Warning: file_put_contents(c/a00022f012cac09289ad14a2f3d3bcfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dataflame Internet Services Limited, UB3 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DATAFLAME INTERNET SERVICES LIMITED

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

This company is commonly known as Dataflame Internet Services Limited. The company was founded 21 years ago and was given the registration number 04575385. The firm's registered office is in HAYES. You can find them at 5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DATAFLAME INTERNET SERVICES LIMITED
Company Number:04575385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, England, UB3 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
78 Golf Links Road, Ferndown, BH22 8BZ

Secretary30 October 2002Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Secretary31 October 2007Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary28 October 2002Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director07 December 2017Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director01 April 2016Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director30 October 2002Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director01 April 2016Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director01 April 2016Active
152 City Road, London, EC1V 2NX

Nominee Director28 October 2002Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director05 July 2017Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director09 October 2018Active
5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA

Director07 December 2017Active

People with Significant Control

Mr Duncan Bernard Edward Knapper
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Paragon Internet Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building, 252-255 Blyth Road, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 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 (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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.