director14 December 2018Active
Unit 4, Gateway Business Centre, Tom Cribb Road, London, United Kingdom, SE28 0EZ

Director14 December 2018Active

People with Significant Control

Data Techniques Group Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:Data Techniques House, Eelmoor Road, Farnborough, England, GU14 7XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Data Tech Group Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:Unit 4 Gateway Business Centre, Tom Cribb Road, London, England, SE28 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Data Installation & Networking Services Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Russell House, Oxford Road, Bournemouth, England, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Coppin
Notified on:14 December 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Gateway Business Centre, Tom Cribb Road, London, United Kingdom, SE28 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Arthur Jacobs
Notified on:14 December 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Gateway Business Centre, Tom Cribb Road, London, United Kingdom, SE28 0EZ
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
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Accounts

Change account reference date company current shortened.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.