UKBizDB.co.uk

DATAZONE DIRECT LIMITED

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

This company is commonly known as Datazone Direct Limited. The company was founded 9 years ago and was given the registration number 09498232. The firm's registered office is in BRAINTREE. You can find them at 500 Avenue West, Skyline 120, Braintree, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DATAZONE DIRECT LIMITED
Company Number:09498232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:500 Avenue West, Skyline 120, Braintree, Essex, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director31 October 2023Active
20, Lucius Lane, Fairfields, Milton Keynes, England, MK11 4AN

Director19 March 2015Active
5, Abbeydore Grove, Monkston, Milton Keynes, England, MK10 9HH

Director19 March 2015Active
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director19 March 2015Active

People with Significant Control

Connectix Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:500, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Ms Deborah Ann Dyason
Notified on:19 March 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:20, Lucius Lane, Milton Keynes, England, MK11 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Pearce
Notified on:19 March 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:5, Abbeydore Grove, Milton Keynes, England, MK10 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Smith
Notified on:17 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:19 Diamond Court, Opal Drive, Milton Keynes, United Kingdom, MK15 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Address

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

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.