UKBizDB.co.uk

DATACO LIMITED

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

This company is commonly known as Dataco Limited. The company was founded 22 years ago and was given the registration number 04335866. The firm's registered office is in BRENTFORD. You can find them at 1000 Great West Road, , Brentford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATACO LIMITED
Company Number:04335866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1000 Great West Road, Brentford, England, TW8 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Great West Road, Brentford, England, TW8 9DW

Director31 October 2019Active
1000, Great West Road, Brentford, England, TW8 9DW

Director31 October 2019Active
1000, Great West Road, Brentford, England, TW8 9DW

Director31 October 2019Active
1000, Great West Road, Brentford, England, TW8 9DW

Secretary10 December 2001Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 December 2001Active
41c Esslemont Avenue, Aberdeen, AB25 1SX

Director01 July 2002Active
7 Ffordd Triban, Colwyn Bay, LL28 5YY

Director10 December 2001Active
16a Erganagh Road, Gortnagarn, Omagh, BT79 7SX

Director01 July 2002Active
1000, Great West Road, Brentford, England, TW8 9DW

Director31 July 2007Active
1000, Great West Road, Brentford, England, TW8 9DW

Director10 December 2001Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 December 2001Active

People with Significant Control

Sword It Solutions Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:Staines One, Station Approach, Staines-Upon-Thames, England, TW18 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dataco Global Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:1000, Great West Road, Brentford, England, TW8 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henri Robert Gaston Tykoezinski
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:1000, Great West Road, Brentford, England, TW8 9DW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Janet Mary English
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1000, Great West Road, Brentford, England, TW8 9DW
Nature of control:
  • Voting rights 25 to 50 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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-03-09Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-08-01Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-04Accounts

Change account reference date company previous extended.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Capital

Capital cancellation shares.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.