UKBizDB.co.uk

DATAWIND UK LIMITED

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

This company is commonly known as Datawind Uk Limited. The company was founded 17 years ago and was given the registration number 06195124. The firm's registered office is in LONDON. You can find them at 207 Regent Street, 3rd Floor, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:DATAWIND UK LIMITED
Company Number:06195124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 March 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:207 Regent Street, 3rd Floor, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dephna House, 214 Acton Lane, London, England, NW10 7NH

Secretary10 December 2012Active
10 Fitzpatrick Drive, Brampton, Ontario, Canada, L6P 0P2

Director30 March 2007Active
3 Castleton Court, Marlow, SL7 3HW

Secretary07 May 2009Active
145 Grand Avenue, Surbiton, KT5 9HY

Secretary18 April 2008Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary30 March 2007Active
Farley Hall, Castle Road, Farley Hill, RG7 1UL

Director04 May 2007Active
25 Sackville Street, London, W15 3HQ

Director25 April 2007Active
317, Place D'Youville#3, Montreal Qc, Canada, H2Y-2B5

Director17 September 2012Active
Gpo Box 9951, Gpo Box 9951, Hong Kong, Hong Kong, China,

Director01 January 2011Active
1290 Whiteoaks Avenue, Mississauga, Canada, L5J 3C1

Director04 May 2007Active
315 Prince Arthur West, No.302 Montreal, Montreal, Canada, H2X 3R8

Director30 March 2007Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director30 March 2007Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director30 March 2007Active

People with Significant Control

Mr Suneet Singh Tuli
Notified on:30 March 2017
Status:Active
Date of birth:March 1968
Nationality:Canadian
Country of residence:Canada
Address:10, Fitzpatrick Drive, Brampton, Ontario, L6p 0p2, Canada,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Address

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

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Change person secretary company with change date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-04-25Capital

Capital allotment shares.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2015-04-08Capital

Capital allotment shares.

Download
2014-12-12Miscellaneous

Miscellaneous.

Download
2014-10-01Accounts

Accounts with accounts type group.

Download
2014-07-31Resolution

Resolution.

Download
2014-07-31Incorporation

Re registration memorandum articles.

Download
2014-07-31Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.