UKBizDB.co.uk

DATATECNIX LIMITED

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

This company is commonly known as Datatecnix Limited. The company was founded 33 years ago and was given the registration number 02590490. The firm's registered office is in BERKSHIRE. You can find them at Old Well Cottage, Alleyns Lane, Cookham Dean, Berkshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATATECNIX LIMITED
Company Number:02590490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Old Well Cottage, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Well Cottage, Alleyns Lane, Cookham Dean, SL6 9AD

Secretary14 June 2006Active
Old Well Cottage, Alleyns Lane, Cookham Dean, SL6 9AD

Director14 June 2006Active
4 Hadrians Close, Syston, Leicester, LE7 1HZ

Secretary01 September 1994Active
The Hilda, Scarletts Steeple, Southminster, CM0 7NJ

Secretary01 January 2000Active
10 Sutton Close, Oadby, Leicester, LE2 5WT

Secretary11 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1991Active
Hilda, Scarletts Steeple, Southminster, CM0 7NJ

Director26 May 1994Active
4 Hadrians Close, Syston, Leicester, LE7 1ZF

Director01 September 1994Active
4 Hadrians Close, Syston, Leicester, LE7 1HZ

Director11 March 1991Active
Melandra Back Lane, Long Bennington, Newark, NG23 5DT

Director26 May 1994Active
3 Alexander Road, Quorn, Loughborough, LE12 8EQ

Director11 March 1991Active
The Hilda, Scarletts Steeple, Southminster, CM0 7NJ

Director19 April 2004Active
Home Farm Cottage, Great Ponton Road, Boothby Pagnall, NG33 4DH

Director26 May 1994Active
10 Sutton Close, Oadby, Leicester, LE2 5WT

Director11 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1991Active

People with Significant Control

Mr Finbar Murphy
Notified on:11 March 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:Old Well Cottage, Alleyns Lane, Berkshire, SL6 9AD
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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-29Accounts

Accounts with accounts type total exemption small.

Download
2012-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.