UKBizDB.co.uk

DATADENE LIMITED

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

This company is commonly known as Datadene Limited. The company was founded 46 years ago and was given the registration number 01340660. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DATADENE LIMITED
Company Number:01340660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1977
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Secretary30 November 2009Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director30 November 2009Active
Roam House, Whitewebbs Lane, Enfield, EN2 9HJ

Secretary-Active
44, Glenville Avenue, Enfield, United Kingdom, EN2 0ES

Director01 October 2008Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director30 November 2009Active
Roam House, Whitewebbs Lane, Enfield, EN2 9HJ

Director-Active
14 Glebelands, Benfleet, SS7 4LT

Director-Active
14 Glebelands, Benfleet, SS7 4LT

Director-Active
Roam House, Whitewebbs Lane, Enfield, EN2 9HJ

Director-Active

People with Significant Control

Mr James Henry Abrahart
Notified on:12 March 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:24, Park Road South, Havant, England, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Altodigital Networks Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:93, Vantage Point, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Abrahart
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Summit House, Cherrycourt Way, Leighton Buzzard, LU7 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Address

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

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-11-29Address

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

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2017-12-07Accounts

Change account reference date company previous extended.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.