UKBizDB.co.uk

DATAFORCE INTERACT HOLDINGS LIMITED

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

This company is commonly known as Dataforce Interact Holdings Limited. The company was founded 18 years ago and was given the registration number 05660005. The firm's registered office is in NORTHAMPTON. You can find them at 10 Pond Wood Close, , Northampton, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:DATAFORCE INTERACT HOLDINGS LIMITED
Company Number:05660005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:10 Pond Wood Close, Northampton, NN3 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director25 November 2019Active
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director17 May 2010Active
Flat 1 24a Marshalsea Road, London, SE1 1HF

Secretary17 January 2006Active
15 Langside Crescent, London, N14 7DS

Secretary14 December 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary21 December 2005Active
6th Floor 1, London Wall Buildings, London, EC2M 5PP

Director15 September 2009Active
15 Boclair Road, Bearsden, Glasgow, G61 2AF

Director23 January 2006Active
8550, West Desert Inn Rd, Suite 102-452, Las Vegas, Usa, NV 89117

Director03 December 2012Active
496 Lanark Road, Juniper Green, EH14 5DH

Director23 January 2006Active
6th Floor 1, London Wall Buildings, London, EC2M 5PP

Director15 September 2009Active
8550, West Desert Inn Rd, Suite 102-452, Las Vegas, Usa, NV 89117

Director03 December 2012Active
37 Main Avenue, Moor Park, Northwood, HA6 2LH

Director17 January 2006Active
50 Burlescoombe Road, Thorpe Bay, SS1 3QE

Director17 January 2006Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director21 December 2005Active

People with Significant Control

Xbp Europe, Inc.
Notified on:06 October 2022
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, Wilmington, Delaware 19808, 251 Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
Btc International Holdings, Inc.
Notified on:15 September 2022
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, Wilmington, Delaware, 251 Litle Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
Dfg Uk, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2701, E. Grauwyler Road, Irvine, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-05Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.