UKBizDB.co.uk

DATAGUARD SECURITY LIMITED

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

This company is commonly known as Dataguard Security Limited. The company was founded 6 years ago and was given the registration number 11067689. The firm's registered office is in BANBURY. You can find them at Bloxham Mill Barford Road, Bloxham, Banbury, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATAGUARD SECURITY LIMITED
Company Number:11067689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bloxham Mill Barford Road, Bloxham, Banbury, United Kingdom, OX15 4FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fishers Unit 13, Coventry Road, Kenilworth, England, CV8 2FD

Director16 November 2017Active
Bloxham Mill, Barford Road, Bloxham, Banbury, United Kingdom, OX15 4FF

Director16 November 2017Active
Fishers Unit 13, Coventry Road, Kenilworth, England, CV8 2FD

Director16 January 2019Active
Bloxham Mill, Barford Road, Bloxham, Banbury, United Kingdom, OX15 4FF

Director16 November 2017Active
Fishers Unit 13, Coventry Road, Kenilworth, England, CV8 2FD

Director20 September 2018Active

People with Significant Control

Zintello Merchants Ltd
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:Fisher And Partners Unit 13, Princes Drive Estate, Kenilworth, England, CV8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Robinson
Notified on:22 October 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Bloxham Mill, Barford Road, Banbury, United Kingdom, OX15 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Crm-Uk.Com Ltd
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Bloxham Mill, Barford Road, Banbury, United Kingdom, OX15 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mastermailer Holdings Plc
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Bloxham Mill, Barford Road, Banbury, United Kingdom, OX15 4FF
Nature of control:
  • Ownership of shares 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 (7 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Resolution

Resolution.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Change account reference date company current extended.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Capital

Capital allotment shares.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.