UKBizDB.co.uk

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

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

This company is commonly known as Datatron Document Image Archiving Limited. The company was founded 27 years ago and was given the registration number 03205346. The firm's registered office is in NORTH SHIELDS. You can find them at 6 Mercury Orion Business Park, , North Shields, Tyne & Wear. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
Company Number:03205346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:6 Mercury Orion Business Park, North Shields, Tyne & Wear, NE29 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nimbus House, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director25 January 2024Active
Nimbus House, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director18 August 2023Active
12 Christon Way, Bill Quay, Gateshead, NE10 0TE

Secretary28 June 2004Active
4 Station Road, East Boldon, NE36 0LD

Secretary30 May 1996Active
4 Station Road, East Boldon, NE36 0LD

Director30 May 1996Active
Nimbus House, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director18 August 2023Active
Whinney Hill Farm, Stannington, Morpeth, NE61 6BB

Director30 May 1996Active

People with Significant Control

Apogee Group Limited
Notified on:18 August 2023
Status:Active
Country of residence:England
Address:Nimbus House, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Popay
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Nimbus House, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Change account reference date company current shortened.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Change account reference date company current extended.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.