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.
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 | : |
|
Registered Address | : | 500 Avenue West, Skyline 120, Braintree, Essex, England, CM77 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Avenue West, Skyline 120, Braintree, England, CM77 7AA | Director | 31 October 2023 | Active |
20, Lucius Lane, Fairfields, Milton Keynes, England, MK11 4AN | Director | 19 March 2015 | Active |
5, Abbeydore Grove, Monkston, Milton Keynes, England, MK10 9HH | Director | 19 March 2015 | Active |
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU | Director | 19 March 2015 | Active |
Connectix Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 500, Avenue West, Braintree, England, CM77 7AA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.