UKBizDB.co.uk

DATACOM UK HOLDINGS LIMITED

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

This company is commonly known as Datacom Uk Holdings Limited. The company was founded 6 years ago and was given the registration number 11153122. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATACOM UK HOLDINGS LIMITED
Company Number:11153122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary01 November 2018Active
58, Gaunt Street, Wynyard Quarter, New Zealand, 1010

Director01 April 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 October 2019Active
14-18 City Road, Cardiff, United Kingdom, CF24 3DL

Corporate Secretary16 January 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 November 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 November 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 November 2018Active
5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE

Director16 January 2018Active
5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE

Director16 January 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 October 2019Active

People with Significant Control

John William Holdsworth
Notified on:16 January 2018
Status:Active
Date of birth:January 1942
Nationality:New Zealander
Country of residence:New Zealand
Address:32, Jubilee Road, Khandallah, New Zealand, 6035
Nature of control:
  • Significant influence or control
Merrill Inez Holdsworth
Notified on:16 January 2018
Status:Active
Date of birth:May 1945
Nationality:New Zealander
Country of residence:New Zealand
Address:32, Jubilee Road, Khandallah, New Zealand, 6035
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-06Address

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

Download

Copyright © 2024. All rights reserved.