UKBizDB.co.uk

DATALEX SOLUTIONS (UK) LIMITED

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

This company is commonly known as Datalex Solutions (uk) Limited. The company was founded 31 years ago and was given the registration number 02785371. The firm's registered office is in MANCHESTER. You can find them at 8th Floor, 55 Spring Gardens, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATALEX SOLUTIONS (UK) LIMITED
Company Number:02785371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Secretary26 August 2019Active
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director30 April 2020Active
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director01 September 2021Active
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director22 December 2023Active
41 Meadowcroft, Euxton, Chorley, PR7 6BU

Secretary13 April 1998Active
41 Meadowcroft, Church Park Fuxton, Chorley, PR7 6BU

Secretary01 February 1993Active
Block U, East Point Business Park, Clontarf, Dublin 3, Ireland,

Secretary29 November 2007Active
95 Howth Road, 95 Howth Road, Dublin, Ireland,

Secretary18 February 2019Active
5 Watermill Lawn, Raheny, Dublin 5, Ireland,

Secretary31 December 2003Active
48 Home Farm Park, Drumcondra, Ireland, IRISH

Secretary14 December 2005Active
8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Secretary05 December 2018Active
12 Burnside, Hale Barns, Altrincham, WA15 0SG

Secretary29 February 2000Active
Drumleck Ceanchor Road, Howth, Ireland, IRISH

Secretary18 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 1993Active
Foden House, Foden Lane, Alderley Edge, SK9 7SX

Director01 February 1993Active
8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director25 June 2012Active
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 August 2019Active
4th Floor, 55 Spring Gardens, Manchester, England,, 4th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director31 January 2022Active
Block U, East Point Business Park, Clontarf, Dublin 3, Ireland,

Director29 November 2007Active
8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director01 May 2019Active
5 Watermill Lawn, Raheny, Dublin 5, Ireland,

Director31 December 2003Active
Warford Place, Merrymans Lane, Alderley Edge, SK9 7TP

Director01 August 1996Active
48 Home Farm Park, Drumcondra, Ireland, IRISH

Director14 December 2005Active
8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 August 2019Active
14 Ardilea Downs, Mount Anville, Dublin 14, Eire, IRISH

Director31 March 2004Active
8th Floor, 55 Spring Gardens, Manchester, England, M2 2BY

Director05 December 2018Active
309 Sutton Park, Sutton, Ireland,

Director14 December 2005Active
3 Sorrel Way, Oldham, OL4 2QW

Director04 August 1998Active
Drumleck Ceanchor Road, Howth, Ireland, IRISH

Director18 April 2000Active

People with Significant Control

Datalex (Ireland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Block U, East Point Business Park, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Datalex Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Block U, East Point Business Park, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-07-26Address

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

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Auditors

Auditors resignation company.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.